Background WavePink WaveYellow Wave

WRTC UK LIMITED (SC261029)

WRTC UK LIMITED (SC261029) is an active UK company. incorporated on 17 December 2003. with registered office in 21 Holburn Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). WRTC UK LIMITED has been registered for 22 years. Current directors include MCANDREW, Alexander Hamish, MCANDREW, Finlay, RIDDOCH, Duncan Henry.

Company Number
SC261029
Status
active
Type
ltd
Incorporated
17 December 2003
Age
22 years
Address
21 Holburn Street, AB10 6BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
MCANDREW, Alexander Hamish, MCANDREW, Finlay, RIDDOCH, Duncan Henry
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRTC UK LIMITED

WRTC UK LIMITED is an active company incorporated on 17 December 2003 with the registered office located in 21 Holburn Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). WRTC UK LIMITED was registered 22 years ago.(SIC: 47640)

Status

active

Active since 22 years ago

Company No

SC261029

LTD Company

Age

22 Years

Incorporated 17 December 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

21 Holburn Street Aberdeen , AB10 6BS,

Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Dec 15
Loan Secured
Apr 16
Director Left
Jun 18
Director Left
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Loan Cleared
Oct 20
New Owner
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
Share Issue
Jun 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RIDDOCH, Duncan Henry

Active
21 Holburn StreetAB10 6BS
Secretary
Appointed 14 May 2018

MCANDREW, Alexander Hamish

Active
21 Holburn StreetAB10 6BS
Born October 1985
Director
Appointed 02 Jun 2025

MCANDREW, Finlay

Active
21 Holburn StreetAB10 6BS
Born December 1989
Director
Appointed 02 Jun 2025

RIDDOCH, Duncan Henry

Active
Keithhall, InverurieAB51 0LJ
Born November 1971
Director
Appointed 02 Jan 2004

WHITE, Ian

Resigned
Dunning Glen, DollarFK14 7LB
Secretary
Appointed 02 Jan 2004
Resigned 14 May 2018

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 17 Dec 2003
Resigned 06 Jan 2004

CALDER, Iain Hamilton

Resigned
1 Royston Terrace, EdinburghEH3 5QU
Born July 1963
Director
Appointed 26 Jan 2004
Resigned 29 Mar 2008

LEE, Benjamin

Resigned
East Pilton Farm Avenue, EdinburghEH5 2QD
Born May 1979
Director
Appointed 09 Dec 2015
Resigned 30 Sept 2018

TISO, Christopher

Resigned
Touchie House, MilnathortKY13 0RS
Born November 1971
Director
Appointed 26 Jan 2004
Resigned 29 Mar 2008

WHITE, Ian David

Resigned
Dunning Glen, DollarFK14 7LB
Born February 1968
Director
Appointed 02 Jan 2004
Resigned 14 May 2018

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 17 Dec 2003
Resigned 06 Jan 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander Hamish Mcandrew

Active
21 Holburn StreetAB10 6BS
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2025

Mr Duncan Henry Riddoch

Active
Stirling Enterprise Park, StirlingFK7 7RP
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2018

Mr Ian David White

Ceased
Dunning Glen, DollarFK14 7LB
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 19 Jan 2017
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Resolution
7 July 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
6 June 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Resolution
6 June 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 June 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 June 2025
MAMA
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Resolution
21 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
25 June 2008
410(Scot)410(Scot)
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
225Change of Accounting Reference Date
Legacy
20 August 2004
287Change of Registered Office
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Incorporation Company
17 December 2003
NEWINCIncorporation