REDROW HOMES (WALLYFORD) LIMITED
Overview
Company Name | REDROW HOMES (WALLYFORD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC205159 |
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 REDROW HOMES (WALLYFORD) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is REDROW HOMES (WALLYFORD) LIMITED located?
Registered Office Address | Blairton House Old Aberdeen Road Balmedie AB23 8SH Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REDROW HOMES (WALLYFORD) LIMITED?
Company Name | From | Until |
---|---|---|
REDROW HOUSE SALES (SCOTLAND) LIMITED | Mar 13, 2000 | Mar 13, 2000 |
What are the latest accounts for REDROW HOMES (WALLYFORD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for REDROW HOMES (WALLYFORD) LIMITED?
Last Confirmation Statement Made Up To | Mar 13, 2026 |
---|---|
Next Confirmation Statement Due | Mar 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2025 |
Overdue | No |
What are the latest filings for REDROW HOMES (WALLYFORD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Davies as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Robinson as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to Blairton House Old Aberdeen Road Balmedie Aberdeen AB23 8SH on Nov 01, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Robinson as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Graham Anthony Cope as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Registered office address changed from Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on May 24, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Tlt Llp 140 West George Street Glasgow G2 2HG to Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on May 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Appointment of Mr Graham Anthony Cope as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Clive Thomas Parry as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Who are the officers of REDROW HOMES (WALLYFORD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
SCOTT, Michael Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | Chief Financial Officer | 290228130001 | ||||||||
STONE, Timothy Huw | Director | St David's Park CH5 3RX Flintshire Redrow House United Kingdom United Kingdom | United Kingdom | British | Finance Director | 297709310001 | ||||||||
COPE, Graham Anthony | Secretary | Cadworks 9th Floor G2 6SE 41 West Campbell Street C/O Tlt Llp Glasgow United Kingdom | British | Legal Director | 85842880003 | |||||||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
FORD, Bethany | Secretary | St. David's Park CH5 3RX Ewloe Redrow House Flintshire Wales | 316534420001 | |||||||||||
WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
ARNOLD, David Llewelyn | Director | Garden Cottage Horton Green SY14 7EZ Tilston Cheshire | United Kingdom | British | Accountant | 181213200001 | ||||||||
COPE, Graham Anthony | Director | Cadworks 9th Floor G2 6SE 41 West Campbell Street C/O Tlt Llp Glasgow United Kingdom | England | British | Director | 289766770001 | ||||||||
DAVIES, Helen | Director | Old Aberdeen Road Balmedie AB23 8SH Aberdeen Blairton House Scotland | United Kingdom | British | Accountant | 83638070001 | ||||||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||||||
FITZSIMMONS, Neil | Director | 31 Rean Meadow Tattenhall CH3 9PU Chester Cheshire | United Kingdom | British | Finance Director | 69006050002 | ||||||||
MCBRIDE, Alexander Clunie | Director | c/o Anderson Fyfe West George Street G2 2HG Glasgow 140 Scotland | Scotland | British | Chartered Quantity Surveyor | 147233120001 | ||||||||
PARRY, Clive Thomas | Director | 140 West George Street G2 2HG Glasgow C/O Tlt Llp Scotland | United Kingdom | British | Quantity Surveyor | 185415520001 | ||||||||
ROBINSON, Neil | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | United Kingdom | British | Solicitor | 179914360001 | ||||||||
WALKER, Rhiannon Ellis | Director | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | Uk | British | Solicitor | 86070003 |
Who are the persons with significant control of REDROW HOMES (WALLYFORD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redrow Homes Limited | Apr 06, 2016 | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire 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