WHEATLEY DEVELOPMENTS SCOTLAND LIMITED
Overview
Company Name | WHEATLEY DEVELOPMENTS SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC372252 |
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 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 Address | No |
What were the previous names of WHEATLEY DEVELOPMENTS SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
DGHP 3 LIMITED | Feb 03, 2010 | Feb 03, 2010 |
What are the latest accounts for WHEATLEY DEVELOPMENTS SCOTLAND 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 DEVELOPMENTS SCOTLAND 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 DEVELOPMENTS SCOTLAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lesley Anne Bloomer as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Allan James Clow as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Termination of appointment of Derek Frank Treanor as a director on Sep 20, 2023 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Alexander Moubray Cadell as a director | 12 pages | RP04AP01 | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Derek Frank Treanor as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed dghp 3 LIMITED\certificate issued on 05/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Kerri Mcguire as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Moubray Cadell as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Clark as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bryan Gordon Duncan as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Dr Lesley Anne Bloomer as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Notification of Wheatley Housing Group Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of John Mccraw as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Greaves-Mackintosh as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Dumfries & Galloway Housing Partnership Ltd as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Who are the officers of WHEATLEY DEVELOPMENTS SCOTLAND 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 Scotland | 272997220001 | |||||||
CADELL, Alexander Moubray | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Chartered Surveyor | 159470780002 | ||||
CLARK, Andrew | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Quantity Surveyor | 111040260002 | ||||
CLOW, Allan James | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Non Executive Director | 183442130001 | ||||
DUNCAN, Bryan Gordon | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Chartered Surveyor | 57331360001 | ||||
HENDERSON, John Maxwell Houston | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | United Kingdom | British | Retired | 539650001 | ||||
MCGUIRE, Kerri | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Partner | 287845530001 | ||||
CARR, Hugh Jonathan | Secretary | Marchfield Road DG1 3FX Dumfries 21 | British | 153600440001 | ||||||
CRAIG, Kirsten Mary | Secretary | Thr Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway | 166545520001 | |||||||
FORSTER, Zoe | Secretary | Bankend Road DG1 4ZS Dumfries Grierson House Scotland | 184169490001 | |||||||
MOWAT, Eilidh Louise | Secretary | Thr Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway | 253460860001 | |||||||
BLOOMER, Lesley Anne, Dr | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Freelance | 116753150003 | ||||
CARNOCHAN, Robert George | Director | Thr Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway | United Kingdom | British | Retired | 215190660001 | ||||
CURRIE, Diane | Director | Muirfield Gardens DG12 5LF Annan 9 | Scotland | British | Retired | 153600650001 | ||||
DUNCAN, James | Director | Hornel Road DG6 4LH Kirkcudbright 23 | Scotland United Kingdom | British | Retired | 108777240001 | ||||
GILLAN, Thomas Mcquillan | Director | The Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries & Galloway Scotland | Scotland | British | Retired | 116906500001 | ||||
GREAVES-MACKINTOSH, Michael | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Company Director | 240064380001 | ||||
LOCKHART, William Brown | Director | Thr Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway | Scotland | British | Farmer | 108777050001 | ||||
LOVE, Robert | Director | Thr Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway | United Kingdom | British | Retired | 201884840001 | ||||
LOWDEN, Allan | Director | The Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries & Galloway Scotland | Scotland | British | Retired | 82948220001 | ||||
MCBURNIE, George Livingstone, Councillor | Director | St. Michaels Terrace DG1 2LJ Dumfries 4 | Scotland | British | Retired | 71603260001 | ||||
MCCRAW, John | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | United Kingdom | British | Retired | 224237190001 | ||||
MCGOLDRICK, Robert Andrew | Director | Woodside Terrace DG5 4EF Dalbeattie 11 | Scotland United Kingdom | British | Window Cleaner/Dairy Man | 181627590001 | ||||
MCKIE, Russell Mcdade | Director | Thr Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway | United Kingdom | British | Retired | 105540440001 | ||||
MCMILLAN, David | Director | Leswalt High Road DG9 0AN Stranraer Anchorlea | Scotland | British | Retired | 102499440001 | ||||
MILSOM, Stella Joan | Director | Thr Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway | Scotland | British | Company Director | 204790320001 | ||||
POTTS, John Anderson | Director | Thr Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway | Uk | British | None | 77340120001 | ||||
ROPER, Elizabeth | Director | Thr Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway | Scotland | British | Housewife | 194844530001 | ||||
STEEN, James Monteith | Director | The Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Gallway Scotland | Scotland | British | Retired | 163695960001 | ||||
THORLEY, George William Faulds | Director | Thr Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway | Scotland | British | Retired | 96400090001 | ||||
TREANOR, Derek Frank | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House Scotland | Scotland | British | Chartered Accountant | 93118560002 | ||||
TYLER, Elaine | Director | Thr Crichton Bankend Road DG1 4ZS Dumfries Grierson House Dumfries And Galloway | United Kingdom | British | Company Director | 220931030001 |
Who are the persons with significant control of WHEATLEY DEVELOPMENTS SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wheatley Housing Group Limited | Apr 01, 2022 | Cochrane Street G1 1HL Glasgow Wheatley House, 25 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dumfries & Galloway Housing Partnership Ltd | Feb 05, 2018 | Bankend Road DG1 4ZS Dumfries Grierson House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WHEATLEY DEVELOPMENTS SCOTLAND LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 03, 2017 | Feb 05, 2018 | 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