Company NameWP Commercial Property Limited
DirectorsThomas James Paterson and Andrew Woodburn
Company StatusActive
Company NumberSC558963
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Thomas James Paterson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O R.A. Clement & Co. 1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
Director NameMr Andrew Woodburn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2017(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O R.A. Clement & Co.
1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

30 June 2017Delivered on: 13 July 2017
Persons entitled: Scottish Milk Products Limited

Classification: A registered charge
Particulars: Subjects at barskimming road, mauchline, ayrshire, KA5 5HF, title number AYR561.
Outstanding
30 June 2017Delivered on: 13 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole of the subjects known as and forming mauchline creamery, barskimming road, mauchline, ayrshire, KA5 5HF which subjects are registered in the land register under title number AYR561.
Outstanding
4 July 2017Delivered on: 4 July 2017
Persons entitled: Scottish Milk Products Limited

Classification: A registered charge
Particulars: Subjects at barskimming road, mauchline, ayrshire KA5 5HF, title number AYR561.
Outstanding
4 July 2017Delivered on: 4 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole of the subjects known as and forming mauchline creamery, barskimming road, mauchline, ayrshire KA5 5HF, title number AYR561.
Outstanding
27 April 2017Delivered on: 2 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 November 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 December 2017Director's details changed for Mr Thomas James Paterson on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Thomas James Paterson on 18 December 2017 (2 pages)
13 July 2017Satisfaction of charge SC5589630003 in full (1 page)
13 July 2017Satisfaction of charge SC5589630003 in full (1 page)
13 July 2017Registration of charge SC5589630004, created on 30 June 2017 (5 pages)
13 July 2017Registration of charge SC5589630005, created on 30 June 2017 (5 pages)
13 July 2017Satisfaction of charge SC5589630002 in full (1 page)
13 July 2017Satisfaction of charge SC5589630002 in full (1 page)
13 July 2017Registration of charge SC5589630004, created on 30 June 2017 (5 pages)
13 July 2017Registration of charge SC5589630005, created on 30 June 2017 (5 pages)
4 July 2017Registration of charge SC5589630003, created on 4 July 2017 (5 pages)
4 July 2017Registration of charge SC5589630002, created on 4 July 2017 (5 pages)
4 July 2017Registration of charge SC5589630003, created on 4 July 2017 (5 pages)
4 July 2017Registration of charge SC5589630002, created on 4 July 2017 (5 pages)
2 May 2017Registration of charge SC5589630001, created on 27 April 2017 (5 pages)
2 May 2017Registration of charge SC5589630001, created on 27 April 2017 (5 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)