WPH DEVELOPMENTS LIMITED
Overview
Company Name | WPH DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC357817 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WPH DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
MACNEWCO TWO HUNDRED AND SEVENTY TWO LIMITED | Apr 06, 2009 | Apr 06, 2009 |
What are the latest accounts for WPH DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for WPH DEVELOPMENTS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 06, 2025 |
Next Confirmation Statement Due | Apr 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2024 |
Overdue | Yes |
What are the latest filings for WPH DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge SC3578170022, created on Mar 05, 2025 | 10 pages | MR01 | ||
Registration of charge SC3578170021, created on Mar 06, 2025 | 10 pages | MR01 | ||
Registration of charge SC3578170020, created on Jul 17, 2024 | 10 pages | MR01 | ||
Registration of charge SC3578170019, created on Jul 12, 2024 | 13 pages | MR01 | ||
Accounts for a small company made up to Sep 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge SC3578170018, created on Oct 05, 2023 | 11 pages | MR01 | ||
Registration of charge SC3578170017, created on Aug 09, 2023 | 21 pages | MR01 | ||
Registration of charge SC3578170016, created on Aug 11, 2023 | 11 pages | MR01 | ||
Appointment of Mr David Mawhinney as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 10 pages | AA | ||
Registration of charge SC3578170015, created on May 07, 2021 | 6 pages | MR01 | ||
Registration of charge SC3578170014, created on Apr 30, 2021 | 19 pages | MR01 | ||
Registration of charge SC3578170013, created on May 07, 2021 | 10 pages | MR01 | ||
Confirmation statement made on Apr 06, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Accounts for a small company made up to Sep 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 06, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of William Anderson as a director on Feb 22, 2019 | 1 pages | TM01 | ||
Who are the officers of WPH DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIGBY, Ian | Secretary | Arthur Street Clarkston G76 8BQ Glasgow 3 | British | 83129180002 | ||||||
CULLIS, Stephen William | Director | Arthur Street Clarkston G76 8BQ Glasgow 3 | Scotland | British | Director | 361020003 | ||||
MAWHINNEY, David | Director | Arthur Street Clarkston G76 8BQ Glasgow 3 | Scotland | British | Development Director | 213808560002 | ||||
RIGBY, Ian | Director | Arthur Street Clarkston G76 8BQ Glasgow 3 | Scotland | British | Director | 83129180003 | ||||
MACDONALDS, SOLICITORS | Secretary | St Stephen's House 279 Bath Street G2 4JL Glasgow | 119080540001 | |||||||
ANDERSON, Janette | Director | Arthur Street Clarkston G76 8BQ Glasgow 3 | Scotland | British | Director | 54172010002 | ||||
ANDERSON, Janette | Director | West High Overton Netherburn ML9 3BS Larkhall | Scotland | British | Director | 54172010002 | ||||
ANDERSON, William | Director | Arthur Street Clarkston G76 8BQ Glasgow 3 | Scotland | British | Director | 30866920002 | ||||
ANDERSON, William | Director | West High Overton Netherburn ML9 3BS Larkhall Strathclyde | Scotland | British | Director | 30866920002 | ||||
MCNEIL, Graham Thomas | Director | 10 Rawcliffe Gardens G41 3BA Glasgow Flat 3/1 United Kingdom | Scotland | British | Director | 133936180001 | ||||
WHITE, Joyce Helen | Nominee Director | Queen Victoria Drive G14 9BP Glasgow 171 | British | Solicitor | 900035440001 |
Who are the persons with significant control of WPH DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen William Cullis | Apr 06, 2017 | Arthur Street Clarkston G76 8BQ Glasgow 3 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does WPH DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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