Company NameWasp Properties Limited
DirectorMichael Mulraney
Company StatusActive
Company NumberSC267746
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Previous NamesAndpar (105) Limited and The Dog And Duck Pub Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary NameTodds Yard Two Ltd (Corporation)
StatusCurrent
Appointed24 May 2022(18 years after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressLime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Secretary NameValerie Elaine Mulraney
NationalityBritish
StatusResigned
Appointed17 August 2004(3 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 24 May 2022)
RoleSecretary
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Director NameAndpar Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Director NameAndparco Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Secretary NameThe Anderson Partnership (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland

Location

Registered AddressLime Tree House
North Castle Street
Alloa
FK10 1EX
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

26 January 2009Delivered on: 30 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3817 square metres of ground lying to west of hilton road, alloa.
Outstanding
28 August 2007Delivered on: 11 September 2007
Satisfied on: 8 May 2015
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
26 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
7 April 2023Director's details changed for Mr Michael Mulraney on 1 April 2023 (2 pages)
7 April 2023Change of details for Mr Michael Mulraney as a person with significant control on 1 April 2023 (2 pages)
28 October 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
27 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
27 May 2022Termination of appointment of Valerie Elaine Mulraney as a secretary on 24 May 2022 (1 page)
27 May 2022Appointment of Todds Yard Two Ltd as a secretary on 24 May 2022 (2 pages)
25 August 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
21 July 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
25 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 May 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 23 May 2017 (1 page)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 May 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 23 May 2017 (1 page)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
25 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
8 May 2015Satisfaction of charge 1 in full (1 page)
8 May 2015Satisfaction of charge 1 in full (1 page)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
17 May 2011Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
17 May 2011Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages)
27 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Registered office changed on 26/02/2009 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Registered office changed on 26/02/2009 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2008Return made up to 11/05/08; full list of members (3 pages)
3 June 2008Return made up to 11/05/08; full list of members (3 pages)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
1 June 2007Return made up to 11/05/07; full list of members (2 pages)
1 June 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2007Company name changed the dog and duck pub company lim ited\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed the dog and duck pub company lim ited\certificate issued on 11/05/07 (2 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2006Return made up to 11/05/06; full list of members (2 pages)
17 May 2006Return made up to 11/05/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
12 May 2005Return made up to 11/05/05; full list of members (6 pages)
12 May 2005Return made up to 11/05/05; full list of members (6 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 125 west regent street glasgow G2 2SA (1 page)
23 August 2004Company name changed andpar (105) LIMITED\certificate issued on 23/08/04 (3 pages)
23 August 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Ad 17/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2004Ad 17/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
23 August 2004Registered office changed on 23/08/04 from: 125 west regent street glasgow G2 2SA (1 page)
23 August 2004Company name changed andpar (105) LIMITED\certificate issued on 23/08/04 (3 pages)
11 May 2004Incorporation (14 pages)
11 May 2004Incorporation (14 pages)