Company number SC357817
Status Active
Incorporation Date 6 April 2009
Company Type Private Limited Company
Address 3 ARTHUR STREET, CLARKSTON, GLASGOW, G76 8BQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge SC3578170010 in full; Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 1,000
. The most likely internet sites of WPH DEVELOPMENTS LIMITED are www.wphdevelopments.co.uk, and www.wph-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Wph Developments Limited is a Private Limited Company.
The company registration number is SC357817. Wph Developments Limited has been working since 06 April 2009.
The present status of the company is Active. The registered address of Wph Developments Limited is 3 Arthur Street Clarkston Glasgow G76 8bq. . RIGBY, Ian is a Secretary of the company. ANDERSON, Janette is a Director of the company. ANDERSON, William is a Director of the company. CULLIS, Stephen William is a Director of the company. RIGBY, Ian is a Director of the company. Secretary MACDONALDS, SOLICITORS has been resigned. Director ANDERSON, Janette has been resigned. Director ANDERSON, William has been resigned. Director MCNEIL, Graham Thomas has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Director
RIGBY, Ian
Appointed Date: 16 November 2012
58 years old
Resigned Directors
WPH DEVELOPMENTS LIMITED Events
12 Apr 2017
Satisfaction of charge 4 in full
07 Mar 2017
Satisfaction of charge SC3578170010 in full
18 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
29 Jan 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Alterations to floating charge 4
...
... and 49 more events
11 Jul 2009
Particulars of a mortgage or charge / charge no: 2
09 Jul 2009
Particulars of a mortgage or charge / charge no: 1
25 Jun 2009
Registered office changed on 25/06/2009 from st stephen's house 279 bath street glasgow G2 4JL
05 Jun 2009
Company name changed macnewco two hundred and seventy two LIMITED\certificate issued on 08/06/09
06 Apr 2009
Incorporation
8 July 2015
Charge code SC35 7817 0012
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 52 annadale street, edinburgh. Title MID102245…
8 July 2015
Charge code SC35 7817 0011
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: West High Investment Limited
Description: All and whole the subjects known as 52 annandale street…
15 April 2014
Charge code SC35 7817 0010
Delivered: 23 April 2014
Status: Satisfied
on 7 March 2017
Persons entitled: Close Brothers Limited
Description: 1.712 acres of land in parish of cosrtorphine, county of…
15 April 2014
Charge code SC35 7817 0008
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: West High Investments Limited, 33 Bothwell Street, Glasgow, G2 6NL
Description: All and whole the subjects being (in the first place) all…
1 April 2014
Charge code SC35 7817 0009
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Barrance Farm LLP
Description: Barrance farm newton mearns ren 117539…
21 November 2012
Standard security
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: North side of barrance farm newton mearns glasgow ren…
21 November 2012
Standard security
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: West High Investments Limited
Description: Barrance farm newton mearns REN117539.
21 November 2012
Standard security
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Barrance Farm LLP
Description: Area of ground at barrance farm newton mearns REN117539 and…
5 November 2012
Floating charge
Delivered: 19 November 2012
Status: Satisfied
on 12 April 2017
Persons entitled: Close Brothers Limited
Description: Undertaking & all property & assets present & future…
5 November 2012
Bond & floating charge
Delivered: 19 November 2012
Status: Outstanding
Persons entitled: West High Investments Limited
Description: Undertaking & all property & assets present & future…
9 July 2009
Standard security
Delivered: 11 July 2009
Status: Satisfied
on 6 July 2011
Persons entitled: West High Investments Limited
Description: Subjects on the south side of crow road, glasgow and on the…
7 July 2009
Bond & floating charge
Delivered: 9 July 2009
Status: Satisfied
on 6 July 2011
Persons entitled: West High Investments Limited
Description: Undertaking & all property & assets present & future…