Company NameWMH Developments Ltd
DirectorAshleigh Hardie
Company StatusActive
Company NumberSC499437
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section FConstruction
SIC 41202Construction of domestic buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Director

Director NameMrs Ashleigh Hardie
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressSeven Gables Polmont Park
Polmont
Falkirk
FK2 0XT
Scotland

Location

Registered AddressSeven Gables Polmont Park
Polmont
Falkirk
FK2 0XT
Scotland
ConstituencyFalkirk
WardLower Braes
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

30 May 2021Delivered on: 18 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
16 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
29 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 March 2019Confirmation statement made on 3 March 2019 with updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 May 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Registered office address changed from 1a Melville Terrace Stirling FK8 2nd Scotland to Seven Gables Polmont Park Polmont Falkirk FK2 0XT on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 1a Melville Terrace Stirling FK8 2nd Scotland to Seven Gables Polmont Park Polmont Falkirk FK2 0XT on 11 March 2016 (1 page)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)