UKBizDB.co.uk

WPH DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wph Developments Limited. The company was founded 15 years ago and was given the registration number SC357817. The firm's registered office is in GLASGOW. You can find them at 3 Arthur Street, Clarkston, Glasgow, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WPH DEVELOPMENTS LIMITED
Company Number:SC357817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2009
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:3 Arthur Street, Clarkston, Glasgow, G76 8BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Arthur Street, Clarkston, Glasgow, G76 8BQ

Secretary07 July 2009Active
3, Arthur Street, Clarkston, Glasgow, G76 8BQ

Director07 July 2009Active
3, Arthur Street, Clarkston, Glasgow, G76 8BQ

Director28 June 2023Active
3, Arthur Street, Clarkston, Glasgow, G76 8BQ

Director16 November 2012Active
St Stephen's House, 279 Bath Street, Glasgow, G2 4JL

Corporate Secretary06 April 2009Active
3, Arthur Street, Clarkston, Glasgow, G76 8BQ

Director05 November 2012Active
West High Overton, Netherburn, Larkhall, ML9 3BS

Director07 July 2009Active
3, Arthur Street, Clarkston, Glasgow, G76 8BQ

Director05 November 2012Active
West High Overton, Netherburn, Larkhall, ML9 3BS

Director07 July 2009Active
Flat 3/1, 10, Rawcliffe Gardens, Glasgow, United Kingdom, G41 3BA

Director07 July 2009Active
171, Queen Victoria Drive, Glasgow, G14 9BP

Nominee Director06 April 2009Active

People with Significant Control

Mr Stephen William Cullis
Notified on:06 April 2017
Status:Active
Date of birth:April 1956
Nationality:British
Address:3, Arthur Street, Glasgow, G76 8BQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.