WARDPARK PROPERTIES LIMITED

WARDPARK PROPERTIES LIMITED

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

    Company NameWARDPARK PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC153722
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WARDPARK PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.P. COMPUTER CONSULTANTS LIMITEDOct 20, 1994Oct 20, 1994

    What are the latest accounts for WARDPARK PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for WARDPARK PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2025
    Next Confirmation Statement DueJun 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2024
    OverdueNo

    What are the latest filings for WARDPARK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2024

    LRESSP

    Confirmation statement made on Jun 12, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    8 pagesAA

    Statement of capital following an allotment of shares on Jun 04, 2024

    • Capital: GBP 352,294
    3 pagesSH01

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    8 pagesAA

    Termination of appointment of Cherie Shah as a secretary on Oct 25, 2017

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Who are the officers of WARDPARK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Kevin John
    Castle Road
    Dunure
    KA7 4LW Ayr
    1
    Scotland
    Director
    Castle Road
    Dunure
    KA7 4LW Ayr
    1
    Scotland
    United KingdomBritishDirector37337210003
    MURPHY, Gwen
    24 Kirkview
    Cumbernauld
    G67 4EH Glasgow
    Secretary
    24 Kirkview
    Cumbernauld
    G67 4EH Glasgow
    BritishManager46913360001
    SHAH, Cherie
    Castle Road
    Dunure
    KA7 4LW Ayr
    1
    Scotland
    Secretary
    Castle Road
    Dunure
    KA7 4LW Ayr
    1
    Scotland
    British49406480002
    ASHCROFT CAMERON SECRETARIES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Nominee Secretary
    42 Moray Place
    EH3 6BT Edinburgh
    900008280001
    ASHCROFT CAMERON NOMINEES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Nominee Director
    42 Moray Place
    EH3 6BT Edinburgh
    900008270001

    Who are the persons with significant control of WARDPARK PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin John Murphy
    Station Road
    Dunure
    KA7 4LL Ayr
    44
    Scotland
    Apr 06, 2016
    Station Road
    Dunure
    KA7 4LL Ayr
    44
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WARDPARK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 19, 2004Registration of a charge (410)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (419a)

    Does WARDPARK PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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