W R D C (ENTERPRISE TRUST) LIMITED
WIGTOWNSHIRE WIGTOWN RURAL DEVELOPMENT COMPANY LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG8 6JL

Company number SC081257
Status Active
Incorporation Date 23 December 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6-8 QUEEN STREET, NEWTON STEWART, WIGTOWNSHIRE, DG8 6JL
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of W R D C (ENTERPRISE TRUST) LIMITED are www.wrdcenterprisetrust.co.uk, and www.w-r-d-c-enterprise-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. W R D C Enterprise Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC081257. W R D C Enterprise Trust Limited has been working since 23 December 1982. The present status of the company is Active. The registered address of W R D C Enterprise Trust Limited is 6 8 Queen Street Newton Stewart Wigtownshire Dg8 6jl. . STEVENSON, Thomas Mccaig is a Secretary of the company. GEDDES, Alistair is a Director of the company. MARR, Thomas is a Director of the company. MITCHELL, Joan, Dr is a Director of the company. MOORE, George Frank is a Director of the company. PATTINSON, Brian Sidney is a Director of the company. STEVENSON, Thomas Mccaig is a Director of the company. Secretary FERGUSON & FORSTER has been resigned. Director ADAMSON, Ronald has been resigned. Director ALLAN, William Sloan has been resigned. Director BRYSON, Mungo has been resigned. Director BURGESS, Sandy has been resigned. Director CAMERON, Victor has been resigned. Director CANNON, Thomas has been resigned. Director CARMICHAEL, Peter has been resigned. Director GILMOUR, Alistair George has been resigned. Director HYND, John has been resigned. Director LAMMIE, George has been resigned. Director MARR, Thomas has been resigned. Director MCDOWALL, Alexandra has been resigned. Director MCDOWALL, Alexandra has been resigned. Director MCHARRIE, Martin has been resigned. Director MCINTYRE, James Archibald has been resigned. Director MOORHOUSE, John Edwin has been resigned. Director NISBET, Alexander Thomson has been resigned. Director ROBERTSON, Peter Owen has been resigned. Director ROBINSON, Douglas Robert has been resigned. Director SERVICE, William has been resigned. Director STAIR, John David James, Earl Of has been resigned. Director WALKER, Peter Bryce has been resigned. Director WATT, Owen Jersey Law has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
STEVENSON, Thomas Mccaig
Appointed Date: 19 May 2000

Director
GEDDES, Alistair
Appointed Date: 14 December 2007
79 years old

Director
MARR, Thomas
Appointed Date: 19 November 1999
73 years old

Director
MITCHELL, Joan, Dr
Appointed Date: 13 September 1996
82 years old

Director
MOORE, George Frank
Appointed Date: 03 December 2004
81 years old

Director

Director
STEVENSON, Thomas Mccaig
Appointed Date: 01 December 1993
85 years old

Resigned Directors

Secretary
FERGUSON & FORSTER
Resigned: 12 May 2000

Director
ADAMSON, Ronald
Resigned: 17 March 1992
91 years old

Director
ALLAN, William Sloan
Resigned: 14 August 1991
100 years old

Director
BRYSON, Mungo
Resigned: 09 August 1990
89 years old

Director
BURGESS, Sandy
Resigned: 10 December 2006
Appointed Date: 17 August 2001
67 years old

Director
CAMERON, Victor
Resigned: 22 November 2002
Appointed Date: 06 July 1990
97 years old

Director
CANNON, Thomas
Resigned: 06 July 1990
85 years old

Director
CARMICHAEL, Peter
Resigned: 11 January 1991
92 years old

Director
GILMOUR, Alistair George
Resigned: 06 April 1990
83 years old

Director
HYND, John
Resigned: 11 September 2003
83 years old

Director
LAMMIE, George
Resigned: 17 November 1995
Appointed Date: 06 July 1990
81 years old

Director
MARR, Thomas
Resigned: 28 October 1993
73 years old

Director
MCDOWALL, Alexandra
Resigned: 08 June 2007
Appointed Date: 27 February 2004
78 years old

Director
MCDOWALL, Alexandra
Resigned: 01 May 2003
Appointed Date: 19 November 1999
78 years old

Director
MCHARRIE, Martin
Resigned: 03 May 1993
Appointed Date: 10 April 1992
95 years old

Director
MCINTYRE, James Archibald
Resigned: 16 November 2001
Appointed Date: 18 June 1991
99 years old

Director
MOORHOUSE, John Edwin
Resigned: 24 April 1998
Appointed Date: 11 February 1992
83 years old

Director
NISBET, Alexander Thomson
Resigned: 01 May 1994
Appointed Date: 23 May 1991
99 years old

Director
ROBERTSON, Peter Owen
Resigned: 12 November 1991
79 years old

Director
ROBINSON, Douglas Robert
Resigned: 24 January 1992
103 years old

Director
SERVICE, William
Resigned: 30 June 1999
Appointed Date: 27 March 1997
98 years old

Director
STAIR, John David James, Earl Of
Resigned: 17 August 2001
Appointed Date: 30 April 1999
64 years old

Director
WALKER, Peter Bryce
Resigned: 12 September 1996
Appointed Date: 01 January 1994
93 years old

Director
WATT, Owen Jersey Law
Resigned: 19 December 2014
Appointed Date: 30 May 2003
73 years old

Persons With Significant Control

Mrs Elaine May Marr
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

W R D C (ENTERPRISE TRUST) LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
21 Dec 2015
Total exemption full accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 14 August 2015 no member list
18 Aug 2015
Termination of appointment of Owen Jersey Law Watt as a director on 19 December 2014
...
... and 102 more events
14 Apr 1987
Company type changed from PRI30 to pri

07 Nov 1986
Full accounts made up to 31 March 1986

01 Oct 1986
Annual return made up to 27/06/86

05 Aug 1986
Director resigned;new director appointed

16 Jul 1986
Full accounts made up to 31 March 1985

W R D C (ENTERPRISE TRUST) LIMITED Charges

14 March 2001
Standard security
Delivered: 22 March 2001
Status: Satisfied on 5 July 2008
Persons entitled: The Dumfries and Galloway Council
Description: Area of land at blackparks, stranraer.
21 September 1999
Bond & floating charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…