Company NameRedrow Homes (Wallyford) Limited
DirectorsHelen Davies and Neil Robinson
Company StatusActive
Company NumberSC205159
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous NameRedrow House Sales (Scotland) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(4 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(23 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressRedrow House
St. David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(23 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameRhiannon Ellis Walker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(4 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Director NameMr Alexander Clunie McBride
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Clive Thomas Parry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Graham Anthony Cope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland

Contact

Websiteredrow.co.uk

Location

Registered AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Redrow Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

30 November 2023Termination of appointment of Graham Anthony Cope as a director on 30 November 2023 (1 page)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
17 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
24 May 2023Registered office address changed from Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page)
24 May 2023Registered office address changed from C/O Tlt Llp 140 West George Street Glasgow G2 2HG to Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
23 November 2021Termination of appointment of Clive Thomas Parry as a director on 22 November 2021 (1 page)
23 November 2021Appointment of Mr Graham Anthony Cope as a director on 22 November 2021 (2 pages)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
8 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
8 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland on 17 March 2014 (1 page)
25 February 2014Appointment of Mr Clive Thomas Parry as a director (2 pages)
25 February 2014Appointment of Mr Clive Thomas Parry as a director (2 pages)
25 February 2014Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 25 February 2014 (1 page)
25 February 2014Termination of appointment of Alexander Mcbride as a director (1 page)
25 February 2014Termination of appointment of Alexander Mcbride as a director (1 page)
25 February 2014Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 25 February 2014 (1 page)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
5 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
5 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
15 August 2011Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page)
10 August 2011Appointment of Mr Alexander Clunie Mcbride as a director (2 pages)
10 August 2011Appointment of Mr Alexander Clunie Mcbride as a director (2 pages)
2 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Helen Davies on 12 March 2011 (2 pages)
2 June 2011Director's details changed for Helen Davies on 12 March 2011 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
11 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Graham Anthony Cope on 12 March 2010 (1 page)
11 May 2010Secretary's details changed for Graham Anthony Cope on 12 March 2010 (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
15 December 2009Company name changed redrow house sales (scotland) LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
15 December 2009Company name changed redrow house sales (scotland) LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(1 page)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(1 page)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 April 2008Return made up to 13/03/08; no change of members (7 pages)
7 April 2008Return made up to 13/03/08; no change of members (7 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
16 April 2007Return made up to 13/03/07; full list of members (7 pages)
16 April 2007Return made up to 13/03/07; full list of members (7 pages)
14 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 April 2006Return made up to 13/03/06; full list of members (7 pages)
11 April 2006Return made up to 13/03/06; full list of members (7 pages)
27 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
27 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
15 April 2005New director appointed (4 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (4 pages)
15 April 2005New director appointed (4 pages)
15 April 2005New director appointed (4 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Return made up to 13/03/05; full list of members (7 pages)
15 April 2005Return made up to 13/03/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
20 April 2004Return made up to 13/03/04; full list of members (7 pages)
20 April 2004Return made up to 13/03/04; full list of members (7 pages)
29 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
29 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
10 September 2003Secretary's particulars changed (1 page)
10 September 2003Secretary's particulars changed (1 page)
14 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003New secretary appointed (1 page)
14 January 2003New secretary appointed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
26 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
26 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
7 August 2001Registered office changed on 07/08/01 from: redrow house 1 fullarton court cambuslang investment park cambuslang glasgow G32 8EY (1 page)
7 August 2001Registered office changed on 07/08/01 from: redrow house 1 fullarton court cambuslang investment park cambuslang glasgow G32 8EY (1 page)
19 April 2001Return made up to 13/03/01; full list of members (6 pages)
19 April 2001Return made up to 13/03/01; full list of members (6 pages)
15 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
15 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: redrow house 1 fullerton court cambuslang investment park cambuslang, glasgow G32 8EY (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: redrow house 1 fullerton court cambuslang investment park cambuslang, glasgow G32 8EY (1 page)
13 March 2000Incorporation (17 pages)
13 March 2000Incorporation (17 pages)