Company NameGeorge Wimpey East Scotland Limited
DirectorsMichael Andrew Lonnon and Katherine Elizabeth Hindmarsh
Company StatusActive
Company NumberSC178615
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)
Previous NamesMcLean Homes East Scotland Limited and Wimpey Homes East Scotland Limited

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(17 years, 10 months after company formation)
Appointment Duration8 years, 9 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(19 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameMiss Katherine Elizabeth Hindmarsh
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameKeith Morgan Cushen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBuddleia Cottage
High Street
Hampton
Middlesex
TW12 2SX
Secretary NameStefan Edward Bort
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameMr Steven Sayers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Courcelles Court
Kinross
Fife
KY13 8FT
Scotland
Director NameMr Alexander Clunie McBride
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables 6 Cupar Road
Lundin Links
Fife
KY8 6DQ
Scotland
Director NameMalcolm Baldwin Tait
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address58 Hunter Grove
Bathgate
West Lothian
EH48 1NW
Scotland
Director NameWilliam Rae Burns
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address8 Redhill Road
Balloch
Cumbernauld
Glasgow
G68 9AS
Scotland
Director NameTracey Jaynne Brady
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 April 2005)
RoleCompany Director
Correspondence Address14 King Malcolm Close
Kings Manor
Edinburgh
Midlothian
EH10 7JB
Scotland
Secretary NameJames Phillips
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2006)
RoleCompany Director
Correspondence AddressStallworth
6 Wood Road Tettenhall
Wolverhampton
West Midlands
WV6 8LS
Director NamePeter Timothy Redfern
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address5 Broadfield Road
Yarnton
Oxfordshire
OX5 1UL
Director NameMr Michael Grieve Naysmith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2006)
RoleLand And Planning Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonefield Cottage
Durno, Pitcaple
Inverurie
Aberdeenshire
AB51 5EP
Scotland
Director NameMartin McFarlane Frame
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address47 Victoria Street
Stonehaven
Aberdeenshire
AB39 2LH
Scotland
Director NameMr Stephen Adrian Jenkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 4 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 NameKaren Jean Armstrong
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Director NameMr Allan Miller
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Ashburnham Gardens
South Queensferry
Edinburgh
EH30 9LB
Scotland
Director NameKathleen Louise Ross
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat J
15 St Swithin Street
Aberdeen
Grampian
AB10 6XB
Scotland
Director NameDavid William Palmer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address23 Masonfield Avenue
Balloch
Cumbernauld
Lanarkshire
G68 9DW
Scotland
Director NameSimon Christopher Brown
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Woodfield Avenue
Edinburgh
Mid-Lothian
EH13 0QR
Scotland
Director NameNicola Amanda Eleanor Hastie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2006)
RoleCompany Director
Correspondence Address97 Yew Tree Lane
Tettenhall
Wolverhampton
WV6 8UN
Director NameMr Ian Calvert Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindlesham Lodge
Westwood Road
Windlesham
Surrey
GU20 6LX
Secretary NameNicola Amanda Eleanor Hastie
NationalityBritish
StatusResigned
Appointed19 April 2006(8 years, 7 months 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(9 years, 10 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(10 years, 3 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(10 years, 5 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(10 years, 7 months 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 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(10 years, 7 months 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(10 years, 7 months 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(11 years, 3 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(11 years, 7 months 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(12 years, 2 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
Director NameMr David Edward Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Secretary NameMr Michael Andrew Lonnon
StatusResigned
Appointed16 January 2012(14 years, 4 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(17 years, 1 month 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
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Taylor Wimpey Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

7 February 2005Delivered on: 22 February 2005
Persons entitled: Applecross Properties Limited

Classification: Standard security
Secured details: £4,540,380.
Particulars: Subjects extending to 1.15HA at meggetland, edinburgh.
Outstanding
7 February 2005Delivered on: 22 February 2005
Persons entitled: Applecross Properties Limited

Classification: Standard security
Secured details: Sums provided for in the overage agreement dated 15 october 2004.
Particulars: The subjects extending to 1.15 hectares at meggetland, edinburgh (title number MID72201).
Outstanding
26 July 2004Delivered on: 3 August 2004
Persons entitled: Comstock East Limited

Classification: Standard security
Secured details: Obligations under agreement.
Particulars: Area of ground extending to 4.568 hectares at acredale, eyemouth in the county of berwickshire.
Outstanding
25 June 2004Delivered on: 2 July 2004
Persons entitled: Comstock East Limited

Classification: Standard security
Secured details: Obligations under the agreement dated 1 june 2004 et seq.
Particulars: That area of ground extending to 4.568 hectares at acredale, eyemouth, berwickshire.
Outstanding
17 September 2002Delivered on: 30 September 2002
Persons entitled: Persimmon Homes Limited

Classification: Standard security
Secured details: £1,890,000.
Particulars: 4.921 acres at hardie road, livingston--title number wln 28021.
Outstanding
22 March 2021Delivered on: 9 April 2021
Persons entitled:
Catherine Louise Henderson
Richard Ian Jackson
Susan Elizabeth Jackson

Classification: A registered charge
Particulars: All and whole subjects on the south-east side of powdermill brae, gorebridge, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID85811.
Outstanding
27 June 2007Delivered on: 3 July 2007
Persons entitled: Baker Street Properties (UK) Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: 0.9208 hectares at davieshill crof, udny, ellon, aberdeenshire.
Outstanding
17 September 2002Delivered on: 30 September 2002
Persons entitled: Centrex Estates Limited

Classification: Standard security
Secured details: The obligations as contained in the missives.
Particulars: 4.921 acres at hardie road, deans , livingston--title number wln 28021.
Outstanding
16 November 2006Delivered on: 5 December 2006
Persons entitled: The City of Edinburgh Council

Classification: Standard security
Secured details: Payment of overage set out in the overage agreement.
Particulars: 1.15 has. Of ground at meggetland colinton edinburgh.
Outstanding
11 August 2006Delivered on: 18 August 2006
Persons entitled: Alfred Stewart Properties Limited

Classification: Standard security
Secured details: Certain obligations of george wimpey UK limited.
Particulars: Those two areas of ground at masterton by dunfermline part of ffe 56149 FFE1620.
Outstanding
11 August 2006Delivered on: 18 August 2006
Persons entitled: Alfred Stewart Properties Limited

Classification: Standard security
Secured details: Certain obligations of george wimpey UK limited.
Particulars: That area of ground at masterton by dunfermline part of FFE1622.
Outstanding
25 January 2006Delivered on: 4 February 2006
Persons entitled: The Trustees of Mrs Emily Mitchell

Classification: Standard security
Secured details: The whole obligations incumbent upon the company.
Particulars: One-half share of privat road leading from powdermill brae, gorebridge to harvieston house, gorebridge, midlothian.
Outstanding
17 January 2006Delivered on: 2 February 2006
Persons entitled: Mrs Anne (Otherwise Ann) Mary Macdonald or Quigley & Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground at powdermill brae, gorebridge in the county of midlothian bounded generally on the north-west by powdermill brae, gorebridge, bounded generally on the north-east by the north-eastmost bank of the gore water following the line thereof, generally on or towards the south-east by open land and generally on the south-west by the A7 trunk road.
Outstanding
22 April 2005Delivered on: 3 May 2005
Persons entitled: Comstock (East) Limited

Classification: Standard security
Secured details: Obligations under agreement.
Particulars: 1.5 acres at acredale, eyemouth, berwickshire BER3164.
Outstanding
28 September 2004Delivered on: 8 October 2004
Satisfied on: 24 August 2012
Persons entitled: Haslemere Estates PLC

Classification: Standard security
Secured details: The performance of the obligations contained in the missives.
Particulars: 15-19 devon place, edinburgh MID32235.
Fully Satisfied
9 September 2004Delivered on: 25 September 2004
Satisfied on: 19 April 2006
Persons entitled: Collinswell Land Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.218 hectares of ground to the south of aberdour road, burntisland, fife.
Fully Satisfied
20 September 2010Delivered on: 5 October 2010
Satisfied on: 23 February 2011
Persons entitled: Wilmington Trust (London) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area R4 masterton dunfermlineffe 77433 (please see form MG01S for more details).
Fully Satisfied
14 July 2009Delivered on: 23 July 2009
Satisfied on: 23 February 2011
Persons entitled: Wilmington Trust (London) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at greenlaw mains, penicuik extending to 23.4 hectares MID79117.
Fully Satisfied
14 July 2009Delivered on: 23 July 2009
Satisfied on: 23 February 2011
Persons entitled: Wilmington Trust (London) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground known as areas R4 & R5, masterton, dunfermline FFE77433.
Fully Satisfied
2 December 2005Delivered on: 14 December 2005
Satisfied on: 4 September 2006
Persons entitled: Alfred Stewart Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at duloch forming part and portion of ffe 56149 and area of ground at duloch forming part and portion of ffe 1620 and ffe 77433.
Fully Satisfied
2 December 2005Delivered on: 14 December 2005
Satisfied on: 4 September 2006
Persons entitled: Alfred Stewart Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at masterton, by dunfermline forming part and portion of ffe 1622.
Fully Satisfied
9 August 2005Delivered on: 25 August 2005
Satisfied on: 24 July 2007
Persons entitled: Douglas Fleming Stewart and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at greenlaw mains, penicuik, midlothian.
Fully Satisfied
22 July 2005Delivered on: 29 July 2005
Satisfied on: 9 January 2006
Persons entitled: Stewart Milne Group Limited

Classification: Standard security
Secured details: The obligations due in terms of missives dated 20 and 21 june 2005.
Particulars: Subjects at cairnfield place, bucksburn (title number ABN15516 and ABN18841).
Fully Satisfied
6 September 1999Delivered on: 9 September 1999
Satisfied on: 10 May 2000
Persons entitled: Wilcon Homes Scotland Limited

Classification: Standard security
Secured details: Obligations contained in contract.
Particulars: 5.81 hectares of ground at duloch park, dunfermline.
Fully Satisfied

Filing History

17 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
25 September 2023Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 21 September 2023 (2 pages)
21 September 2023Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 21 September 2023 (1 page)
1 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
7 July 2023Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 7 July 2023 (2 pages)
7 July 2023Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 7 July 2023 (1 page)
8 November 2022Confirmation statement made on 8 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)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
9 April 2021Registration of charge SC1786150024, created on 22 March 2021 (5 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 December 2019Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 31 October 2019 (2 pages)
23 December 2019Termination of appointment of Colin Richard Clapham as a director on 31 October 2019 (1 page)
19 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
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)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 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 1
(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 1
(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)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(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)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(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)
24 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
24 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
27 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)
7 October 2011Termination of appointment of Peter Carr as a director (1 page)
7 October 2011Termination of appointment of Peter Carr as a director (1 page)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 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)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 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)
3 February 2011Termination of appointment of Christopher Carney as a director (1 page)
3 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)
5 October 2010Particulars of a mortgage or charge / charge no: 23 (13 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 23 (13 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 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)
1 April 2010Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages)
1 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 (5 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 20TH 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)
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 2009Termination of appointment of a secretary (1 page)
1 December 2009Appointment of Karen Lorraine Atterbury as 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)
23 July 2009Particulars of a mortgage or charge / charge no: 22 (12 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 21 (12 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 21 (12 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 22 (12 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 April 2009Appointment terminated director raymond peacock (1 page)
30 April 2009Director appointed peter robert andrew (1 page)
30 April 2009Appointment terminated director raymond peacock (1 page)
30 April 2009Director appointed peter robert andrew (1 page)
27 April 2009Registered office changed on 27/04/2009 from no 1 masterton park carnegie campus, dunfermline fife KY11 8PL (1 page)
27 April 2009Registered office changed on 27/04/2009 from no 1 masterton park carnegie campus, dunfermline fife KY11 8PL (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 20TH 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 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)
2 January 2009Secretary appointed colin richard clapham (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 raymond anthony peacock (1 page)
15 May 2008Director appointed christopher carney (2 pages)
15 May 2008Director appointed raymond anthony peacock (1 page)
15 May 2008Director appointed christopher carney
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20TH April 2023 under section 1088 of the Companies Act 2006
(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)
28 February 2008Secretary appointed peter anthony carr (1 page)
28 February 2008Appointment terminated secretary james jordan (1 page)
28 February 2008Secretary appointed peter anthony carr (1 page)
28 February 2008Appointment terminated secretary james jordan (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)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
19 July 2007Full accounts made up to 31 December 2006 (6 pages)
19 July 2007Full accounts made up to 31 December 2006 (6 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
3 July 2007Partic of mort/charge * (3 pages)
3 July 2007Partic of mort/charge * (3 pages)
22 January 2007Return made up to 01/01/07; full list of members (2 pages)
22 January 2007Return made up to 01/01/07; full list of members (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (6 pages)
25 October 2006Full accounts made up to 31 December 2005 (6 pages)
4 September 2006Dec mort/charge * (2 pages)
4 September 2006Dec mort/charge * (2 pages)
4 September 2006Dec mort/charge * (2 pages)
4 September 2006Dec mort/charge * (2 pages)
18 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Dec mort/charge * (2 pages)
18 April 2006Return made up to 01/01/06; no change of members; amend (13 pages)
18 April 2006Return made up to 01/01/06; no change of members; amend (13 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
4 February 2006Partic of mort/charge * (3 pages)
4 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (4 pages)
2 February 2006Partic of mort/charge * (4 pages)
27 January 2006Return made up to 01/01/06; full list of members (4 pages)
27 January 2006Return made up to 01/01/06; full list of members (4 pages)
9 January 2006Dec mort/charge * (2 pages)
9 January 2006Dec mort/charge * (2 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 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)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
25 August 2005Partic of mort/charge * (3 pages)
25 August 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
27 July 2005Registered office changed on 27/07/05 from: 28 barnton grove edinburgh EH4 6BT (1 page)
27 July 2005Registered office changed on 27/07/05 from: 28 barnton grove edinburgh EH4 6BT (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
3 May 2005Partic of mort/charge * (3 pages)
3 May 2005Partic of mort/charge * (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
2 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
22 February 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director resigned (1 page)
17 January 2005Return made up to 01/01/05; full list of members (3 pages)
17 January 2005Return made up to 01/01/05; full list of members (3 pages)
8 October 2004Partic of mort/charge * (5 pages)
8 October 2004Partic of mort/charge * (5 pages)
25 September 2004Partic of mort/charge * (5 pages)
25 September 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 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)
2 July 2004Partic of mort/charge * (5 pages)
2 July 2004Partic of mort/charge * (5 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
24 January 2004Return made up to 01/01/04; full list of members (7 pages)
24 January 2004Return made up to 01/01/04; full list of members (7 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
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)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
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)
30 September 2002Partic of mort/charge * (5 pages)
30 September 2002Partic of mort/charge * (5 pages)
30 September 2002Partic of mort/charge * (5 pages)
30 September 2002Partic of mort/charge * (5 pages)
25 July 2002Director's particulars changed (1 page)
25 July 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 wimpey homes east scotland limit ed\certificate issued on 03/01/02 (2 pages)
3 January 2002Company name changed wimpey homes east 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)
13 July 2001Registered office changed on 13/07/01 from: westerton house westerton road east mains industrial estate broxburn, EH52 5AU (1 page)
13 July 2001Registered office changed on 13/07/01 from: westerton house westerton road east mains industrial estate broxburn, EH52 5AU (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (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)
18 June 2001Memorandum and Articles of Association (7 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (3 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (3 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 April 2001Company name changed mclean homes east scotland limit ed\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed mclean homes east scotland limit ed\certificate issued on 02/04/01 (2 pages)
8 February 2001Return made up to 01/01/01; full list of members (5 pages)
8 February 2001Return made up to 01/01/01; full list of members (5 pages)
5 July 2000Full accounts made up to 31 December 1999 (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (6 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
8 February 2000Return made up to 01/02/00; full list of members (6 pages)
8 February 2000Return made up to 01/02/00; full list of members (6 pages)
9 September 1999Partic of mort/charge * (6 pages)
9 September 1999Partic of mort/charge * (6 pages)
26 June 1999Full accounts made up to 31 December 1998 (6 pages)
26 June 1999Full accounts made up to 31 December 1998 (6 pages)
29 January 1999Return made up to 01/01/99; no change of members (4 pages)
29 January 1999Return made up to 01/01/99; no change of members (4 pages)
31 December 1998Auditor's resignation (1 page)
31 December 1998Auditor's resignation (1 page)
10 September 1998Return made up to 08/09/98; full list of members (6 pages)
10 September 1998Return made up to 08/09/98; full list of members (6 pages)
30 March 1998Registered office changed on 30/03/98 from: 5 courcelles court kinross KY13 7FT (1 page)
30 March 1998Registered office changed on 30/03/98 from: 5 courcelles court kinross KY13 7FT (1 page)
3 November 1997Registered office changed on 03/11/97 from: 28 barnton grove edinburgh EH4 6BT (1 page)
3 November 1997Registered office changed on 03/11/97 from: 28 barnton grove edinburgh EH4 6BT (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
1 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
1 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1997Incorporation (25 pages)
8 September 1997Incorporation (25 pages)