Company NameW & A Development (Dunlop) Limited
DirectorsAndrew Buchanan Malcolm and Walter Hattrick Malcolm
Company StatusActive
Company NumberSC304839
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Previous NameHms (671) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(2 months after company formation)
Appointment Duration17 years, 8 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressThe Braes
Kilbarchan
Johnstone
Renfrewshire
PA10 2PT
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(2 months after company formation)
Appointment Duration17 years, 8 months
RoleHailage Contractor
Country of ResidenceScotland
Correspondence Address45 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4SD
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusCurrent
Appointed30 August 2006(2 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address109 Newton Street
Greenock
Renfrewshire
PA16 8SH
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressBrookfield House 2 Burnbrae Drive
Linwood Industrial Estate
Paisley
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Andrew Buchanan Malcolm
50.00%
Ordinary
500 at £1Walter Hattrick Malcolm
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

3 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 February 2020Registered office address changed from Boghouse Woodside Road Brookfield Renfrewshire PA5 8UD to Brookfield House 2 Burnbrae Drive Linwood Industrial Estate Paisley PA3 3BU on 24 February 2020 (1 page)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
23 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
17 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 July 2009Return made up to 30/06/09; no change of members (4 pages)
29 July 2009Return made up to 30/06/09; no change of members (4 pages)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
1 August 2008Return made up to 30/06/08; no change of members (7 pages)
1 August 2008Return made up to 30/06/08; no change of members (7 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
6 September 2007Return made up to 30/06/07; full list of members (7 pages)
6 September 2007Return made up to 30/06/07; full list of members (7 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
31 August 2006Company name changed hms (671) LIMITED\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed hms (671) LIMITED\certificate issued on 31/08/06 (2 pages)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Ad 30/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Ad 30/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 2006Incorporation (20 pages)
30 June 2006Incorporation (20 pages)