Company NameWaybridge Developments  Ltd.
DirectorsJulie McMartin and Stuart McMartin
Company StatusActive
Company NumberSC294497
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Julie McMartin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameMr Stuart McMartin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary NameMrs Julie McMartin
NationalityBritish
StatusCurrent
Appointed14 December 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1Stuart Mcmartin
34.00%
Ordinary
33 at £1Caitlin Mcmartin
33.00%
Ordinary
33 at £1Julie Mcmartin
33.00%
Ordinary

Financials

Year2014
Net Worth-£22,295
Cash£4,294
Current Liabilities£137,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

30 March 2007Delivered on: 17 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 torridon avenue, falkirk.
Outstanding
12 December 2006Delivered on: 19 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 burnfoot court grangemouth.
Outstanding
12 December 2006Delivered on: 19 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 113 overton crescent denny.
Outstanding
22 November 2006Delivered on: 6 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 133 overton crescent denny.
Outstanding
10 October 2006Delivered on: 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 glenbervie road, grangemouth.
Outstanding
7 August 2006Delivered on: 12 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127 overton crescent, denny.
Outstanding
19 February 2009Delivered on: 2 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 thomson place, limerigg, slamannan.
Outstanding
26 May 2008Delivered on: 10 June 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 113 overton crescent, denny.
Outstanding
29 April 2008Delivered on: 7 May 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 st crispins place, falkirk.
Outstanding
1 May 2008Delivered on: 7 May 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 glenbervie road, grangemouth.
Outstanding
27 November 2007Delivered on: 18 December 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 mungal place, falkirk.
Outstanding
31 October 2007Delivered on: 13 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 torridon avenue, falkirk.
Outstanding
11 July 2006Delivered on: 27 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 162 carmuirs avenue, camelon, falkirk.
Outstanding
27 September 2007Delivered on: 13 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 mungal place falkirk.
Outstanding
28 September 2007Delivered on: 13 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 mungal place falkirk.
Outstanding
11 September 2007Delivered on: 27 September 2007
Persons entitled: Paragon Mortgages LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 strowan road, grangemouth.
Outstanding
30 August 2007Delivered on: 18 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 union road, falkirk.
Outstanding
25 July 2007Delivered on: 15 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 486 main street, camelon.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 overton crescent denny.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 133 overton crescent denny.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127 overton crescent denny.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 union road camelon.
Outstanding
6 June 2006Delivered on: 21 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 486 main street, camelon STG8430.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 torridon avenue falkirk.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 162 carmuirs avenue falkirk.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 annan court falkirk.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 glenbervie road grangemouth.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 glenbervie road grangemouth.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 main street clackmannan.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44D hadrian way bo'ness.
Outstanding
10 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 burnfoot court grangemouth.
Outstanding
28 June 2007Delivered on: 18 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: 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
11 April 2007Delivered on: 27 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44D hadrian way, bo'ness.
Outstanding
10 May 2006Delivered on: 18 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 main street, clackmannan.
Outstanding
3 October 2007Delivered on: 9 October 2007
Satisfied on: 10 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
1 May 2020Change of share class name or designation (2 pages)
1 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 May 2020Memorandum and Articles of Association (14 pages)
1 May 2020Statement of company's objects (2 pages)
1 May 2020Particulars of variation of rights attached to shares (2 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Satisfaction of charge 27 in full (3 pages)
10 October 2014Satisfaction of charge 27 in full (3 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
7 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (4 pages)
27 July 2006Partic of mort/charge * (4 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
14 December 2005Incorporation (15 pages)
14 December 2005Incorporation (15 pages)