WAYBRIDGE DEVELOPMENTS LTD.
DALKEITH

Hellopages » Midlothian » Midlothian » EH22 3AD

Company number SC294497
Status Active
Incorporation Date 14 December 2005
Company Type Private Limited Company
Address BREWLANDS HOUSE, ABBEY ROAD, DALKEITH, MIDLOTHIAN, EH22 3AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WAYBRIDGE DEVELOPMENTS LTD. are www.waybridgedevelopments.co.uk, and www.waybridge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Brunstane Rail Station is 3.9 miles; to Prestonpans Rail Station is 5.9 miles; to Edinburgh Rail Station is 6.3 miles; to Haymarket Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waybridge Developments Ltd is a Private Limited Company. The company registration number is SC294497. Waybridge Developments Ltd has been working since 14 December 2005. The present status of the company is Active. The registered address of Waybridge Developments Ltd is Brewlands House Abbey Road Dalkeith Midlothian Eh22 3ad. . MCMARTIN, Julie is a Secretary of the company. MCMARTIN, Julie is a Director of the company. MCMARTIN, Stuart is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCMARTIN, Julie
Appointed Date: 14 December 2005

Director
MCMARTIN, Julie
Appointed Date: 14 December 2005
58 years old

Director
MCMARTIN, Stuart
Appointed Date: 14 December 2005
57 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Persons With Significant Control

Mrs Julie Mcmartin
Notified on: 1 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Mcmartin
Notified on: 1 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Caitlin Sarah Mcmartin
Notified on: 1 December 2016
28 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAYBRIDGE DEVELOPMENTS LTD. Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

16 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 55 more events
08 Feb 2006
New director appointed
22 Dec 2005
Director resigned
22 Dec 2005
Director resigned
22 Dec 2005
Secretary resigned
14 Dec 2005
Incorporation

WAYBRIDGE DEVELOPMENTS LTD. Charges

19 February 2009
Standard security
Delivered: 2 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4 thomson place, limerigg, slamannan.
26 May 2008
Standard security
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 113 overton crescent, denny.
1 May 2008
Standard security
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 58 glenbervie road, grangemouth.
29 April 2008
Standard security
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 48 st crispins place, falkirk.
27 November 2007
Standard security
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 mungal place, falkirk.
31 October 2007
Standard security
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 42 torridon avenue, falkirk.
3 October 2007
Floating charge
Delivered: 9 October 2007
Status: Satisfied on 10 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 September 2007
Standard security
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 mungal place falkirk.
27 September 2007
Standard security
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 mungal place falkirk.
11 September 2007
Standard security
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 35 strowan road, grangemouth.
30 August 2007
Standard security
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 59 union road, falkirk.
25 July 2007
Standard security
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 486 main street, camelon.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 105 overton crescent denny.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 133 overton crescent denny.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 127 overton crescent denny.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 55 union road camelon.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 64 torridon avenue falkirk.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 162 carmuirs avenue falkirk.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 annan court falkirk.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 glenbervie road grangemouth.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 glenbervie road grangemouth.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 main street clackmannan.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 44D hadrian way bo'ness.
10 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 burnfoot court grangemouth.
28 June 2007
Floating charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
11 April 2007
Standard security
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 44D hadrian way, bo'ness.
30 March 2007
Standard security
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 torridon avenue, falkirk.
12 December 2006
Standard security
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 burnfoot court grangemouth.
12 December 2006
Standard security
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 113 overton crescent denny.
22 November 2006
Standard security
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 133 overton crescent denny.
10 October 2006
Standard security
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 58 glenbervie road, grangemouth.
7 August 2006
Standard security
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 127 overton crescent, denny.
11 July 2006
Standard security
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 162 carmuirs avenue, camelon, falkirk.
6 June 2006
Standard security
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 486 main street, camelon STG8430.
10 May 2006
Standard security
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 main street, clackmannan.