You are here: bizstats.co.uk > a-z index > W list > WS list

Wsd Scotland Limited INVERNESS


Founded in 2004, Wsd Scotland, classified under reg no. SC269900 is an active company. Currently registered at Duncan House IV2 5HZ, Inverness the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Gary W. and Hazel K.. In addition one secretary - Gary W. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Wsd Scotland Limited Address / Contact

Office Address Duncan House
Office Address2 Wester Inshes Place
Town Inverness
Post code IV2 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC269900
Date of Incorporation Fri, 25th Jun 2004
Industry Quantity surveying activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Gary W.

Position: Secretary

Appointed: 25 June 2004

Gary W.

Position: Director

Appointed: 25 June 2004

Hazel K.

Position: Director

Appointed: 25 June 2004

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Wsd Inverness Limited from Inverness, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Hazel K. This PSC owns 25-50% shares. Then there is Gary W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Wsd Inverness Limited

Duncan House Wester Inshes Place, Inverness, IV2 5HZ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc521175
Notified on 1 March 2022
Nature of control: 75,01-100% shares

Hazel K.

Notified on 25 June 2016
Ceased on 1 March 2022
Nature of control: 25-50% shares

Gary W.

Notified on 25 June 2016
Ceased on 1 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth573 236655 226686 477      
Balance Sheet
Cash Bank On Hand   198 097322 009379 883610 266477 206462 276
Current Assets190 179154 714133 821243 433381 414433 174720 861690 223520 606
Debtors77 20861 41348 98445 33659 40553 291110 595213 01758 330
Net Assets Liabilities   801 757922 8201 039 5861 313 073747 940588 837
Other Debtors        4 000
Property Plant Equipment   937 844919 386907 793890 179133 661158 183
Cash Bank In Hand112 97193 30184 837      
Net Assets Liabilities Including Pension Asset Liability573 236655 226686 477      
Tangible Fixed Assets892 575976 780978 205      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve573 136655 126686 377      
Shareholder Funds573 236655 226686 477      
Other
Accumulated Depreciation Impairment Property Plant Equipment   271 583293 395315 489336 923124 038138 383
Additions Other Than Through Business Combinations Property Plant Equipment    3 35410 5013 82017 45349 362
Amounts Owed By Related Parties       165 000 
Average Number Employees During Period   555444
Bank Borrowings   209 323168 098124 09478 628  
Creditors   209 323168 098124 09478 62874 34980 951
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -221 784 
Disposals Property Plant Equipment       -986 856 
Finance Lease Liabilities Present Value Total   1 477     
Fixed Assets892 575976 780978 305937 944919 486907 893890 279133 761158 283
Further Item Creditors Component Total Creditors   48 7595 366    
Increase From Depreciation Charge For Year Property Plant Equipment    21 81222 09421 4348 89916 969
Investments Fixed Assets  100100100100100100100
Investments In Group Undertakings Participating Interests       100100
Investments In Subsidiaries   100100100100100 
Net Current Assets Liabilities80 60139 86438 015113 636207 169293 040549 150615 874439 655
Other Creditors   3 57654 0544 6904 7045 0732 880
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 624
Other Disposals Property Plant Equipment        10 495
Other Taxation Social Security Payable       67 17372 293
Prepayments      500  
Property Plant Equipment Gross Cost   1 209 4271 212 7811 223 2821 227 102257 699296 566
Provisions For Liabilities Balance Sheet Subtotal   40 50035 73737 25347 7281 6959 101
Taxation Social Security Payable   83 11475 84290 07399 69467 173 
Total Assets Less Current Liabilities973 1761 016 6441 016 3201 051 5801 126 6551 200 9331 439 429749 635597 938
Total Borrowings   209 323168 098124 09478 628  
Trade Creditors Trade Payables   1 4893 6663 02823 4082 1035 778
Trade Debtors Trade Receivables   45 33659 40553 291110 09548 01754 330
Creditors Due After One Year358 305321 051287 713      
Creditors Due Within One Year109 578114 85095 806      
Instalment Debts Due After5 Years171 480134 22395 982      
Number Shares Allotted100100100      
Par Value Share 11      
Provisions For Liabilities Charges41 63540 36742 130      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-09-30
filed on: 8th, March 2024
Free Download (9 pages)

Company search

Advertisements