Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
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, City of Dundee. W.R.B. Gas (Contracts) Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC153084
Private limited company
Scottish Company
Age
30 years
Incorporated
15 September 1994
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Due Soon
Dated
15 September 2024
(11 months ago)
Next confirmation dated
15 September 2025
Due by
29 September 2025
(22 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about W.R.B. Gas (Contracts) Limited
Contact
Address
First Floor South, Innovation House Barlow Park
West Pitkerro Industrial Estate
Dundee
DD5 3UB
Scotland
Address changed on
8 Nov 2022
(2 years 10 months ago)
Previous address was
40 North Ellen Street Dundee DD3 7DH
Companies in DD5 3UB
Telephone
01382204030
Email
Available in Endole App
Website
Wrbgas.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Mr Alan Lowe
Director • British • Lives in Scotland • Born in Dec 1980
Paul John Edwards
Director • Chief Operating Officer • British • Lives in England • Born in Oct 1963
Shaun Michael David Maclean
Director • British • Lives in England • Born in Jul 1970
Spencer John Sheridan
Director • Accountant • British • Lives in England • Born in May 1973
John Spencer Sheridan
Director • Accountant • British • Lives in England • Born in May 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sureserve Energy Services North Limited
Shaun Michael David Maclean, , and 4 more are mutual people.
Active
Sureserve Compliance North Limited
Shaun Michael David Maclean, Mr Alan Lowe, and 5 more are mutual people.
Active
Duality Group Limited
Shaun Michael David Maclean, Graham Austen Levinsohn, and 4 more are mutual people.
Active
Swale Heating Limited
Graham Austen Levinsohn, Spencer John Sheridan, and 3 more are mutual people.
Active
Sureserve Compliance Northwest Limited
Shaun Michael David Maclean, Spencer John Sheridan, and 3 more are mutual people.
Active
Low Carbon Exchange Limited
Graham Austen Levinsohn, Spencer John Sheridan, and 3 more are mutual people.
Active
Hillside MS Ltd
Graham Austen Levinsohn, Spencer John Sheridan, and 3 more are mutual people.
Active
Infinitas Design Ltd
Graham Austen Levinsohn, Spencer John Sheridan, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£595K
Increased by £163K (+38%)
Turnover
£4.94M
Increased by £858K (+21%)
Employees
55
Increased by 7 (+15%)
Total Assets
£2.25M
Increased by £483K (+27%)
Total Liabilities
-£1.1M
Increased by £351K (+47%)
Net Assets
£1.15M
Increased by £132K (+13%)
Debt Ratio (%)
49%
Increased by 6.51% (+15%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
4 Months Ago on 6 May 2025
Gas Call Services Ltd (PSC) Details Changed
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
11 Months Ago on 16 Sep 2024
Mr Spencer John Sheridan Appointed
1 Year 3 Months Ago on 30 May 2024
Mr Paul John Edwards Appointed
1 Year 3 Months Ago on 30 May 2024
Norman Dolan Campbell Resigned
1 Year 4 Months Ago on 29 Apr 2024
Alan Michael Byrne Resigned
1 Year 5 Months Ago on 8 Apr 2024
Michael Donnelly Resigned
1 Year 5 Months Ago on 8 Apr 2024
Mr Graham Austen Levinsohn Appointed
1 Year 5 Months Ago on 8 Apr 2024
Get Alerts
Get Credit Report
Discover W.R.B. Gas (Contracts) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 21 May 2025
Submitted on 4 Jun 2025
Resolutions
Submitted on 23 May 2025
Solvency Statement dated 21/05/25
Submitted on 23 May 2025
Statement by Directors
Submitted on 23 May 2025
Statement of capital on 23 May 2025
Submitted on 23 May 2025
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 6 May 2025
Change of details for Gas Call Services Ltd as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 19 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 19 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 19 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs