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
WMB Properties Limited
WMB Properties Limited is an active company incorporated on 27 July 2004 with the registered office located in Dundee, City of Dundee. WMB Properties Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC271177
Private limited company
Scottish Company
Age
21 years
Incorporated
27 July 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
27 July 2025
(1 month ago)
Next confirmation dated
27 July 2026
Due by
10 August 2026
(11 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about WMB Properties Limited
Contact
Address
1a Victoria Road
Dundee
DD1 1EL
United Kingdom
Address changed on
13 Jul 2023
(2 years 1 month ago)
Previous address was
Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN
Companies in DD1 1EL
Telephone
01382224446
Email
Unreported
Website
Pavilionproperties.net
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Struan Stewart Robertson Baptie
Director • Secretary • Letting Agent • British • Lives in UK • Born in Sep 1974
Alastair Baptie
Director • Sales • British • Lives in Scotland • Born in Jul 1970
Mr Struan Stewart Robertson Baptie
PSC • British • Lives in UK • Born in Sep 1974
Mr Alexander Murray Ross Baptie
PSC • British • Lives in UK • Born in Jul 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
Earlish Services Limited
Struan Stewart Robertson Baptie is a mutual person.
Active
Home Farm Breaks (Scotland) Ltd
Struan Stewart Robertson Baptie is a mutual person.
Active
Struan Baptie Property Management Ltd
Struan Stewart Robertson Baptie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£99.08K
Decreased by £57.33K (-37%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£9.17M
Decreased by £358.23K (-4%)
Total Liabilities
-£4.36M
Decreased by £161.36K (-4%)
Net Assets
£4.81M
Decreased by £196.88K (-4%)
Debt Ratio (%)
48%
Increased by 0.09% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year Ago on 20 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 30 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 1 Aug 2023
William Murray Baptie Resigned
2 Years 1 Month Ago on 24 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 13 Jul 2023
Full Accounts Submitted
2 Years 10 Months Ago on 31 Oct 2022
Confirmation Submitted
3 Years Ago on 8 Aug 2022
Full Accounts Submitted
3 Years Ago on 10 Nov 2021
Get Alerts
Get Credit Report
Discover WMB Properties 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
Confirmation statement made on 27 July 2025 with no updates
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Confirmation statement made on 27 July 2024 with updates
Submitted on 20 Aug 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 30 Oct 2023
Termination of appointment of William Murray Baptie as a director on 24 July 2023
Submitted on 13 Sep 2023
Confirmation statement made on 27 July 2023 with no updates
Submitted on 1 Aug 2023
Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN to 1a Victoria Road Dundee DD1 1EL on 13 July 2023
Submitted on 13 Jul 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 31 Oct 2022
Confirmation statement made on 27 July 2022 with no updates
Submitted on 8 Aug 2022
Total exemption full accounts made up to 31 January 2021
Submitted on 10 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs