GEORGE WIMPEY WEST SCOTLAND LIMITED
Overview
| Company Name | GEORGE WIMPEY WEST SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC048521 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEORGE WIMPEY WEST SCOTLAND LIMITED?
- Development of building projects (41100) / Construction
Where is GEORGE WIMPEY WEST SCOTLAND LIMITED located?
| Registered Office Address | Unit C Ground Floor Cirrus Glasgow Airport Business Park PA3 2SJ Marchburn Drive Abbotsinch Paisley |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEORGE WIMPEY WEST SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCLEAN HOMES WEST SCOTLAND LIMITED | Oct 01, 1997 | Oct 01, 1997 |
| MCLEAN HOMES SCOTLAND LIMITED | Mar 24, 1971 | Mar 24, 1971 |
What are the latest accounts for GEORGE WIMPEY WEST SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GEORGE WIMPEY WEST SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for GEORGE WIMPEY WEST SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Sara Hollowell as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jennifer Canty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Sara Hollowell as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 25, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jun 26, 2023 | 2 pages | AP03 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jun 26, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GEORGE WIMPEY WEST SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLOWELL, Sara | Secretary | Unit C Ground Floor Cirrus Glasgow Airport Business Park PA3 2SJ Marchburn Drive Abbotsinch Paisley | 340936940001 | |||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 330353690001 | |||||
| HOLLOWELL, Sara | Director | Unit C Ground Floor Cirrus Glasgow Airport Business Park PA3 2SJ Marchburn Drive Abbotsinch Paisley | United Kingdom | British | 200486170001 | |||||
| ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 310635370001 | |||||||
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147317580001 | |||||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
| CANTY, Jennifer | Secretary | Unit C Ground Floor Cirrus Glasgow Airport Business Park PA3 2SJ Marchburn Drive Abbotsinch Paisley | 322316090001 | |||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||
| HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 219926500001 | |||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166109570001 | |||||||
| MILLS, Stanley | Secretary | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | 573140004 | ||||||
| PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | 193735640001 | |||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| CANTY, Jennifer | Director | Unit C Ground Floor Cirrus Glasgow Airport Business Park PA3 2SJ Marchburn Drive Abbotsinch Paisley | United Kingdom | British | 322288120001 | |||||
| CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 125216670001 | |||||
| CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | 130306120001 | |||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| CUSHEN, Keith Morgan | Director | Buddleia Cottage High Street TW12 2SX Hampton Middlesex | British | 37763770002 | ||||||
| DRUMMOND, John William | Director | 51 Argyll Avenue G82 3NS Dumbarton West Dunbartonshire | British | 112107230001 | ||||||
| EVANS, Teresa Adele | Director | Teesdale 17 Wentworth Grove Perton WV6 7RD Wolverhampton | England | British | 48629230001 | |||||
| FINN, Charles | Director | 53 Mcconnell Road PA12 4EB Lochwinnoch Renfrewshire | British | 18333550001 | ||||||
| GIBSON, Hugh | Director | 32 Roebank Road KA15 2DY Beith Ayrshire | British | 75890240001 | ||||||
| GOURLAY, George | Director | 38 Oswald Avenue FK3 9AF Grangemouth Stirlingshire | British | 75890280002 | ||||||
| HARRISON, Roy James | Director | The Old Vicarage Monkhopton WV16 6SB Bridgnorth Shropshire | England | British | 27237570013 | |||||
| HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 | |||||
| HUNT, John Anthony Frederick | Director | 5 Altonhead Drive Cunninghamhead KA3 2PB Kilmarnock Ayrshire Scotland | British | 573170001 | ||||||
| JENKINS, Stephen Adrian | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | United Kingdom | British | 49738660003 | |||||
| KELLY, Douglas | Director | 10 Kirkmichael Avenue Hyndland G11 7QQ Glasgow Lanarkshire | British | 1063020001 | ||||||
| LOGIE, Michelle Josephine | Director | 15 Laurel Park Close G13 1RD Glasgow | United Kingdom | British | 75890110002 |
Who are the persons with significant control of GEORGE WIMPEY WEST SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Wimpey Uk Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0