WHEATLEY HOMES SOUTH LIMITED

WHEATLEY HOMES SOUTH LIMITED

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

    Company NameWHEATLEY HOMES SOUTH LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC220297
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WHEATLEY HOMES SOUTH LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is WHEATLEY HOMES SOUTH LIMITED located?

    Registered Office Address
    Wheatley House
    25 Cochrane Street
    G1 1HL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WHEATLEY HOMES SOUTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUMFRIES AND GALLOWAY HOUSING PARTNERSHIP LIMITEDJun 15, 2001Jun 15, 2001

    What are the latest accounts for WHEATLEY HOMES SOUTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WHEATLEY HOMES SOUTH LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for WHEATLEY HOMES SOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Helen Elizabeth Campbell as a director on Jan 10, 2026

    2 pagesAP01

    Appointment of Ms Alison Jane Clark Hutchison as a director on Jan 08, 2026

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    43 pagesAA

    Termination of appointment of Martin Dorby as a director on Aug 20, 2025

    1 pagesTM01

    Termination of appointment of John Mccraw as a director on Jun 20, 2025

    1 pagesTM01

    Appointment of Mr David Donald Carruthers as a director on Jun 20, 2025

    2 pagesAP01

    Appointment of Ms Joan Violet Pollard as a director on May 13, 2025

    2 pagesAP01

    Termination of appointment of Hugh Robert John Martin as a director on May 21, 2025

    1 pagesTM01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    43 pagesAA

    Appointment of Mr Martin Dorby as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of Fiona Burden as a director on May 29, 2024

    1 pagesTM01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Registration of charge SC2202970028, created on Apr 08, 2024

    13 pagesMR01

    Full accounts made up to Mar 31, 2023

    44 pagesAA

    Appointment of Mr Garry Alan Legg as a director on Sep 20, 2023

    2 pagesAP01

    Termination of appointment of Maureen Dowden as a director on Sep 20, 2023

    1 pagesTM01

    Appointment of Ms Karen Hunter as a director on Mar 29, 2023

    2 pagesAP01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Heather Macnaughton as a director on Mar 29, 2023

    1 pagesTM01

    Termination of appointment of Caryl Hamilton as a director on Nov 30, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    58 pagesAA

    Appointment of Ms Josephine Boaden as a director on Sep 21, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of WHEATLEY HOMES SOUTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Anthony
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    United Kingdom
    Secretary
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    United Kingdom
    267939800001
    BOADEN, Josephine
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    EnglandBritish288653210001
    CAMPBELL, Helen Elizabeth
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    EnglandBritish138279160001
    CARRUTHERS, David Donald
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    United KingdomBritish160721170003
    CLARK HUTCHISON, Alison Jane
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    United KingdomBritish344469280001
    GREAVES - MACKINTOSH, Michael
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    United KingdomBritish238775380001
    HENDERSON, John Maxwell Houston
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    United KingdomBritish539650001
    HUNTER, Karen
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritish307641320001
    LEGG, Garry Alan
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandScottish314039750001
    POLLARD, Joan Violet
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    United KingdomBritish58896660001
    CRAIG, Kirsten Mary
    The Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Scotland
    Secretary
    The Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Scotland
    British158797980001
    FORSTER, Zoe
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Scotland
    Secretary
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Scotland
    184168900001
    FORSTER, Zoe
    Croft House
    CA3 0JS Tarraby
    Carlisle
    Secretary
    Croft House
    CA3 0JS Tarraby
    Carlisle
    British87221710001
    JARVIS, Jonathan Edward Madison
    Flat 1 Mayfair Court
    15 Park Hill Rise
    CR0 5RU Croydon
    Secretary
    Flat 1 Mayfair Court
    15 Park Hill Rise
    CR0 5RU Croydon
    British65969460001
    MINTO, Paul
    9 Moffat Road
    DG1 1NN Dumfries
    Dumfries 7 Galloway
    Secretary
    9 Moffat Road
    DG1 1NN Dumfries
    Dumfries 7 Galloway
    British77143590001
    MINTO, Paul
    9 Moffat Road
    DG1 1NN Dumfries
    Dumfries 7 Galloway
    Secretary
    9 Moffat Road
    DG1 1NN Dumfries
    Dumfries 7 Galloway
    British77143590001
    MOORE, Jayne
    6 Burnbrae
    DG3 5DY Thornhill
    Dumfriesshire
    Secretary
    6 Burnbrae
    DG3 5DY Thornhill
    Dumfriesshire
    British122663560001
    MOWAT, Eilidh
    Grierson House
    The Crichton
    DG1 4ZS Bankend Road
    Dumfries,
    Secretary
    Grierson House
    The Crichton
    DG1 4ZS Bankend Road
    Dumfries,
    251951320001
    O'BRYAN, Ben
    19 James Close
    Woodlands
    NW11 9QX London
    Secretary
    19 James Close
    Woodlands
    NW11 9QX London
    British76436090001
    TODD, Paul
    62 Coogan Close
    CA2 5SG Carlisle
    Cumbria
    Secretary
    62 Coogan Close
    CA2 5SG Carlisle
    Cumbria
    British120567580001
    ARMSTRONG, Adam Scott
    37 Townfoot
    DG13 0EH Langholm
    Dumfriesshire
    Director
    37 Townfoot
    DG13 0EH Langholm
    Dumfriesshire
    ScotlandBritish71559680001
    BENNEY, Peter John
    8 Bracken Wood
    Gatehouse Of Fleet
    DG7 2FA Castle Douglas
    Dumfries & Galloway
    Director
    8 Bracken Wood
    Gatehouse Of Fleet
    DG7 2FA Castle Douglas
    Dumfries & Galloway
    British99724000001
    BRADY, William
    114 Loanwath Road
    DG16 5BX Gretna
    Dumfriesshire
    Director
    114 Loanwath Road
    DG16 5BX Gretna
    Dumfriesshire
    British108777350001
    BROWN, Margaret
    Brooms Road
    DG1 2EB Dumfries
    152
    Dumfriesshire
    Director
    Brooms Road
    DG1 2EB Dumfries
    152
    Dumfriesshire
    ScotlandBritish137041890001
    BURDEN, Fiona
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritish263005180001
    CARNOCHAN, Robert George
    Ashyards Court
    Eaglesfield
    DG11 3PE Lockerbie
    12 Ashyards Court
    Dumfries & Galloway
    United Kingdom
    Director
    Ashyards Court
    Eaglesfield
    DG11 3PE Lockerbie
    12 Ashyards Court
    Dumfries & Galloway
    United Kingdom
    United KingdomBritish215190660001
    CARRUTHERS, Bruce Robert
    1 Margaret Drive
    DG11 2PE Lockerbie
    Dumfriesshire
    Director
    1 Margaret Drive
    DG11 2PE Lockerbie
    Dumfriesshire
    British77143250001
    CASTLE, Beryl Nelley Henriette
    Corehead House Annan Water
    D910 9LT Moffat
    Dumfriesshire
    Director
    Corehead House Annan Water
    D910 9LT Moffat
    Dumfriesshire
    ScotlandBritish94162460001
    CLARK, Irene
    Cochrane Street
    G1 1HL Glasgow
    Whetley House
    Scotland
    Director
    Cochrane Street
    G1 1HL Glasgow
    Whetley House
    Scotland
    ScotlandBritish45037030002
    COLLINS, Brian
    13 Braeside
    New Galloway
    DG7 3RU Castle Douglas
    Kirkcudbrightshire
    Director
    13 Braeside
    New Galloway
    DG7 3RU Castle Douglas
    Kirkcudbrightshire
    ScotlandBritish110717490001
    DORBY, Martin
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritish323977030001
    DOWDEN, Maureen
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritish191721380001
    DRYBURGH, Archie
    14 Princes Avenue
    DG12 5LA Annan
    Dumfriesshire
    Director
    14 Princes Avenue
    DG12 5LA Annan
    Dumfriesshire
    British124366270001
    DUFF, Gordon
    Queensway
    DG12 5JU Annan
    38
    Dumfriesshire
    Director
    Queensway
    DG12 5JU Annan
    38
    Dumfriesshire
    British146294760001
    DUNCAN, James
    Hornel Road
    DG6 4LH Kirkcudbright
    23
    Kirkcudbrightshire
    Director
    Hornel Road
    DG6 4LH Kirkcudbright
    23
    Kirkcudbrightshire
    Scotland United KingdomBritish108777240001

    Who are the persons with significant control of WHEATLEY HOMES SOUTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cochrane Street
    G1 1HL Glasgow
    25
    Scotland
    Dec 12, 2019
    Cochrane Street
    G1 1HL Glasgow
    25
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc426094
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WHEATLEY HOMES SOUTH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2017Dec 12, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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