WHEATLEY HOMES SOUTH LIMITED
Overview
Company Name | WHEATLEY HOMES SOUTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC220297 |
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 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 Address | No |
What were the previous names of WHEATLEY HOMES SOUTH LIMITED?
Company Name | From | Until |
---|---|---|
DUMFRIES AND GALLOWAY HOUSING PARTNERSHIP LIMITED | Jun 15, 2001 | Jun 15, 2001 |
What are the latest accounts for WHEATLEY HOMES SOUTH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WHEATLEY HOMES SOUTH LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2025 |
---|---|
Next Confirmation Statement Due | Apr 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2024 |
Overdue | No |
What are the latest filings for WHEATLEY HOMES SOUTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 43 pages | AA | ||||||||||
Appointment of Mr Martin Dorby as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Burden as a director on May 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC2202970028, created on Apr 08, 2024 | 13 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 44 pages | AA | ||||||||||
Appointment of Mr Garry Alan Legg as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maureen Dowden as a director on Sep 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Karen Hunter as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Heather Macnaughton as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caryl Hamilton as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 58 pages | AA | ||||||||||
Appointment of Ms Josephine Boaden as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed dumfries and galloway housing partnership LIMITED\certificate issued on 27/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Whetley House Cochrane Street Glasgow G1 1HL Scotland to Wheatley House 25 Cochrane Street Glasgow G1 1HL on May 11, 2022 | 1 pages | AD01 | ||||||||||
Registration of charge SC2202970026, created on Apr 15, 2022 | 17 pages | MR01 | ||||||||||
Registration of charge SC2202970027, created on Apr 15, 2022 | 20 pages | MR01 | ||||||||||
Appointment of Mr Hugh Robert John Martin as a director on Mar 30, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 58 pages | AA | ||||||||||
Termination of appointment of Irene Clark as a director on Sep 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Robertson as a director on Sep 22, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of WHEATLEY HOMES SOUTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLISON, Anthony | Secretary | 25 Cochrane Street G1 1HL Glasgow Wheatley House United Kingdom | 267939800001 | |||||||
BOADEN, Josephine | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | England | British | Chief Executive | 288653210001 | ||||
DORBY, Martin | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Retired Executive Director | 323977030001 | ||||
GREAVES - MACKINTOSH, Michael | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | United Kingdom | British | Company Director | 238775380001 | ||||
HENDERSON, John Maxwell Houston | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | United Kingdom | British | Retired | 539650001 | ||||
HUNTER, Karen | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Finance Director | 307641320001 | ||||
LEGG, Garry Alan | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | Scottish | Director | 314039750001 | ||||
MARTIN, Hugh Robert John | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | United Kingdom | British | None | 294907420001 | ||||
MCCRAW, John | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | United Kingdom | British | Retired | 224237190001 | ||||
CRAIG, Kirsten Mary | Secretary | The Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway Scotland | British | 158797980001 | ||||||
FORSTER, Zoe | Secretary | Bankend Road DG1 4ZS Dumfries Grierson House Scotland | 184168900001 | |||||||
FORSTER, Zoe | Secretary | Croft House CA3 0JS Tarraby Carlisle | British | 87221710001 | ||||||
JARVIS, Jonathan Edward Madison | Secretary | Flat 1 Mayfair Court 15 Park Hill Rise CR0 5RU Croydon | British | 65969460001 | ||||||
MINTO, Paul | Secretary | 9 Moffat Road DG1 1NN Dumfries Dumfries 7 Galloway | British | Solicitor | 77143590001 | |||||
MINTO, Paul | Secretary | 9 Moffat Road DG1 1NN Dumfries Dumfries 7 Galloway | British | Solicitor | 77143590001 | |||||
MOORE, Jayne | Secretary | 6 Burnbrae DG3 5DY Thornhill Dumfriesshire | British | 122663560001 | ||||||
MOWAT, Eilidh | Secretary | Grierson House The Crichton DG1 4ZS Bankend Road Dumfries, | 251951320001 | |||||||
O'BRYAN, Ben | Secretary | 19 James Close Woodlands NW11 9QX London | British | Trainee Solicitor | 76436090001 | |||||
TODD, Paul | Secretary | 62 Coogan Close CA2 5SG Carlisle Cumbria | British | Finance Director | 120567580001 | |||||
ARMSTRONG, Adam Scott | Director | 37 Townfoot DG13 0EH Langholm Dumfriesshire | Scotland | British | Retired | 71559680001 | ||||
BENNEY, Peter John | Director | 8 Bracken Wood Gatehouse Of Fleet DG7 2FA Castle Douglas Dumfries & Galloway | British | Retired | 99724000001 | |||||
BRADY, William | Director | 114 Loanwath Road DG16 5BX Gretna Dumfriesshire | British | Retired | 108777350001 | |||||
BROWN, Margaret | Director | Brooms Road DG1 2EB Dumfries 152 Dumfriesshire | Scotland | British | Taxi Driver | 137041890001 | ||||
BURDEN, Fiona | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Lawyer | 263005180001 | ||||
CARNOCHAN, Robert George | Director | Ashyards Court Eaglesfield DG11 3PE Lockerbie 12 Ashyards Court Dumfries & Galloway United Kingdom | United Kingdom | British | Retired | 215190660001 | ||||
CARRUTHERS, Bruce Robert | Director | 1 Margaret Drive DG11 2PE Lockerbie Dumfriesshire | British | Retired | 77143250001 | |||||
CASTLE, Beryl Nelley Henriette | Director | Corehead House Annan Water D910 9LT Moffat Dumfriesshire | Scotland | British | Retired | 94162460001 | ||||
CLARK, Irene | Director | Cochrane Street G1 1HL Glasgow Whetley House Scotland | Scotland | British | Business Consultant | 45037030002 | ||||
COLLINS, Brian | Director | 13 Braeside New Galloway DG7 3RU Castle Douglas Kirkcudbrightshire | Scotland | British | Councillor | 110717490001 | ||||
DOWDEN, Maureen | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Retired | 191721380001 | ||||
DRYBURGH, Archie | Director | 14 Princes Avenue DG12 5LA Annan Dumfriesshire | British | Councillor | 124366270001 | |||||
DUFF, Gordon | Director | Queensway DG12 5JU Annan 38 Dumfriesshire | British | Retired | 146294760001 | |||||
DUNCAN, James | Director | Hornel Road DG6 4LH Kirkcudbright 23 Kirkcudbrightshire | Scotland United Kingdom | British | Retired | 108777240001 | ||||
ENDACOTT, Colin William Gresham | Director | The Hewke DG11 2JY Lockerbie Dumfriesshire | United Kingdom | British | None | 77228220005 | ||||
GEDDES, Alistair | Director | 30b Queen Street DG9 7LQ Stranraer Wigtownshire | Scotland | British | Solicitor | 26916020002 |
Who are the persons with significant control of WHEATLEY HOMES SOUTH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wheatley Housing Group Limited | Dec 12, 2019 | Cochrane Street G1 1HL Glasgow 25 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WHEATLEY HOMES SOUTH LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 13, 2017 | Dec 12, 2019 | The 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