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
Wabasso Limited
Wabasso Limited is an active company incorporated on 27 February 2019 with the registered office located in Dundee, City of Dundee. Wabasso Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC622584
Private limited company
Scottish Company
Age
6 years
Incorporated
27 February 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 February 2025
(10 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 1 month remaining)
Learn more about Wabasso Limited
Contact
Update Details
Address
11 Dudhope Terrace
Dundee
DD3 6TS
United Kingdom
Address changed on
29 Oct 2025
(2 months ago)
Previous address was
48 Menzieshill Road Dundee DD2 1PU Scotland
Companies in DD3 6TS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Anna Angus
PSC • Director • British • Lives in Scotland • Born in Sep 1954 • Business Executive
John Paul Curran
Director • British • Lives in Scotland • Born in Sep 1981
Murray McGregor Angus
Director • Business Executive • British • Lives in Scotland • Born in Sep 1953
Martine Curran
Director • British • Lives in Scotland • Born in Dec 1980
Murray McGregor Angus
PSC • British • Lives in Scotland • Born in Sep 1953
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
Orchid Grove Limited
Anna Angus, Murray McGregor Angus, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£70.88K
Increased by £56.52K (+394%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£143.32K
Increased by £3.83K (+3%)
Total Liabilities
-£112.82K
Increased by £28.84K (+34%)
Net Assets
£30.51K
Decreased by £25.01K (-45%)
Debt Ratio (%)
79%
Increased by 18.51% (+31%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 29 Oct 2025
Murray Mcgregor Angus Details Changed
2 Months Ago on 28 Oct 2025
Anna Angus Details Changed
2 Months Ago on 28 Oct 2025
Mr John Paul Curran Details Changed
2 Months Ago on 28 Oct 2025
Mrs Martine Curran Details Changed
2 Months Ago on 28 Oct 2025
Murray Mcgregor Angus (PSC) Details Changed
2 Months Ago on 28 Oct 2025
Full Accounts Submitted
4 Months Ago on 21 Aug 2025
Confirmation Submitted
10 Months Ago on 27 Feb 2025
Full Accounts Submitted
1 Year Ago on 16 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 6 Mar 2024
Get Alerts
Get Credit Report
Discover Wabasso 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
Director's details changed for Murray Mcgregor Angus on 28 October 2025
Submitted on 29 Oct 2025
Director's details changed for Anna Angus on 28 October 2025
Submitted on 29 Oct 2025
Director's details changed for Mr John Paul Curran on 28 October 2025
Submitted on 29 Oct 2025
Director's details changed for Mrs Martine Curran on 28 October 2025
Submitted on 29 Oct 2025
Change of details for Murray Mcgregor Angus as a person with significant control on 28 October 2025
Submitted on 29 Oct 2025
Registered office address changed from 48 Menzieshill Road Dundee DD2 1PU Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 29 October 2025
Submitted on 29 Oct 2025
Total exemption full accounts made up to 31 May 2025
Submitted on 21 Aug 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 27 Feb 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 16 Dec 2024
Confirmation statement made on 26 February 2024 with updates
Submitted on 6 Mar 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