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
Wamcal Limited
Wamcal Limited is a dissolved company incorporated on 17 April 2003 with the registered office located in Edinburgh, City of Edinburgh. Wamcal Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 September 2023
(1 year 12 months ago)
Was
20 years old
at the time of dissolution
Following
liquidation
Company No
SC247975
Private limited company
Scottish Company
Age
22 years
Incorporated
17 April 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Wamcal Limited
Contact
Address
14-18 Hill Street
Edinburgh
EH2 3JX
Address changed on
9 Feb 2022
(3 years ago)
Previous address was
10 Abbey Park Place Dunfermline Fife KY12 7NZ
Companies in EH2 3JX
Telephone
01382477675
Email
Available in Endole App
Website
Wamcal.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Moira Lamont
Director • PSC • British • Lives in UK • Born in Aug 1946
Mr Peter Trebor Goldie
Director • British • Lives in Scotland • Born in Apr 1958
Ms Darcy McMurray Dewar
Director • Managing Director • British • Lives in UK • Born in May 1970
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
Action Resource Management Limited
Ms Darcy McMurray Dewar and Mr Peter Trebor Goldie are mutual people.
Active
Wasteworks Limited
Mr Peter Trebor Goldie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Apr 2017
For period
30 Apr
⟶
30 Apr 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£118.49K
Increased by £67.71K (+133%)
Total Liabilities
-£101.79K
Increased by £40.19K (+65%)
Net Assets
£16.71K
Increased by £27.52K (-254%)
Debt Ratio (%)
86%
Decreased by 35.4% (-29%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 12 Months Ago on 13 Sep 2023
Registered Address Changed
3 Years Ago on 9 Feb 2022
Wind Up Notice
7 Years Ago on 22 Aug 2018
Court Order to Wind Up
7 Years Ago on 22 Aug 2018
Registered Address Changed
7 Years Ago on 22 Aug 2018
Confirmation Submitted
7 Years Ago on 9 May 2018
Micro Accounts Submitted
7 Years Ago on 30 Apr 2018
Compulsory Strike-Off Discontinued
7 Years Ago on 11 Apr 2018
Compulsory Gazette Notice
7 Years Ago on 10 Apr 2018
Micro Accounts Submitted
8 Years Ago on 27 Apr 2017
Get Alerts
Get Credit Report
Discover Wamcal 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
Final Gazette dissolved following liquidation
Submitted on 13 Sep 2023
Submitted on 13 Jun 2023
Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 9 February 2022
Submitted on 9 Feb 2022
Registered office address changed from 3 Balgillo Road Dundee DD5 3LU to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 22 August 2018
Submitted on 22 Aug 2018
Court order notice of winding up
Submitted on 22 Aug 2018
Notice of winding up order
Submitted on 22 Aug 2018
Confirmation statement made on 17 April 2018 with no updates
Submitted on 9 May 2018
Micro company accounts made up to 30 April 2017
Submitted on 30 Apr 2018
Compulsory strike-off action has been discontinued
Submitted on 11 Apr 2018
First Gazette notice for compulsory strike-off
Submitted on 10 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs