W. S. LIMITED
PARLIAMENT SQUARE EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1RF

Company number SC141535
Status Active
Incorporation Date 2 December 1992
Company Type Private Limited Company
Address THE W.S SOCIETY, THE SIGNET LIBRARY, PARLIAMENT SQUARE EDINBURGH, EH1 1RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of W. S. LIMITED are www.ws.co.uk, and www.w-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. W S Limited is a Private Limited Company. The company registration number is SC141535. W S Limited has been working since 02 December 1992. The present status of the company is Active. The registered address of W S Limited is The W S Society The Signet Library Parliament Square Edinburgh Eh1 1rf. . PIRRIE, Robert is a Secretary of the company. ELLIOT, Robert John is a Director of the company. STIRLING, John Boyd is a Director of the company. Secretary BENNETT & ROBERTSON LLP has been resigned. Secretary ANDERSON STRATHERN has been resigned. Director DRYSDALE, Thomas Henry has been resigned. Director DUNCAN, Stuart has been resigned. Director MACFIE, John Harrison has been resigned. Director RUSSELL, George Rutherford has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PIRRIE, Robert
Appointed Date: 04 May 2007

Director
ELLIOT, Robert John
Appointed Date: 08 June 1999
78 years old

Director
STIRLING, John Boyd
Appointed Date: 14 November 2007
57 years old

Resigned Directors

Secretary
BENNETT & ROBERTSON LLP
Resigned: 08 June 1999
Appointed Date: 03 December 1992

Secretary
ANDERSON STRATHERN
Resigned: 14 November 2007
Appointed Date: 08 June 1999

Director
DRYSDALE, Thomas Henry
Resigned: 08 June 1999
Appointed Date: 19 January 1993
82 years old

Director
DUNCAN, Stuart
Resigned: 19 January 1993
Appointed Date: 03 December 1992
72 years old

Director
MACFIE, John Harrison
Resigned: 08 June 1999
Appointed Date: 19 January 1993
87 years old

Director
RUSSELL, George Rutherford
Resigned: 04 May 2007
Appointed Date: 08 June 1999
79 years old

Persons With Significant Control

The Society Of Writers To Her Majesty's Signet
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

W. S. LIMITED Events

05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
14 Nov 2016
Accounts for a dormant company made up to 31 December 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2

...
... and 57 more events
08 Feb 1993
New director appointed

08 Feb 1993
Director resigned;new director appointed

08 Feb 1993
Memorandum and Articles of Association

08 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Dec 1992
Incorporation