Background WavePink WaveYellow Wave

W.R.B. GAS (CONTRACTS) LIMITED (SC153084)

W.R.B. GAS (CONTRACTS) LIMITED (SC153084) is an active UK company. incorporated on 15 September 1994. with registered office in Dundee. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. W.R.B. GAS (CONTRACTS) LIMITED has been registered for 31 years. Current directors include EDWARDS, John Paul, LEVINSOHN, Graham Austen, LOWE, Alan and 2 others.

Company Number
SC153084
Status
active
Type
ltd
Incorporated
15 September 1994
Age
31 years
Address
First Floor South, Innovation House Barlow Park, Dundee, DD5 3UB
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
EDWARDS, John Paul, LEVINSOHN, Graham Austen, LOWE, Alan, MACLEAN, Shaun Michael David, TYDEMAN, Justin Antony James
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.R.B. GAS (CONTRACTS) LIMITED

W.R.B. GAS (CONTRACTS) LIMITED is an active company incorporated on 15 September 1994 with the registered office located in Dundee. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. W.R.B. GAS (CONTRACTS) LIMITED was registered 31 years ago.(SIC: 43220)

Status

active

Active since 31 years ago

Company No

SC153084

LTD Company

Age

31 Years

Incorporated 15 September 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

First Floor South, Innovation House Barlow Park West Pitkerro Industrial Estate Dundee, DD5 3UB,

Previous Addresses

40 North Ellen Street Dundee DD3 7DH
From: 15 September 1994To: 8 November 2022
Timeline

25 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Cleared
Sept 22
Director Joined
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Capital Update
May 25
Funding Round
Jun 25
Director Left
Jan 26
Director Joined
Mar 26
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

EDWARDS, John Paul

Active
Barlow Park, DundeeDD5 3UB
Born October 1963
Director
Appointed 30 May 2024

LEVINSOHN, Graham Austen

Active
Barlow Park, DundeeDD5 3UB
Born November 1962
Director
Appointed 08 Apr 2024

LOWE, Alan

Active
Barlow Park, DundeeDD5 3UB
Born December 1980
Director
Appointed 03 Apr 2023

MACLEAN, Shaun Michael David

Active
Barlow Park, DundeeDD5 3UB
Born July 1970
Director
Appointed 30 Jul 2021

TYDEMAN, Justin Antony James

Active
13 Southampton Place, LondonWC1A 2AJ
Born July 1970
Director
Appointed 16 Mar 2026

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 15 Sept 1994
Resigned 15 Sept 1994

WARD, Robert

Resigned
122 William Fitzgerald Way, DundeeDD4 9FB
Secretary
Appointed 15 Sept 1994
Resigned 30 Jul 2021

BARNETT, William Robertson

Resigned
37 High Street, CuparKY14 6AH
Born August 1955
Director
Appointed 15 Sept 1994
Resigned 01 Jun 1998

BYRNE, Alan Michael

Resigned
Barlow Park, DundeeDD5 3UB
Born July 1966
Director
Appointed 30 Jul 2021
Resigned 08 Apr 2024

CAMPBELL, Norman Dolan

Resigned
Elcho Drive, DundeeDD5 3TB
Born June 1956
Director
Appointed 15 Sept 1994
Resigned 29 Apr 2024

DONALD, Stephen

Resigned
18 Ospreyview, FowlisDD2 5LZ
Born October 1956
Director
Appointed 15 Sept 1994
Resigned 08 Dec 2004

DONNELLY, Michael

Resigned
Barlow Park, DundeeDD5 3UB
Born December 1957
Director
Appointed 30 Jul 2021
Resigned 08 Apr 2024

HOLMES, Martin David

Resigned
Barlow Park, DundeeDD5 3UB
Born September 1966
Director
Appointed 30 Jul 2021
Resigned 08 Apr 2024

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 15 Sept 1994
Resigned 15 Sept 1994

MCKENZIE, George

Resigned
Coinnach House, DundeeDD2 5LY
Born April 1956
Director
Appointed 15 Sept 1994
Resigned 08 Dec 2004

MURRAY, David

Resigned
Chestnut Green, DundeeDD5 3NL
Born January 1957
Director
Appointed 15 Sept 1994
Resigned 30 Jul 2021

SHERIDAN, John Spencer

Resigned
Barlow Park, DundeeDD5 3UB
Born May 1973
Director
Appointed 30 May 2024
Resigned 20 Jan 2026

WARD, Robert

Resigned
122 William Fitzgerald Way, DundeeDD4 9FB
Born January 1958
Director
Appointed 15 Sept 1994
Resigned 30 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
Queenslie Cour, GlasgowG33 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021

Mr Robert Ward

Ceased
40 North Ellen StreetDD3 7DH
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jul 2021

Mr David William Murray

Ceased
40 North Ellen StreetDD3 7DH
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jul 2021

Mr Norman Dolan Campbell

Ceased
40 North Ellen StreetDD3 7DH
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
SH20SH20
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 May 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Memorandum Articles
16 April 2024
MAMA
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Resolution
15 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Memorandum Articles
5 August 2021
MAMA
Resolution
5 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
26 June 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Legacy
11 December 2007
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2005
AAAnnual Accounts
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
155(6)a155(6)a
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
173173
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
419a(Scot)419a(Scot)
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
3 November 2004
173173
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 June 2004
AAAnnual Accounts
Legacy
10 April 2004
410(Scot)410(Scot)
Legacy
12 March 2004
410(Scot)410(Scot)
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
410(Scot)410(Scot)
Accounts With Accounts Type Medium
9 March 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 April 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
410(Scot)410(Scot)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Legacy
10 April 1996
225Change of Accounting Reference Date
Legacy
10 April 1996
88(2)R88(2)R
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Incorporation Company
15 September 1994
NEWINCIncorporation