WARDPARK PROPERTIES LIMITED
Overview
Company Name | WARDPARK PROPERTIES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC153722 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WARDPARK PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is WARDPARK PROPERTIES LIMITED located?
Registered Office Address | C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WARDPARK PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
G.P. COMPUTER CONSULTANTS LIMITED | Oct 20, 1994 | Oct 20, 1994 |
What are the latest accounts for WARDPARK PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for WARDPARK PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2025 |
---|---|
Next Confirmation Statement Due | Jun 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2024 |
Overdue | No |
What are the latest filings for WARDPARK PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Broomcroft 44 Station Road Dunure KA7 4LL Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Jun 20, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 04, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Cherie Shah as a secretary on Oct 25, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 Castle Road Dunure Ayr KA7 4LW to Broomcroft 44 Station Road Dunure KA7 4LL on Oct 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of WARDPARK PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURPHY, Kevin John | Director | Castle Road Dunure KA7 4LW Ayr 1 Scotland | United Kingdom | British | Director | 37337210003 | ||||
MURPHY, Gwen | Secretary | 24 Kirkview Cumbernauld G67 4EH Glasgow | British | Manager | 46913360001 | |||||
SHAH, Cherie | Secretary | Castle Road Dunure KA7 4LW Ayr 1 Scotland | British | 49406480002 | ||||||
ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 42 Moray Place EH3 6BT Edinburgh | 900008280001 | |||||||
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 42 Moray Place EH3 6BT Edinburgh | 900008270001 |
Who are the persons with significant control of WARDPARK PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kevin John Murphy | Apr 06, 2016 | Station Road Dunure KA7 4LL Ayr 44 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does WARDPARK PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jun 15, 2004 Delivered On Jun 19, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does WARDPARK PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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