W L RECOVERIES LIMITED

Register to unlock more data on OkredoRegister

W L RECOVERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC084578

Incorporation date

12/09/1983

Size

Micro Entity

Contacts

Registered address

Registered address

16 Royal Exchange Square, Glasgow, G1 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1983)
dot icon24/03/2026
Registration of charge SC0845780001, created on 2026-03-04
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon03/09/2025
Micro company accounts made up to 2025-03-31
dot icon25/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon25/03/2025
Termination of appointment of William Philips Dolier as a director on 2024-12-31
dot icon24/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon24/09/2024
Micro company accounts made up to 2024-03-31
dot icon26/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon25/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon07/12/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon16/07/2021
Notification of David Allan Walker as a person with significant control on 2019-01-01
dot icon16/07/2021
Withdrawal of a person with significant control statement on 2021-07-16
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-08-11 with updates
dot icon02/12/2019
Resolutions
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon07/10/2019
Confirmation statement made on 2019-08-31 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Cancellation of shares. Statement of capital on 2018-12-14
dot icon10/01/2019
Resolutions
dot icon10/01/2019
Purchase of own shares.
dot icon08/01/2019
Termination of appointment of James Stuart Hamilton as a director on 2018-12-31
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Angus Mackinnon as a director on 2014-08-05
dot icon08/09/2014
Sub-division of shares on 2014-08-05
dot icon08/09/2014
Resolutions
dot icon05/09/2014
Certificate of change of name
dot icon05/09/2014
Resolutions
dot icon09/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon04/10/2011
Secretary's details changed for David Allan Walker on 2010-09-01
dot icon01/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon08/10/2010
Director's details changed for David Allan Walker on 2010-08-30
dot icon08/10/2010
Director's details changed for James Adrian Walker on 2010-08-30
dot icon08/10/2010
Director's details changed for James Stuart Hamilton on 2010-08-30
dot icon08/10/2010
Director's details changed for Brian Andrew Walker on 2010-08-30
dot icon08/10/2010
Director's details changed for Angus Mackinnon on 2010-08-30
dot icon08/10/2010
Director's details changed for William Philips Dolier on 2010-08-30
dot icon08/10/2010
Director's details changed for Mr Christopher Bell on 2010-08-31
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 31/08/09; full list of members
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/09/2008
Return made up to 31/08/08; full list of members
dot icon30/09/2008
Director and secretary's change of particulars / david walker / 06/09/2008
dot icon11/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/07/2008
Director's change of particulars / christopher bell / 01/07/2008
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
Secretary resigned
dot icon27/09/2007
Return made up to 31/08/07; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 31/08/06; full list of members
dot icon22/09/2006
Director's particulars changed
dot icon22/09/2006
Director's particulars changed
dot icon17/05/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon25/11/2005
Director's particulars changed
dot icon24/11/2005
Return made up to 31/08/05; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/10/2004
Return made up to 31/08/04; full list of members
dot icon12/10/2004
Director's particulars changed
dot icon02/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/07/2004
Director resigned
dot icon25/10/2003
Return made up to 31/08/03; full list of members
dot icon23/10/2003
Director resigned
dot icon06/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/09/2002
Return made up to 31/08/02; full list of members
dot icon09/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/03/2002
New director appointed
dot icon07/01/2002
Director's particulars changed
dot icon10/09/2001
Return made up to 31/08/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-09-30
dot icon05/09/2000
Return made up to 31/08/00; full list of members
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Ad 14/02/00--------- £ si 898@1=898 £ ic 100/998
dot icon15/03/2000
Nc inc already adjusted 10/02/00
dot icon15/03/2000
Resolutions
dot icon02/03/2000
Full accounts made up to 1999-09-30
dot icon24/02/2000
New director appointed
dot icon07/09/1999
Return made up to 31/08/99; full list of members
dot icon23/04/1999
Certificate of change of name
dot icon22/01/1999
Full accounts made up to 1998-09-30
dot icon14/09/1998
Return made up to 31/08/98; full list of members
dot icon14/09/1998
Secretary resigned
dot icon14/09/1998
New secretary appointed
dot icon15/06/1998
Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
Secretary resigned;director resigned
dot icon15/06/1998
Director resigned
dot icon07/04/1998
Full accounts made up to 1997-09-30
dot icon12/01/1998
Registered office changed on 12/01/98 from: baltic chambers 50 wellington street glasgow G2 6HJ
dot icon23/09/1997
Return made up to 31/08/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-09-30
dot icon02/09/1996
Return made up to 31/08/96; full list of members
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon24/08/1995
Return made up to 31/08/95; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 31/08/94; no change of members
dot icon22/07/1994
Accounts for a small company made up to 1993-09-30
dot icon31/08/1993
Return made up to 31/08/93; full list of members
dot icon19/07/1993
Accounts for a small company made up to 1992-09-30
dot icon28/10/1992
Return made up to 31/08/92; no change of members
dot icon19/05/1992
Accounts for a small company made up to 1991-09-30
dot icon07/10/1991
Accounts for a small company made up to 1990-09-30
dot icon07/10/1991
Return made up to 30/08/91; no change of members
dot icon24/09/1990
Return made up to 31/08/90; full list of members
dot icon06/09/1990
Accounts for a small company made up to 1989-09-30
dot icon30/11/1989
Accounts for a small company made up to 1988-09-30
dot icon30/11/1989
Return made up to 21/11/89; full list of members
dot icon18/03/1989
Return made up to 31/12/88; full list of members
dot icon18/03/1989
Accounts for a small company made up to 1987-09-30
dot icon30/03/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon28/03/1988
Director's particulars changed
dot icon22/03/1988
Accounts made up to 1986-09-30
dot icon22/03/1988
Return made up to 31/12/87; full list of members
dot icon23/01/1987
Accounts for a small company made up to 1985-09-30
dot icon23/01/1987
Return made up to 26/12/86; full list of members
dot icon12/09/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.37K
-
0.00
-
-
2022
0
19.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About W L RECOVERIES LIMITED

W L RECOVERIES LIMITED is an(a) Active company incorporated on 12/09/1983 with the registered office located at 16 Royal Exchange Square, Glasgow, G1 3AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of W L RECOVERIES LIMITED?

toggle

W L RECOVERIES LIMITED is currently Active. It was registered on 12/09/1983 .

Where is W L RECOVERIES LIMITED located?

toggle

W L RECOVERIES LIMITED is registered at 16 Royal Exchange Square, Glasgow, G1 3AB.

What does W L RECOVERIES LIMITED do?

toggle

W L RECOVERIES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for W L RECOVERIES LIMITED?

toggle

The latest filing was on 24/03/2026: Registration of charge SC0845780001, created on 2026-03-04.