Company NameWardpark Properties Limited
DirectorKevin John Murphy
Company StatusActive
Company NumberSC153722
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kevin John Murphy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Castle Road
Dunure
Ayr
KA7 4LW
Scotland
Secretary NameGwen Murphy
NationalityBritish
StatusResigned
Appointed31 January 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1997)
RoleManager
Correspondence Address24 Kirkview
Cumbernauld
Glasgow
G67 4EH
Scotland
Secretary NameCherie Shah
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 25 October 2017)
RoleCompany Director
Correspondence Address1 Castle Road
Dunure
Ayr
KA7 4LW
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Location

Registered AddressBroomcroft
44 Station Road
Dunure
KA7 4LL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Shareholders

2 at £1Kevin Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£23,669

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Charges

15 June 2004Delivered on: 19 June 2004
Satisfied on: 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 30 September 2018 (8 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Registered office address changed from 1 Castle Road Dunure Ayr KA7 4LW to Broomcroft 44 Station Road Dunure KA7 4LL on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 1 Castle Road Dunure Ayr KA7 4LW to Broomcroft 44 Station Road Dunure KA7 4LL on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Termination of appointment of Cherie Shah as a secretary on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Cherie Shah as a secretary on 25 October 2017 (1 page)
24 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
24 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 August 2016Micro company accounts made up to 30 September 2015 (5 pages)
4 August 2016Micro company accounts made up to 30 September 2015 (5 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
10 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(4 pages)
10 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(4 pages)
25 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 December 2011Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland on 1 December 2011 (1 page)
1 December 2011Director's details changed for Mr Kevin John Murphy on 20 October 2011 (2 pages)
1 December 2011Secretary's details changed for Cherie Shah on 20 October 2011 (2 pages)
1 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
1 December 2011Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland on 1 December 2011 (1 page)
1 December 2011Director's details changed for Mr Kevin John Murphy on 20 October 2011 (2 pages)
1 December 2011Secretary's details changed for Cherie Shah on 20 October 2011 (2 pages)
1 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 November 2010Registered office address changed from 118 Dumbarton Road Clydebank G81 1UG on 29 November 2010 (1 page)
29 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from 118 Dumbarton Road Clydebank G81 1UG on 29 November 2010 (1 page)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 January 2010Director's details changed for Mr Kevin John Murphy on 20 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Kevin John Murphy on 20 October 2009 (2 pages)
8 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 January 2009Return made up to 20/10/08; full list of members (3 pages)
22 January 2009Return made up to 20/10/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Amended accounts made up to 30 September 2005 (6 pages)
17 June 2008Amended accounts made up to 30 September 2005 (6 pages)
15 February 2008Return made up to 20/10/07; full list of members (2 pages)
15 February 2008Return made up to 20/10/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Registered office changed on 29/11/06 from: john brown house 140 glasgow road clydebank G81 1QL (1 page)
29 November 2006Location of register of members (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Registered office changed on 29/11/06 from: john brown house 140 glasgow road clydebank G81 1QL (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Location of register of members (1 page)
29 November 2006Location of debenture register (1 page)
29 November 2006Return made up to 20/10/06; full list of members (2 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Return made up to 20/10/06; full list of members (2 pages)
29 November 2006Location of debenture register (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 November 2005Location of register of members (1 page)
8 November 2005Location of debenture register (1 page)
8 November 2005Return made up to 20/10/05; full list of members (2 pages)
8 November 2005Location of debenture register (1 page)
8 November 2005Return made up to 20/10/05; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: john brown house cart street glasgow G81 1UQ (1 page)
8 November 2005Registered office changed on 08/11/05 from: john brown house cart street glasgow G81 1UQ (1 page)
8 November 2005Location of register of members (1 page)
30 September 2005Dec mort/charge * (2 pages)
30 September 2005Dec mort/charge * (2 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 October 2004Return made up to 20/10/04; full list of members (6 pages)
22 October 2004Return made up to 20/10/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2004Partic of mort/charge * (6 pages)
19 June 2004Partic of mort/charge * (6 pages)
3 December 2003Return made up to 20/10/03; full list of members (6 pages)
3 December 2003Return made up to 20/10/03; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
17 February 2003Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(6 pages)
17 February 2003Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
14 May 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
14 May 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
14 January 2002Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Secretary resigned
(6 pages)
14 January 2002Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Secretary resigned
(6 pages)
22 December 2000Return made up to 20/10/00; full list of members (6 pages)
22 December 2000Return made up to 20/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (1 page)
3 April 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
3 April 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
10 November 1999Return made up to 20/10/99; full list of members (6 pages)
10 November 1999Return made up to 20/10/99; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 October 1998 (2 pages)
10 August 1999Accounts for a small company made up to 31 October 1998 (2 pages)
27 October 1998Return made up to 20/10/98; full list of members (6 pages)
27 October 1998Return made up to 20/10/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 October 1997 (2 pages)
17 September 1998Accounts for a small company made up to 31 October 1997 (2 pages)
30 October 1997Full accounts made up to 31 October 1996 (1 page)
30 October 1997Full accounts made up to 31 October 1996 (1 page)
16 October 1997Return made up to 20/10/97; no change of members (4 pages)
16 October 1997Return made up to 20/10/97; no change of members (4 pages)
15 January 1997Return made up to 20/10/96; no change of members
  • 363(287) ‐ Registered office changed on 15/01/97
(4 pages)
15 January 1997Return made up to 20/10/96; no change of members
  • 363(287) ‐ Registered office changed on 15/01/97
(4 pages)
16 September 1996New secretary appointed (2 pages)
16 September 1996New secretary appointed (2 pages)
8 August 1996Full accounts made up to 31 October 1995 (1 page)
8 August 1996Full accounts made up to 31 October 1995 (1 page)
18 March 1996New secretary appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: c/o ashcroft cameron 19 glasgow road paisley PA1 3QX (1 page)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: c/o ashcroft cameron 19 glasgow road paisley PA1 3QX (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 December 1995Return made up to 20/10/95; full list of members (6 pages)
27 December 1995Return made up to 20/10/95; full list of members (6 pages)
30 January 1995Company name changed G.P. computer consultants limite d\certificate issued on 31/01/95 (2 pages)
30 January 1995Company name changed G.P. computer consultants limite d\certificate issued on 31/01/95 (2 pages)
20 October 1994Incorporation (15 pages)
20 October 1994Incorporation (15 pages)