WHEATLEY DEVELOPMENTS SCOTLAND LIMITED

WHEATLEY DEVELOPMENTS SCOTLAND 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 DEVELOPMENTS SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC372252
    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 DEVELOPMENTS SCOTLAND LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is WHEATLEY DEVELOPMENTS SCOTLAND 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 DEVELOPMENTS SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    DGHP 3 LIMITEDFeb 03, 2010Feb 03, 2010

    What are the latest accounts for WHEATLEY DEVELOPMENTS SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WHEATLEY DEVELOPMENTS SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2025
    Next Confirmation Statement DueApr 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2024
    OverdueNo

    What are the latest filings for WHEATLEY DEVELOPMENTS SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lesley Anne Bloomer as a director on Dec 18, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Allan James Clow as a director on Jan 25, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Termination of appointment of Derek Frank Treanor as a director on Sep 20, 2023

    1 pagesTM01

    Second filing for the appointment of Alexander Moubray Cadell as a director

    12 pagesRP04AP01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Derek Frank Treanor as a director on Nov 25, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Apr 01, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed dghp 3 LIMITED\certificate issued on 05/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2022

    RES15

    Appointment of Ms Kerri Mcguire as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Alexander Moubray Cadell as a director on Apr 01, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    May 23, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 23/05/2023

    Appointment of Mr Andrew Clark as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Bryan Gordon Duncan as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Dr Lesley Anne Bloomer as a director on Apr 01, 2022

    2 pagesAP01

    Notification of Wheatley Housing Group Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC02

    Termination of appointment of John Mccraw as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Michael Greaves-Mackintosh as a director on Apr 01, 2022

    1 pagesTM01

    Cessation of Dumfries & Galloway Housing Partnership Ltd as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Who are the officers of WHEATLEY DEVELOPMENTS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Anthony
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Secretary
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    272997220001
    CADELL, Alexander Moubray
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritishChartered Surveyor159470780002
    CLARK, Andrew
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritishQuantity Surveyor111040260002
    CLOW, Allan James
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritishNon Executive Director183442130001
    DUNCAN, Bryan Gordon
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritishChartered Surveyor57331360001
    HENDERSON, John Maxwell Houston
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    United KingdomBritishRetired539650001
    MCGUIRE, Kerri
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritishPartner287845530001
    CARR, Hugh Jonathan
    Marchfield Road
    DG1 3FX Dumfries
    21
    Secretary
    Marchfield Road
    DG1 3FX Dumfries
    21
    British153600440001
    CRAIG, Kirsten Mary
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Secretary
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    166545520001
    FORSTER, Zoe
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Scotland
    Secretary
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Scotland
    184169490001
    MOWAT, Eilidh Louise
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Secretary
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    253460860001
    BLOOMER, Lesley Anne, Dr
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritishFreelance116753150003
    CARNOCHAN, Robert George
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Director
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    United KingdomBritishRetired215190660001
    CURRIE, Diane
    Muirfield Gardens
    DG12 5LF Annan
    9
    Director
    Muirfield Gardens
    DG12 5LF Annan
    9
    ScotlandBritishRetired153600650001
    DUNCAN, James
    Hornel Road
    DG6 4LH Kirkcudbright
    23
    Director
    Hornel Road
    DG6 4LH Kirkcudbright
    23
    Scotland United KingdomBritishRetired108777240001
    GILLAN, Thomas Mcquillan
    The Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries & Galloway
    Scotland
    Director
    The Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries & Galloway
    Scotland
    ScotlandBritishRetired116906500001
    GREAVES-MACKINTOSH, Michael
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritishCompany Director240064380001
    LOCKHART, William Brown
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Director
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    ScotlandBritishFarmer108777050001
    LOVE, Robert
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Director
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    United KingdomBritishRetired201884840001
    LOWDEN, Allan
    The Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries & Galloway
    Scotland
    Director
    The Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries & Galloway
    Scotland
    ScotlandBritishRetired82948220001
    MCBURNIE, George Livingstone, Councillor
    St. Michaels Terrace
    DG1 2LJ Dumfries
    4
    Director
    St. Michaels Terrace
    DG1 2LJ Dumfries
    4
    ScotlandBritishRetired71603260001
    MCCRAW, John
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    United KingdomBritishRetired224237190001
    MCGOLDRICK, Robert Andrew
    Woodside Terrace
    DG5 4EF Dalbeattie
    11
    Director
    Woodside Terrace
    DG5 4EF Dalbeattie
    11
    Scotland United KingdomBritishWindow Cleaner/Dairy Man181627590001
    MCKIE, Russell Mcdade
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Director
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    United KingdomBritishRetired105540440001
    MCMILLAN, David
    Leswalt High Road
    DG9 0AN Stranraer
    Anchorlea
    Director
    Leswalt High Road
    DG9 0AN Stranraer
    Anchorlea
    ScotlandBritishRetired102499440001
    MILSOM, Stella Joan
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Director
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    ScotlandBritishCompany Director204790320001
    POTTS, John Anderson
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Director
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    UkBritishNone77340120001
    ROPER, Elizabeth
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Director
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    ScotlandBritishHousewife194844530001
    STEEN, James Monteith
    The Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Gallway
    Scotland
    Director
    The Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Gallway
    Scotland
    ScotlandBritishRetired163695960001
    THORLEY, George William Faulds
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Director
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    ScotlandBritishRetired96400090001
    TREANOR, Derek Frank
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    Director
    25 Cochrane Street
    G1 1HL Glasgow
    Wheatley House
    Scotland
    ScotlandBritishChartered Accountant93118560002
    TYLER, Elaine
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    Director
    Thr Crichton
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Dumfries And Galloway
    United KingdomBritishCompany Director220931030001

    Who are the persons with significant control of WHEATLEY DEVELOPMENTS SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Scotland
    Apr 01, 2022
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc426094
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dumfries & Galloway Housing Partnership Ltd
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Scotland
    Feb 05, 2018
    Bankend Road
    DG1 4ZS Dumfries
    Grierson House
    Scotland
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Edinburgh
    Registration NumberSc220297
    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 DEVELOPMENTS SCOTLAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 03, 2017Feb 05, 2018The 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