Background WavePink WaveYellow Wave

6 WP LTD (SC647287)

6 WP LTD (SC647287) is an active UK company. incorporated on 18 November 2019. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. 6 WP LTD has been registered for 6 years. Current directors include RUTTERFORD, Daniel Michael Strachan, RUTTERFORD, Michael David, YOUNG, Charlotte and 1 others.

Company Number
SC647287
Status
active
Type
ltd
Incorporated
18 November 2019
Age
6 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUTTERFORD, Daniel Michael Strachan, RUTTERFORD, Michael David, YOUNG, Charlotte, YOUNG, Eric Macfie
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 WP LTD

6 WP LTD is an active company incorporated on 18 November 2019 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. 6 WP LTD was registered 6 years ago.(SIC: 68209, 68320)

Status

active

Active since 6 years ago

Company No

SC647287

LTD Company

Age

6 Years

Incorporated 18 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 December 2023 - 31 March 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

DREICH LIMITED
From: 21 November 2019To: 15 August 2023
BFH CONSULTANCY LIMITED
From: 18 November 2019To: 21 November 2019
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Nov 19
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RUTTERFORD, Daniel Michael Strachan

Active
EdinburghEH1 2BB
Born May 1977
Director
Appointed 10 Mar 2025

RUTTERFORD, Michael David

Active
EdinburghEH1 2BB
Born August 1947
Director
Appointed 25 Jul 2023

YOUNG, Charlotte

Active
EdinburghEH1 2BB
Born April 1993
Director
Appointed 10 Mar 2025

YOUNG, Eric Macfie

Active
EdinburghEH1 2BB
Born October 1955
Director
Appointed 25 Jul 2023

BAIN, Andrew Johnston

Resigned
EdinburghEH1 2BB
Born November 1969
Director
Appointed 18 Nov 2019
Resigned 01 Jul 2021

FORSTER, Thomas John

Resigned
EdinburghEH1 2BB
Born May 1979
Director
Appointed 18 Nov 2019
Resigned 25 Jul 2023

HANSEN, Anna Margaret

Resigned
EdinburghEH1 2BB
Born May 1992
Director
Appointed 18 Nov 2019
Resigned 25 Jul 2023

MCFADDEN, Iain James

Resigned
EdinburghEH1 2BB
Born November 1963
Director
Appointed 01 Jul 2021
Resigned 15 Aug 2023

YOUNG, Eric Macfie

Resigned
EdinburghEH1 2BB
Born October 1955
Director
Appointed 18 Nov 2019
Resigned 19 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Rutland Square, EdinburghEH1 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2023

Mr Iain James Mcfadden

Ceased
EdinburghEH1 2BB
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021
Ceased 25 Jul 2023

Mr Andrew Johnston Bain

Ceased
EdinburghEH1 2BB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2019
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
15 August 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Resolution
21 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Incorporation Company
18 November 2019
NEWINCIncorporation