GEORGE WIMPEY WEST SCOTLAND LIMITED

GEORGE WIMPEY WEST SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEORGE WIMPEY WEST SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC048521
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GEORGE WIMPEY WEST SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLEAN HOMES WEST SCOTLAND LIMITEDOct 01, 1997Oct 01, 1997
    MCLEAN HOMES SCOTLAND LIMITEDMar 24, 1971Mar 24, 1971

    What are the latest accounts for GEORGE WIMPEY WEST SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GEORGE WIMPEY WEST SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for GEORGE WIMPEY WEST SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Appointment of Sara Hollowell as a secretary on Oct 01, 2025

    2 pagesAP03

    Termination of appointment of Jennifer Canty as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Sara Hollowell as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024

    2 pagesAP01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 26, 2023

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 25, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jun 26, 2023

    2 pagesAP03

    Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jun 26, 2023

    1 pagesTM02

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Who are the officers of GEORGE WIMPEY WEST SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWELL, Sara
    Unit C Ground Floor Cirrus
    Glasgow Airport Business Park
    PA3 2SJ Marchburn Drive Abbotsinch
    Paisley
    Secretary
    Unit C Ground Floor Cirrus
    Glasgow Airport Business Park
    PA3 2SJ Marchburn Drive Abbotsinch
    Paisley
    340936940001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish330353690001
    HOLLOWELL, Sara
    Unit C Ground Floor Cirrus
    Glasgow Airport Business Park
    PA3 2SJ Marchburn Drive Abbotsinch
    Paisley
    Director
    Unit C Ground Floor Cirrus
    Glasgow Airport Business Park
    PA3 2SJ Marchburn Drive Abbotsinch
    Paisley
    United KingdomBritish200486170001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    310635370001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147317580001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    CANTY, Jennifer
    Unit C Ground Floor Cirrus
    Glasgow Airport Business Park
    PA3 2SJ Marchburn Drive Abbotsinch
    Paisley
    Secretary
    Unit C Ground Floor Cirrus
    Glasgow Airport Business Park
    PA3 2SJ Marchburn Drive Abbotsinch
    Paisley
    322316090001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Secretary
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Other135438270002
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    219926500001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166109570001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Secretary
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritish193735640001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    CANTY, Jennifer
    Unit C Ground Floor Cirrus
    Glasgow Airport Business Park
    PA3 2SJ Marchburn Drive Abbotsinch
    Paisley
    Director
    Unit C Ground Floor Cirrus
    Glasgow Airport Business Park
    PA3 2SJ Marchburn Drive Abbotsinch
    Paisley
    United KingdomBritish322288120001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritish130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    British37763770002
    DRUMMOND, John William
    51 Argyll Avenue
    G82 3NS Dumbarton
    West Dunbartonshire
    Director
    51 Argyll Avenue
    G82 3NS Dumbarton
    West Dunbartonshire
    British112107230001
    EVANS, Teresa Adele
    Teesdale 17 Wentworth Grove
    Perton
    WV6 7RD Wolverhampton
    Director
    Teesdale 17 Wentworth Grove
    Perton
    WV6 7RD Wolverhampton
    EnglandBritish48629230001
    FINN, Charles
    53 Mcconnell Road
    PA12 4EB Lochwinnoch
    Renfrewshire
    Director
    53 Mcconnell Road
    PA12 4EB Lochwinnoch
    Renfrewshire
    British18333550001
    GIBSON, Hugh
    32 Roebank Road
    KA15 2DY Beith
    Ayrshire
    Director
    32 Roebank Road
    KA15 2DY Beith
    Ayrshire
    British75890240001
    GOURLAY, George
    38 Oswald Avenue
    FK3 9AF Grangemouth
    Stirlingshire
    Director
    38 Oswald Avenue
    FK3 9AF Grangemouth
    Stirlingshire
    British75890280002
    HARRISON, Roy James
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    Director
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    EnglandBritish27237570013
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish257671040002
    HUNT, John Anthony Frederick
    5 Altonhead Drive
    Cunninghamhead
    KA3 2PB Kilmarnock
    Ayrshire
    Scotland
    Director
    5 Altonhead Drive
    Cunninghamhead
    KA3 2PB Kilmarnock
    Ayrshire
    Scotland
    British573170001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    KELLY, Douglas
    10 Kirkmichael Avenue
    Hyndland
    G11 7QQ Glasgow
    Lanarkshire
    Director
    10 Kirkmichael Avenue
    Hyndland
    G11 7QQ Glasgow
    Lanarkshire
    British1063020001
    LOGIE, Michelle Josephine
    15 Laurel Park Close
    G13 1RD Glasgow
    Director
    15 Laurel Park Close
    G13 1RD Glasgow
    United KingdomBritish75890110002

    Who are the persons with significant control of GEORGE WIMPEY WEST SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1392762
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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