WPH DEVELOPMENTS LIMITED

WPH DEVELOPMENTS LIMITED

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

    Company NameWPH DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC357817
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WPH DEVELOPMENTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is WPH DEVELOPMENTS LIMITED located?

    Registered Office Address
    3 Arthur Street
    Clarkston
    G76 8BQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of WPH DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACNEWCO TWO HUNDRED AND SEVENTY TWO LIMITEDApr 06, 2009Apr 06, 2009

    What are the latest accounts for WPH DEVELOPMENTS 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 WPH DEVELOPMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 06, 2025
    Next Confirmation Statement DueApr 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2024
    OverdueYes

    What are the latest filings for WPH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC3578170022, created on Mar 05, 2025

    10 pagesMR01

    Registration of charge SC3578170021, created on Mar 06, 2025

    10 pagesMR01

    Registration of charge SC3578170020, created on Jul 17, 2024

    10 pagesMR01

    Registration of charge SC3578170019, created on Jul 12, 2024

    13 pagesMR01

    Accounts for a small company made up to Sep 30, 2023

    12 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Registration of charge SC3578170018, created on Oct 05, 2023

    11 pagesMR01

    Registration of charge SC3578170017, created on Aug 09, 2023

    21 pagesMR01

    Registration of charge SC3578170016, created on Aug 11, 2023

    11 pagesMR01

    Appointment of Mr David Mawhinney as a director on Jun 28, 2023

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2022

    11 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    12 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    10 pagesAA

    Registration of charge SC3578170015, created on May 07, 2021

    6 pagesMR01

    Registration of charge SC3578170014, created on Apr 30, 2021

    19 pagesMR01

    Registration of charge SC3578170013, created on May 07, 2021

    10 pagesMR01

    Confirmation statement made on Apr 06, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Accounts for a small company made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Apr 06, 2019 with updates

    4 pagesCS01

    Termination of appointment of William Anderson as a director on Feb 22, 2019

    1 pagesTM01

    Who are the officers of WPH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Ian
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    Secretary
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    British83129180002
    CULLIS, Stephen William
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    Director
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    ScotlandBritishDirector361020003
    MAWHINNEY, David
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    Director
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    ScotlandBritishDevelopment Director213808560002
    RIGBY, Ian
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    Director
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    ScotlandBritishDirector83129180003
    MACDONALDS, SOLICITORS
    St Stephen's House
    279 Bath Street
    G2 4JL Glasgow
    Secretary
    St Stephen's House
    279 Bath Street
    G2 4JL Glasgow
    119080540001
    ANDERSON, Janette
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    Director
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    ScotlandBritishDirector54172010002
    ANDERSON, Janette
    West High Overton
    Netherburn
    ML9 3BS Larkhall
    Director
    West High Overton
    Netherburn
    ML9 3BS Larkhall
    ScotlandBritishDirector54172010002
    ANDERSON, William
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    Director
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    ScotlandBritishDirector30866920002
    ANDERSON, William
    West High Overton
    Netherburn
    ML9 3BS Larkhall
    Strathclyde
    Director
    West High Overton
    Netherburn
    ML9 3BS Larkhall
    Strathclyde
    ScotlandBritishDirector30866920002
    MCNEIL, Graham Thomas
    10
    Rawcliffe Gardens
    G41 3BA Glasgow
    Flat 3/1
    United Kingdom
    Director
    10
    Rawcliffe Gardens
    G41 3BA Glasgow
    Flat 3/1
    United Kingdom
    ScotlandBritishDirector133936180001
    WHITE, Joyce Helen
    Queen Victoria Drive
    G14 9BP Glasgow
    171
    Nominee Director
    Queen Victoria Drive
    G14 9BP Glasgow
    171
    BritishSolicitor900035440001

    Who are the persons with significant control of WPH DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen William Cullis
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    Apr 06, 2017
    Arthur Street
    Clarkston
    G76 8BQ Glasgow
    3
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does WPH DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 06, 2025
    Delivered On Mar 06, 2025
    Outstanding
    Brief description
    All and whole the subjects known the former institute maxwellton street, paisley, PA1 2TZ being the subjects registered in the land register of scotland under title number REN31414.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 06, 2025Registration of a charge (MR01)
    A registered charge
    Created On Mar 05, 2025
    Delivered On Mar 13, 2025
    Outstanding
    Brief description
    All and whole the subjects known the former institute maxwellton street, paisley, PA1 2TZ being the subjects registered in the land register of scotland under title number REN31414.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 13, 2025Registration of a charge (MR01)
    A registered charge
    Created On Jul 17, 2024
    Delivered On Jul 18, 2024
    Outstanding
    Brief description
    All and whole the subjects known as and forming 32 mansionhouse road, glasgow, G41 3DN being the subjects registered in the land register of scotland under title number GLA64897.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 18, 2024Registration of a charge (MR01)
    A registered charge
    Created On Jul 12, 2024
    Delivered On Jul 15, 2024
    Outstanding
    Brief description
    All and whole the subjects at milngavie bowling club, milngavie shown coloured pink on the plan annexed and signed as relative hereto being the subjects currently undergoing registration in the land registration of scotland under title number DMB100147, which subjects form part and portion of the subjects described in the feu disposition by john christison in favour of the milngavie bowling club recorded in general register of sasines for the county of dumbarton on 7 august 1923.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 15, 2024Registration of a charge (MR01)
    A registered charge
    Created On Oct 05, 2023
    Delivered On Oct 06, 2023
    Outstanding
    Brief description
    All and whole the property at ardrossan high road, west kilbride shown outlined red on. The plan annexed and executed as relative to the disposition by john smith young, una. Christina berry or young and john young in favour of wph developments limited dated 6. june 2023 and currently undergoing registration in the land register of scotland under title. Number AYR133494 which subjects form part and portion of the subjects registered in. The land register of scotland under title number AYR117016.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Oct 06, 2023Registration of a charge (MR01)
    A registered charge
    Created On Aug 11, 2023
    Delivered On Aug 14, 2023
    Outstanding
    Brief description
    All and whole the property at cathcart, glasgow shown coloured pink on the plan. Annexed and executed as relative to a disposition by noah management and developments. LTD in favour of the wph developments limited dated 6 july 2023 currently undergoing registration in the land. Register of scotland under title number GLA247044 which subjects form part and. Portion of the subjects described in and disponed by the feu contract containing feu. Disposition by nether pollok limited in favour of the trustees of cathcart bowling club. Recorded in the general register of sasines on 26 december 1923.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 14, 2023Registration of a charge (MR01)
    A registered charge
    Created On Aug 09, 2023
    Delivered On Aug 16, 2023
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 16, 2023Registration of a charge (MR01)
    A registered charge
    Created On May 07, 2021
    Delivered On May 13, 2021
    Outstanding
    Brief description
    Standard security over all and whole the plot or area of ground forming part of the site of the former eastwood nursing home, giffnock, which subjects form part and portion of the subjects registered in the land register of scotland under title number REN144419.
    Persons Entitled
    • John Brawley
    • Brendan Brawley
    Transactions
    • May 13, 2021Registration of a charge (MR01)
    A registered charge
    Created On May 07, 2021
    Delivered On May 11, 2021
    Outstanding
    Brief description
    All and whole the subjects known as and forming 238 fenwick road, giffnock, glasgow, G46 6UU being the subjects registered in the land register of scotland under title number REN144419.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 11, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2021
    Delivered On May 11, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 11, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jul 08, 2015
    Delivered On Jul 13, 2015
    Outstanding
    Brief description
    52 annadale street, edinburgh. Title MID102245.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 13, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 08, 2015
    Delivered On Jul 17, 2015
    Outstanding
    Brief description
    All and whole the subjects known as 52 annandale street, edinburgh, EH7 4AZ being the subjects registered in the land register of scotland under title number MID102245.
    Contains Negative Pledge: Yes
    Persons Entitled
    • West High Investment Limited
    Transactions
    • Jul 17, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 15, 2014
    Delivered On Apr 23, 2014
    Satisfied
    Brief description
    1.712 acres of land in parish of cosrtorphine, county of edinburghrelative to feu contract between the london and north eastern railway company and james robertson stirrat. See form fo further details.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 23, 2014Registration of a charge (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 15, 2014
    Delivered On Apr 22, 2014
    Outstanding
    Brief description
    All and whole the subjects being (in the first place) all and whole that portion of land extending to one acre and seven hundred and twelve decimal or one thousandth parts of an acre... (Please see deed for rest of description).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • West High Investments Limited, 33 Bothwell Street, Glasgow, G2 6NL
    Transactions
    • Apr 22, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 15, 2014
    Outstanding
    Brief description
    Barrance farm newton mearns ren 117539.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barrance Farm LLP
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    Standard security
    Created On Nov 21, 2012
    Delivered On Nov 24, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    North side of barrance farm newton mearns glasgow ren 117539 excepting from the subjects hereby secured the subjects curently under going registration in the land register title number ren 133020.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Nov 24, 2012Registration of a charge (MG01s)
    Standard security
    Created On Nov 21, 2012
    Delivered On Nov 23, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Barrance farm newton mearns REN117539.
    Persons Entitled
    • West High Investments Limited
    Transactions
    • Nov 23, 2012Registration of a charge (MG01s)
    Standard security
    Created On Nov 21, 2012
    Delivered On Nov 23, 2012
    Outstanding
    Amount secured
    Any sums due in terms of missives
    Short particulars
    Area of ground at barrance farm newton mearns REN117539 and including for the avoidance of doubt those subjects currently undergoing registraton in the land register of scotland under said title number ren 117539 underapplication reference 12REN 04077.
    Persons Entitled
    • Barrance Farm LLP
    Transactions
    • Nov 23, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Nov 05, 2012
    Delivered On Nov 19, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Nov 19, 2012Registration of a charge (MG01s)
    • Nov 19, 2012Alteration to a floating charge (466 Scot)
    • Apr 23, 2014Alteration to a floating charge (466 Scot)
    • Aug 04, 2015Alteration to a floating charge (466 Scot)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 05, 2012
    Delivered On Nov 19, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • West High Investments Limited
    Transactions
    • Nov 19, 2012Registration of a charge (MG01s)
    • Nov 19, 2012Alteration to a floating charge (466 Scot)
    • Jan 25, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 09, 2009
    Delivered On Jul 11, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the south side of crow road, glasgow and on the north side of strathcona drive, glasgow GLA5490, 29 & 31 strathcona drive, glasgow GLA143328.
    Persons Entitled
    • West High Investments Limited
    Transactions
    • Jul 11, 2009Registration of a charge (410)
    • Jul 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jul 07, 2009
    Delivered On Jul 09, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • West High Investments Limited
    Transactions
    • Jul 09, 2009Registration of a charge (410)
    • Jul 06, 2011Statement of satisfaction of a floating charge (MG03s)

    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