Company NameGeorge Wimpey West Scotland Limited
DirectorsMichael Andrew Lonnon and Katherine Elizabeth Hindmarsh
Company StatusActive
Company NumberSC048521
CategoryPrivate Limited Company
Incorporation Date24 March 1971(53 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Andrew Lonnon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(44 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Secretary NameMiss Katherine Elizabeth Hindmarsh
StatusCurrent
Appointed05 December 2016(45 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameMiss Katherine Elizabeth Hindmarsh
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(48 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameJohn Anthony Frederick Hunt
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1989(18 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 January 1990)
RoleCompany Director
Correspondence Address5 Altonhead Drive
Cunninghamhead
Kilmarnock
Ayrshire
KA3 2PB
Scotland
Director NameMs Teresa Adele Evans
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1989(18 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesdale 17 Wentworth Grove
Perton
Wolverhampton
WV6 7RD
Secretary NameStanley Mills
NationalityBritish
StatusResigned
Appointed20 May 1989(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1991)
RoleCompany Director
Correspondence AddressWhitegates
Wixford
North Alcester
Warwickshire
B49 6DA
Director NameDouglas Kelly
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1990(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 1995)
RoleCompany Director
Correspondence Address10 Kirkmichael Avenue
Hyndland
Glasgow
Lanarkshire
G11 7QQ
Scotland
Secretary NameJames Phillips
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressStallworth
6 Wood Road Tettenhall
Wolverhampton
West Midlands
WV6 8LS
Secretary NameJames Phillips
NationalityBritish
StatusResigned
Appointed31 January 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressStallworth
6 Wood Road Tettenhall
Wolverhampton
West Midlands
WV6 8LS
Director NameCharles Finn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1993)
RoleCompany Director
Correspondence Address53 McConnell Road
Lochwinnoch
Renfrewshire
PA12 4EB
Scotland
Director NameFergus David McConnell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(22 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address28 John Street
Largs
Ayrshire
KA30 8HY
Scotland
Director NameMr Roy James Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Monkhopton
Bridgnorth
Shropshire
WV16 6SB
Director NameMr John Mitchell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(24 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Aspen Court
Ayr
Ayrshire
KA7 3QS
Scotland
Director NameKeith Morgan Cushen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(24 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressBuddleia Cottage
High Street
Hampton
Middlesex
TW12 2SX
Secretary NameStefan Edward Bort
NationalityBritish
StatusResigned
Appointed01 March 1996(24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameGeorge Gourlay
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(30 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address38 Oswald Avenue
Grangemouth
Stirlingshire
FK3 9AF
Scotland
Director NameHugh Gibson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(30 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address32 Roebank Road
Beith
Ayrshire
KA15 2DY
Scotland
Director NameMrs Michelle Josephine Logie
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(30 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Park Close
Glasgow
G13 1RD
Scotland
Director NameMr William Paul McFadyen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2001(30 years after company formation)
Appointment Duration1 year (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Lochview Drive
Glasgow
G33 1QF
Scotland
Director NameNicola Amanda Eleanor Hastie
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(30 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address97 Yew Tree Lane
Tettenhall
Wolverhampton
WV6 8UN
Director NameMr Stephen Adrian Jenkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsview
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameIain Alexander Nicolson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Elm Walk
Bearsden
Glasgow
East Dunbartonshire
G61 3BQ
Scotland
Director NameJohn William Drummond
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(34 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2006)
RoleCompany Director
Correspondence Address51 Argyll Avenue
Dumbarton
West Dunbartonshire
G82 3NS
Scotland
Secretary NameNicola Amanda Eleanor Hastie
NationalityBritish
StatusResigned
Appointed19 April 2006(35 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address97 Yew Tree Lane
Tettenhall
Wolverhampton
WV6 8UN
Director NameJonathan Charles Murrin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(36 years, 3 months after company formation)
Appointment Duration10 months (resigned 02 May 2008)
RoleChartered Accountant
Correspondence Address10 Silhill Hall Road
Solihull
West Midlands
B91 1JU
Secretary NameMr James John Jordan
NationalityBritish
StatusResigned
Appointed31 December 2007(36 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House
2 Church Lane
Stanford On Avon
Northamptonshire
NN6 6JP
Secretary NameMr Peter Anthony Carr
NationalityBritish
StatusResigned
Appointed06 February 2008(36 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxfoot House South Luffenham
Rutland
LE15 8NP
Director NameMr Peter Anthony Carr
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(37 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 551 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 3DR
Director NameMr Christopher Carney
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(37 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameMr Raymond Anthony Peacock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(37 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grosvenor Road
Finchley
London
N3 1EY
Secretary NameColin Richard Clapham
StatusResigned
Appointed01 January 2009(37 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressHomestead Scotland Street
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr Peter Robert Andrew
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(38 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 July 2015)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed01 December 2009(38 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2012)
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Secretary NameMr Michael Andrew Lonnon
StatusResigned
Appointed16 January 2012(40 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2016)
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameMr Colin Richard Clapham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(43 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 October 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR

Contact

Websitetaylorwimpey.com
Telephone0141 8495511
Telephone regionGlasgow

Location

Registered AddressUnit C Ground Floor Cirrus
Glasgow Airport Business Park
Marchburn Drive Abbotsinch
Paisley
PA3 2SJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

5m at £1Taylor Wimpey Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

5 September 1996Delivered on: 6 September 1996
Satisfied on: 23 December 1996
Persons entitled: Livingston Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 7.371 hectares or thereby metric measure at eliburn,livingston,west lothian.
Fully Satisfied
3 February 1995Delivered on: 24 February 1995
Satisfied on: 23 March 2002
Persons entitled: Livingston Development Corporation

Classification: Standard security
Secured details: £500,000.
Particulars: 2.39 hectares at eliburn east 7A, livingston.
Fully Satisfied
12 July 1994Delivered on: 20 July 1994
Satisfied on: 20 January 1998
Persons entitled: Secretary of State for Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground extending to thirteen acres and twenty one decimal or one hundredth parts of an acre or thereby lying generally to the west and northwest of hairmyres hospital, & to the south of eaglesham road,east kilbride-LAN102247.
Fully Satisfied
6 August 1991Delivered on: 15 August 1991
Satisfied on: 15 January 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.18 ha at clydebank title no. 42535.
Fully Satisfied
8 February 1990Delivered on: 21 February 1990
Satisfied on: 15 January 1993
Persons entitled: Leonard Javett Limited

Classification: Standard security
Secured details: £215,000.
Particulars: 14.03 acres at drumfrochar road, greenock.
Fully Satisfied
5 September 1985Delivered on: 12 September 1985
Satisfied on: 25 January 1993
Persons entitled: Irvine Development Corporation

Classification: Standard security
Secured details: £147,000.
Particulars: Ground at girdle toll 9A, littlestane road, irvine, ayr.
Fully Satisfied
15 November 2005Delivered on: 18 November 2005
Satisfied on: 5 September 2009
Persons entitled: Barr Heritable Limited

Classification: Standard security
Secured details: £6,350,000.
Particulars: 12.48 hectares at carlisle road, blackwood, lanarkshire.
Fully Satisfied
17 December 2004Delivered on: 22 December 2004
Satisfied on: 4 August 2005
Persons entitled: Danobe Securities Limited

Classification: Standard security
Secured details: £1,025,000.
Particulars: Subjects on west side of mill road, cambuslang LAN49719.
Fully Satisfied
10 April 2003Delivered on: 23 April 2003
Satisfied on: 22 February 2005
Persons entitled: The North Ayshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.361 ha at tarryholme, irvine.
Fully Satisfied
29 December 2000Delivered on: 16 January 2001
Satisfied on: 26 June 2003
Persons entitled: John Japp, Richard Smith, Philip Keegan, Andrew Mcintyre & Graeme M Kelly

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.76 hectares at station road, baillieston.
Fully Satisfied
17 October 1996Delivered on: 21 October 1996
Satisfied on: 30 May 1997
Persons entitled: H J Banks & Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects extending to 2.326 hectares at hallside,cambuslang.
Fully Satisfied
29 December 1977Delivered on: 9 January 1978
Satisfied on: 8 September 1992
Persons entitled: The Law Debenture Corporation Limited

Classification: Sixth supplemental trust deed
Secured details: The principal amount of and interest on £1,716,562 6 1/4 per cent and etc. see col 2 of doc 62.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 April 2012Delivered on: 27 April 2012
Persons entitled: Woodford Land Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as phase 5, motherwell street, airdrie.
Outstanding
23 April 2012Delivered on: 27 April 2012
Persons entitled: Woodford Land Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at phase 1, motherwell street, airdrie.
Outstanding
23 April 2012Delivered on: 27 April 2012
Persons entitled: Woodford Land Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at motherwell street, airdrie.
Outstanding
13 March 2007Delivered on: 30 March 2007
Persons entitled: Woodford Land Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects outlined in red and hatched red and coloured yellow forming part of the larger subjects at motherwell street, airdrie LAN188057.
Outstanding
13 March 2007Delivered on: 30 March 2007
Persons entitled: Woodford Land Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects outlined in red forming part of the larger subjects at motherwell street, airdrie LAN188057.
Outstanding
26 July 2004Delivered on: 10 August 2004
Persons entitled: Braehead Park Estates Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (First) subjects registered under title number REN95493 (second) subjects registered under title number REN104344.
Outstanding

Filing History

16 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
26 September 2023Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 26 September 2023 (2 pages)
25 September 2023Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 25 September 2023 (1 page)
1 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 June 2023Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 26 June 2023 (1 page)
27 June 2023Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 26 June 2023 (2 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 December 2019Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 31 October 2019 (2 pages)
2 December 2019Termination of appointment of Colin Richard Clapham as a director on 31 October 2019 (1 page)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
11 July 2017Satisfaction of charge 17 in full (1 page)
11 July 2017Satisfaction of charge 17 in full (1 page)
11 July 2017Satisfaction of charge 16 in full (1 page)
11 July 2017Satisfaction of charge 16 in full (1 page)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 December 2016Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016 (1 page)
5 December 2016Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016 (2 pages)
5 December 2016Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016 (1 page)
5 December 2016Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016 (2 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,992,000
(5 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,992,000
(5 pages)
11 August 2015Termination of appointment of Peter Robert Andrew as a director on 17 July 2015 (1 page)
11 August 2015Termination of appointment of Peter Robert Andrew as a director on 17 July 2015 (1 page)
10 August 2015Appointment of Mr. Michael Andrew Lonnon as a director on 17 July 2015 (2 pages)
10 August 2015Appointment of Mr. Michael Andrew Lonnon as a director on 17 July 2015 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,992,000
(5 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,992,000
(5 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,992,000
(5 pages)
19 November 2014Appointment of Mr Colin Richard Clapham as a director on 31 October 2014 (2 pages)
19 November 2014Appointment of Mr Colin Richard Clapham as a director on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of David Edward Smith as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of David Edward Smith as a director on 31 October 2014 (1 page)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,992,000
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,992,000
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,992,000
(5 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
23 January 2012Termination of appointment of Karen Atterbury as a secretary (1 page)
23 January 2012Appointment of Mr. Michael Andrew Lonnon as a secretary (2 pages)
23 January 2012Termination of appointment of Karen Atterbury as a secretary (1 page)
23 January 2012Appointment of Mr. Michael Andrew Lonnon as a secretary (2 pages)
8 October 2011Termination of appointment of Peter Carr as a director (1 page)
8 October 2011Termination of appointment of Peter Carr as a director (1 page)
4 July 2011Full accounts made up to 31 December 2010 (8 pages)
4 July 2011Full accounts made up to 31 December 2010 (8 pages)
31 March 2011Director's details changed for Peter Anthony Carr on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Peter Anthony Carr on 31 March 2011 (2 pages)
30 March 2011Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages)
30 March 2011Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages)
23 February 2011Director's details changed for David Edward Smith on 18 February 2011 (2 pages)
23 February 2011Director's details changed for David Edward Smith on 18 February 2011 (2 pages)
18 February 2011Appointment of David Edward Smith as a director (2 pages)
18 February 2011Appointment of David Edward Smith as a director (2 pages)
4 February 2011Termination of appointment of Christopher Carney as a director (1 page)
4 February 2011Termination of appointment of Christopher Carney as a director (1 page)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
17 August 2010Full accounts made up to 31 December 2009 (8 pages)
17 August 2010Full accounts made up to 31 December 2009 (8 pages)
9 April 2010Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages)
2 April 2010Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages)
2 April 2010Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages)
2 April 2010Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages)
19 March 2010Director's details changed for Peter Robert Andrew on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Peter Robert Andrew on 18 March 2010 (2 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
(5 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page)
1 December 2009Appointment of Karen Lorraine Atterbury as a secretary (1 page)
1 December 2009Termination of appointment of a secretary (1 page)
1 December 2009Appointment of Karen Lorraine Atterbury as a secretary (1 page)
1 December 2009Termination of appointment of a secretary (1 page)
23 November 2009Director's details changed for Peter Robert Andrew on 16 November 2009 (2 pages)
23 November 2009Director's details changed for Peter Robert Andrew on 16 November 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (7 pages)
4 November 2009Full accounts made up to 31 December 2008 (7 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
8 September 2009Auditor's resignation (1 page)
8 September 2009Auditor's resignation (1 page)
21 August 2009Auditor's resignation (2 pages)
21 August 2009Auditor's resignation (2 pages)
1 May 2009Director appointed peter robert andrew (1 page)
1 May 2009Director appointed peter robert andrew (1 page)
30 April 2009Appointment terminated director raymond peacock (1 page)
30 April 2009Appointment terminated director raymond peacock (1 page)
19 January 2009Secretary's change of particulars / colin clapham / 19/01/2009 (1 page)
19 January 2009Secretary's change of particulars / colin clapham / 19/01/2009 (1 page)
6 January 2009Return made up to 01/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
(4 pages)
6 January 2009Return made up to 01/01/09; full list of members (4 pages)
6 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Secretary appointed colin richard clapham (1 page)
2 January 2009Appointment terminated secretary peter carr (1 page)
2 January 2009Secretary appointed colin richard clapham (1 page)
2 January 2009Appointment terminated secretary peter carr (1 page)
15 October 2008Full accounts made up to 31 December 2007 (6 pages)
15 October 2008Full accounts made up to 31 December 2007 (6 pages)
15 May 2008Director appointed christopher carney
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
(2 pages)
15 May 2008Director appointed raymond anthony peacock (1 page)
15 May 2008Director appointed raymond anthony peacock (1 page)
15 May 2008Director appointed christopher carney (2 pages)
15 May 2008Director appointed christopher carney (2 pages)
14 May 2008Appointment terminated director jonathan murrin (1 page)
14 May 2008Appointment terminated director jonathan murrin (1 page)
9 May 2008Director appointed peter anthony carr (1 page)
9 May 2008Director appointed peter anthony carr (1 page)
8 May 2008Appointment terminated director ian sutcliffe (1 page)
8 May 2008Appointment terminated director ian sutcliffe (1 page)
29 February 2008Appointment terminated secretary james jordan (1 page)
29 February 2008Appointment terminated secretary james jordan (1 page)
28 February 2008Secretary appointed peter anthony carr (1 page)
28 February 2008Secretary appointed peter anthony carr (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 01/01/08; full list of members (2 pages)
23 January 2008Return made up to 01/01/08; full list of members (2 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
19 July 2007Full accounts made up to 31 December 2006 (6 pages)
19 July 2007Full accounts made up to 31 December 2006 (6 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Return made up to 01/01/07; full list of members (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Return made up to 01/01/07; full list of members (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (6 pages)
25 October 2006Full accounts made up to 31 December 2005 (6 pages)
31 August 2006Return made up to 01/01/06; full list of members; amend (11 pages)
31 August 2006Return made up to 01/01/06; full list of members; amend (11 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
27 January 2006Return made up to 01/01/06; full list of members (3 pages)
27 January 2006Return made up to 01/01/06; full list of members (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
27 October 2005Full accounts made up to 31 December 2004 (6 pages)
27 October 2005Full accounts made up to 31 December 2004 (6 pages)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Dec mort/charge * (2 pages)
2 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
22 February 2005Dec mort/charge * (2 pages)
22 February 2005Dec mort/charge * (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
23 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 December 2004Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
15 November 2004Registered office changed on 15/11/04 from: trident house renfrew road paisley PA3 4ED (1 page)
15 November 2004Registered office changed on 15/11/04 from: trident house renfrew road paisley PA3 4ED (1 page)
10 August 2004Partic of mort/charge * (5 pages)
10 August 2004Partic of mort/charge * (5 pages)
28 July 2004Full accounts made up to 31 December 2003 (6 pages)
28 July 2004Full accounts made up to 31 December 2003 (6 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
24 January 2004Return made up to 01/01/04; full list of members (8 pages)
24 January 2004Return made up to 01/01/04; full list of members (8 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
10 October 2003Full accounts made up to 31 December 2002 (6 pages)
10 October 2003Full accounts made up to 31 December 2002 (6 pages)
26 June 2003Dec mort/charge * (4 pages)
26 June 2003Dec mort/charge * (4 pages)
23 April 2003Partic of mort/charge * (5 pages)
23 April 2003Partic of mort/charge * (5 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
9 January 2003Return made up to 01/01/03; full list of members (8 pages)
9 January 2003Return made up to 01/01/03; full list of members (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (6 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
23 March 2002Dec mort/charge * (4 pages)
23 March 2002Dec mort/charge * (4 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
8 January 2002Return made up to 01/01/02; full list of members (8 pages)
8 January 2002Return made up to 01/01/02; full list of members (8 pages)
3 January 2002Company name changed mclean homes west scotland limit ed\certificate issued on 03/01/02 (2 pages)
3 January 2002Company name changed mclean homes west scotland limit ed\certificate issued on 03/01/02 (2 pages)
23 August 2001Full accounts made up to 31 December 2000 (6 pages)
23 August 2001Full accounts made up to 31 December 2000 (6 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
18 June 2001Memorandum and Articles of Association (7 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Memorandum and Articles of Association (7 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
8 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Partic of mort/charge * (5 pages)
16 January 2001Partic of mort/charge * (5 pages)
22 December 2000Director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
5 July 2000Full accounts made up to 31 December 1999 (9 pages)
5 July 2000Full accounts made up to 31 December 1999 (9 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
27 January 2000Return made up to 01/01/00; full list of members (7 pages)
27 January 2000Return made up to 01/01/00; full list of members (7 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
20 August 1999Full accounts made up to 31 December 1998 (14 pages)
20 August 1999Full accounts made up to 31 December 1998 (14 pages)
30 June 1999Return made up to 15/05/99; no change of members (6 pages)
30 June 1999Return made up to 15/05/99; no change of members (6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
31 December 1998Auditor's resignation (1 page)
31 December 1998Auditor's resignation (1 page)
19 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 October 1998Full accounts made up to 31 December 1997 (14 pages)
27 May 1998Return made up to 15/05/98; full list of members (7 pages)
27 May 1998Return made up to 15/05/98; full list of members (7 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
20 January 1998Dec mort/charge * (4 pages)
20 January 1998Dec mort/charge * (4 pages)
30 September 1997Company name changed mclean homes scotland LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed mclean homes scotland LIMITED\certificate issued on 01/10/97 (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (15 pages)
16 September 1997Full accounts made up to 31 December 1996 (15 pages)
2 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Memorandum and Articles of Association (20 pages)
2 July 1997Memorandum and Articles of Association (20 pages)
2 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1997Dec mort/charge * (4 pages)
30 May 1997Dec mort/charge * (4 pages)
22 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 December 1996Dec mort/charge * (4 pages)
23 December 1996Dec mort/charge * (4 pages)
21 October 1996Partic of mort/charge * (5 pages)
21 October 1996Partic of mort/charge * (5 pages)
15 October 1996Full accounts made up to 31 December 1995 (17 pages)
15 October 1996Full accounts made up to 31 December 1995 (17 pages)
6 September 1996Partic of mort/charge * (5 pages)
6 September 1996Partic of mort/charge * (5 pages)
13 June 1996Auditor's resignation (1 page)
13 June 1996Auditor's resignation (1 page)
17 May 1996Return made up to 15/05/96; change of members (7 pages)
17 May 1996Return made up to 15/05/96; change of members (7 pages)
25 March 1996New director appointed (3 pages)
25 March 1996New director appointed (3 pages)
19 March 1996New secretary appointed (4 pages)
19 March 1996New secretary appointed (4 pages)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (18 pages)
26 October 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (94 pages)
8 September 1992Dec mort/charge * (2 pages)
8 September 1992Dec mort/charge * (2 pages)
13 February 1980Company name changed\certificate issued on 13/02/80 (2 pages)
13 February 1980Company name changed\certificate issued on 13/02/80 (2 pages)
24 March 1971Certificate of incorporation (1 page)
24 March 1971Incorporation (12 pages)
24 March 1971Certificate of incorporation (1 page)
24 March 1971Incorporation (12 pages)