Company NameWKL Developments Limited
DirectorsWilliam Kenneth Lippe and Stuart James Lippe
Company StatusActive
Company NumberSC350537
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Kenneth Lippe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Stables
Keithhall
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameMr Stuart James Lippe
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(7 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Corner Cottage
The Causeway
Claygate
Surrey
KT10 0NH
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland

Location

Registered AddressThe Stables
Keith Hall Estate
Inverurie
Aberdeenshire
AB51 0LD
Scotland
ConstituencyGordon
WardInverurie and District
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

23 December 2016Delivered on: 10 January 2017
Persons entitled: Haughton Garage Limited

Classification: A registered charge
Particulars: Haughton garage, montgarrie road, alford. ABN34431.
Outstanding

Filing History

14 December 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
10 October 2022Registered office address changed from Commerce House South Street Elgin IV30 1JE to The Stables Keith Hall Estate Inverurie Aberdeenshire AB51 0LD on 10 October 2022 (1 page)
10 October 2022Change of details for Mr William Kenneth Lippe as a person with significant control on 6 April 2016 (2 pages)
12 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 January 2017Registration of charge SC3505370001, created on 23 December 2016 (9 pages)
10 January 2017Registration of charge SC3505370001, created on 23 December 2016 (9 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
8 February 2016Appointment of Stuart James Lippe as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Stuart James Lippe as a director on 1 February 2016 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(3 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(3 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders (3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders (3 pages)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr William Kenneth Lippe on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr William Kenneth Lippe on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr William Kenneth Lippe on 7 October 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
23 February 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
23 February 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 December 2008Director appointed william kenneth lippe (2 pages)
10 December 2008Director appointed william kenneth lippe (2 pages)
7 November 2008Appointment terminated director stephen george mabbott (1 page)
7 November 2008Appointment terminated director stephen george mabbott (1 page)
3 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
3 November 2008Ad 29/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
3 November 2008Ad 29/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
29 October 2008Incorporation (18 pages)
29 October 2008Incorporation (18 pages)