Company NameWharfedale Spv (Holdings) Limited
Company StatusActive
Company NumberSC227793
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Secretary NameMr Michael John Gillespie
StatusCurrent
Appointed16 October 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Stewart John Mackintosh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Timothy James Mihill
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(20 years, 1 month after company formation)
Appointment Duration2 years
RoleSenior Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Iain Harris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Concessions (Uk)
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Roy Kyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(21 years after company formation)
Appointment Duration1 year, 2 months
RoleSenior Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Andrew Andreou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stormont Road
London
N6 4NS
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr Richard John Fielder
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address107 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NF
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed30 May 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameRichard Alan Gregory
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Castle Road, Lavendon
Olney
Buckinghamshire
MK46 4JG
Director NamePeter Barry Brooks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressThe Willows
Guildford Road, Ottershaw
Chertsey
Surrey
KT16 0PB
Director NameHarry Duncan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Loyal Gardens
Bearsden
Glasgow
G61 4SA
Scotland
Director NameMyra Stevenson Cameron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(2 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 June 2005)
RoleSolicitor
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Secretary NameMrs Sarah McAteer
NationalityBritish
StatusResigned
Appointed25 August 2006(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleSolicitor
Correspondence Address36 McGurk Way
Bellshill
Lanarkshire
ML4 3PJ
Scotland
Secretary NameWendy Stewart
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address29 Ardbeg Road
Carfin
Motherwell
Lanarkshire
ML1 4FE
Scotland
Director NameKieron Gerard Meade
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Swift Close
Kenilworth
Warwickshire
CV8 1QT
Director NameMr Brian Mervyn Semple
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2009)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressElster Cottage
The Street Finglesham
Deal
Kent
CT14 0NE
Director NameMr Ian Richard Gethin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 December 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyncroft Gardens
London
NW6 1LB
Director NameMr Bruce Warren Dalgleish
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPost Box House Abinger Road
Coldharbour
Dorking
Surrey
RH5 6HD
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Neil Rae
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(10 years after company formation)
Appointment Duration1 year (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Avenue
East Sheen
London
SW14 8AT
Director NameMr Paul McCulloch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2018)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Richard James Thompson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2020)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMr Michael John Gillespie
StatusResigned
Appointed01 June 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMrs Sarah Dippenaar
StatusResigned
Appointed01 July 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2017)
RoleCompany Director
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Nicholas William Moore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr William Duncan Harkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(16 years after company formation)
Appointment Duration1 month, 1 week (resigned 23 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Daniel Peter Cambridge
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 March 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Tim Hesketh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Joe Linney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameLycidas Nominees Limited (Corporation)
Date of BirthMarch 1988 (Born 36 years ago)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address49 Queen Street
Edinburgh
Midlothian
EH2 3NH
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address49 Queen Street
Edinburgh
Midlothian
EH2 3NH
Scotland
Director NamePinecroft Corporate Services Limited (Corporation)
StatusResigned
Appointed22 March 2021(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2023)
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG

Location

Registered AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£17,000
Current Liabilities£31,000

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

20 September 2002Delivered on: 10 October 2002
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All book debts.
Outstanding
20 September 2002Delivered on: 10 October 2002
Persons entitled: Sumitomo Mitsui Banking Corporation

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.
Outstanding

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 August 2020Full accounts made up to 31 December 2019 (17 pages)
2 June 2020Appointment of Mr Joe Linney as a director on 1 June 2020 (2 pages)
2 June 2020Termination of appointment of Richard James Thompson as a director on 1 June 2020 (1 page)
11 February 2020Termination of appointment of Tim Hesketh as a director on 11 February 2020 (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
2 April 2019Full accounts made up to 31 December 2018 (17 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
13 August 2018Appointment of Mr Tim Hesketh as a director on 13 August 2018 (2 pages)
11 April 2018Full accounts made up to 31 December 2017 (17 pages)
5 April 2018Termination of appointment of Graham Ernest Shaw as a director on 23 March 2018 (1 page)
5 April 2018Appointment of Mr Daniel Peter Cambridge as a director on 23 March 2018 (2 pages)
14 February 2018Appointment of Mr Graham Ernest Shaw as a director on 8 February 2018 (2 pages)
14 February 2018Termination of appointment of Paul Mcculloch as a director on 8 February 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
12 December 2017Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages)
12 December 2017Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page)
12 December 2017Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages)
18 October 2017Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages)
18 October 2017Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages)
17 October 2017Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page)
11 April 2017Full accounts made up to 31 December 2016 (17 pages)
11 April 2017Full accounts made up to 31 December 2016 (17 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
18 October 2016Appointment of Mr Nicholas William Moore as a director on 5 October 2016 (2 pages)
18 October 2016Termination of appointment of Christopher Williams as a director on 5 October 2016 (1 page)
18 October 2016Appointment of Mr Nicholas William Moore as a director on 5 October 2016 (2 pages)
18 October 2016Termination of appointment of Christopher Williams as a director on 5 October 2016 (1 page)
1 July 2016Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages)
1 July 2016Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (17 pages)
22 June 2016Full accounts made up to 31 December 2015 (17 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17,000
(5 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17,000
(5 pages)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
2 April 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Full accounts made up to 31 December 2014 (15 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders (6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders (6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders (6 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 17,000
(6 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 17,000
(6 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 17,000
(6 pages)
21 May 2014Director's details changed for Mr Paul Mcculloch on 20 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Paul Mcculloch on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Richard James Thompson on 19 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Richard James Thompson on 19 May 2014 (2 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 17,000
(7 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 17,000
(7 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 17,000
(7 pages)
25 October 2013Director's details changed for Mr Christopher Williams on 24 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Christopher Williams on 24 October 2013 (2 pages)
24 May 2013Appointment of Mr Paul Mcculloch as a director (2 pages)
24 May 2013Appointment of Mr Paul Mcculloch as a director (2 pages)
3 May 2013Termination of appointment of Neil Rae as a director (1 page)
3 May 2013Termination of appointment of Alan Ritchie as a director (1 page)
3 May 2013Termination of appointment of Neil Rae as a director (1 page)
3 May 2013Appointment of Mr Richard James Thompson as a director (2 pages)
3 May 2013Termination of appointment of Alan Ritchie as a director (1 page)
3 May 2013Appointment of Mr Richard James Thompson as a director (2 pages)
18 April 2013Full accounts made up to 31 December 2012 (13 pages)
18 April 2013Full accounts made up to 31 December 2012 (13 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
16 April 2012Full accounts made up to 31 December 2011 (13 pages)
16 April 2012Full accounts made up to 31 December 2011 (13 pages)
2 March 2012Appointment of Mr Neil Rae as a director (2 pages)
2 March 2012Termination of appointment of Bruce Dalgleish as a director (1 page)
2 March 2012Termination of appointment of Bruce Dalgleish as a director (1 page)
2 March 2012Appointment of Mr Neil Rae as a director (2 pages)
1 March 2012Termination of appointment of Harry Duncan as a director (1 page)
1 March 2012Appointment of Mr Robert James Young as a director (2 pages)
1 March 2012Termination of appointment of Harry Duncan as a director (1 page)
1 March 2012Appointment of Mr Robert James Young as a director (2 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
30 March 2011Full accounts made up to 31 December 2010 (13 pages)
30 March 2011Full accounts made up to 31 December 2010 (13 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
30 April 2010Full accounts made up to 31 December 2009 (13 pages)
30 April 2010Full accounts made up to 31 December 2009 (13 pages)
24 February 2010Director's details changed for Christopher Williams on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Christopher Williams on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
3 February 2010Appointment of Alan Campbell Ritchie as a director (2 pages)
3 February 2010Appointment of Alan Campbell Ritchie as a director (2 pages)
15 December 2009Termination of appointment of Ian Gethin as a director (1 page)
15 December 2009Termination of appointment of Ian Gethin as a director (1 page)
9 November 2009Appointment of Bruce Warren Dalgleish as a director (2 pages)
9 November 2009Appointment of Bruce Warren Dalgleish as a director (2 pages)
3 November 2009Appointment of Wharfedale Spv (Holdings) Ltd as a director (2 pages)
3 November 2009Appointment of Wharfedale Spv (Holdings) Ltd as a director (2 pages)
3 November 2009Termination of appointment of Wharfedale Spv (Holdings) Ltd as a director (1 page)
3 November 2009Termination of appointment of Wharfedale Spv (Holdings) Ltd as a director (1 page)
27 October 2009Termination of appointment of Brian Semple as a director (1 page)
27 October 2009Termination of appointment of Brian Semple as a director (1 page)
27 October 2009Appointment of Ian Richard Gethin as a director (2 pages)
27 October 2009Appointment of Ian Richard Gethin as a director (2 pages)
1 May 2009Director appointed christopher williams (1 page)
1 May 2009Director appointed christopher williams (1 page)
1 May 2009Appointment terminated director barry white (1 page)
1 May 2009Appointment terminated director barry white (1 page)
4 April 2009Full accounts made up to 31 December 2008 (13 pages)
4 April 2009Full accounts made up to 31 December 2008 (13 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 November 2008Secretary appointed sarah mcateer (1 page)
5 November 2008Secretary appointed sarah mcateer (1 page)
5 November 2008Appointment terminated secretary wendy stewart (1 page)
5 November 2008Appointment terminated secretary wendy stewart (1 page)
6 August 2008Appointment terminated director andrew andreou (1 page)
6 August 2008Director appointed brian semple (1 page)
6 August 2008Director appointed brian semple (1 page)
6 August 2008Appointment terminated director andrew andreou (1 page)
8 April 2008Full accounts made up to 31 December 2007 (14 pages)
8 April 2008Full accounts made up to 31 December 2007 (14 pages)
19 February 2008Return made up to 06/02/08; full list of members (3 pages)
19 February 2008Return made up to 06/02/08; full list of members (3 pages)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007New secretary appointed (1 page)
6 July 2007Full accounts made up to 31 December 2006 (13 pages)
6 July 2007Full accounts made up to 31 December 2006 (13 pages)
6 March 2007Return made up to 06/02/07; full list of members (3 pages)
6 March 2007Return made up to 06/02/07; full list of members (3 pages)
15 December 2006Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
15 December 2006Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Full accounts made up to 31 December 2005 (8 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Full accounts made up to 31 December 2005 (8 pages)
10 March 2006Return made up to 06/02/06; full list of members (3 pages)
10 March 2006Return made up to 06/02/06; full list of members (3 pages)
15 September 2005Full accounts made up to 31 December 2004 (8 pages)
15 September 2005Full accounts made up to 31 December 2004 (8 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
21 February 2005Return made up to 06/02/05; full list of members (9 pages)
21 February 2005Return made up to 06/02/05; full list of members (9 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
16 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Full accounts made up to 31 December 2002 (8 pages)
28 July 2003Full accounts made up to 31 December 2002 (8 pages)
18 March 2003Return made up to 06/02/03; full list of members (8 pages)
18 March 2003Return made up to 06/02/03; full list of members (8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
10 October 2002Partic of mort/charge * (5 pages)
10 October 2002Partic of mort/charge * (6 pages)
10 October 2002Partic of mort/charge * (6 pages)
10 October 2002Partic of mort/charge * (5 pages)
2 October 2002Ad 20/09/02--------- £ si 16999@1=16999 £ ic 1/17000 (2 pages)
2 October 2002Ad 20/09/02--------- £ si 16999@1=16999 £ ic 1/17000 (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
28 August 2002New director appointed (3 pages)
28 August 2002New director appointed (3 pages)
21 August 2002New director appointed (3 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New director appointed (3 pages)
25 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Memorandum and Articles of Association (8 pages)
24 June 2002Memorandum and Articles of Association (8 pages)
14 June 2002New director appointed (4 pages)
14 June 2002New director appointed (4 pages)
6 February 2002Incorporation (23 pages)
6 February 2002Incorporation (23 pages)