GEORGE WIMPEY WEST SCOTLAND LIMITED - MARCHBURN DRIVE ABBOTSINCH


Company Profile Company Filings

Overview

GEORGE WIMPEY WEST SCOTLAND LIMITED is a Private Limited Company from MARCHBURN DRIVE ABBOTSINCH and has the status: Active.
GEORGE WIMPEY WEST SCOTLAND LIMITED was incorporated 53 years ago on 24/03/1971 and has the registered number: SC048521. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GEORGE WIMPEY WEST SCOTLAND LIMITED - MARCHBURN DRIVE ABBOTSINCH

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT C GROUND FLOOR CIRRUS
MARCHBURN DRIVE ABBOTSINCH
PAISLEY
PA3 2SJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JENNIFER CANTY Jul 1993 British Director 2024-04-24 CURRENT
MR. MICHAEL ANDREW LONNON Jan 1957 British Director 2015-07-17 CURRENT
JENNIFER CANTY Secretary 2024-04-24 CURRENT
JAMES PHILLIPS Aug 1951 British Secretary 1991-01-31 UNTIL 1996-03-01 RESIGNED
FERGUS DAVID MCCONNELL Jan 1962 British Director 1994-03-07 UNTIL 2006-12-31 RESIGNED
SAMUEL FRANK PICKSTOCK Aug 1934 British Director RESIGNED
MRS OMOLOLA OLUTOMILAYO ADEDOYIN Secretary 2023-06-26 UNTIL 2024-04-24 RESIGNED
KAREN LORRAINE ATTERBURY Secretary 2009-12-01 UNTIL 2012-01-16 RESIGNED
MR STEFAN EDWARD BORT Feb 1960 British Secretary 1996-03-01 UNTIL 2001-07-01 RESIGNED
PETER ANTHONY CARR Apr 1954 British Secretary 2008-02-06 UNTIL 2009-01-01 RESIGNED
COLIN RICHARD CLAPHAM Secretary 2009-01-01 UNTIL 2009-12-01 RESIGNED
MR JAMES JOHN JORDAN Nov 1961 British Secretary 2007-12-31 UNTIL 2008-02-06 RESIGNED
MISS KATHERINE ELIZABETH HINDMARSH Secretary 2016-12-05 UNTIL 2023-06-26 RESIGNED
MR. MICHAEL ANDREW LONNON Secretary 2012-01-16 UNTIL 2016-12-05 RESIGNED
STANLEY MILLS Oct 1948 British Secretary RESIGNED
JAMES PHILLIPS Aug 1951 British Secretary 2001-07-01 UNTIL 2006-04-19 RESIGNED
MR JOHN MITCHELL Mar 1956 British Director 1995-03-28 UNTIL 2006-12-31 RESIGNED
NICOLA AMANDA ELEANOR HASTIE May 1962 British Secretary 2006-04-19 UNTIL 2007-12-31 RESIGNED
MS TERESA ADELE EVANS Jun 1949 British Director RESIGNED
CHARLES FINN Jun 1961 British Director 1992-02-06 UNTIL 1993-08-18 RESIGNED
GEORGE GOURLAY May 1946 British Director 2001-04-02 UNTIL 2004-12-31 RESIGNED
ROY JAMES HARRISON Jul 1947 British Director 1994-04-18 UNTIL 1996-03-01 RESIGNED
NICOLA AMANDA ELEANOR HASTIE May 1962 British Director 2001-06-06 UNTIL 2006-12-31 RESIGNED
MISS KATHERINE ELIZABETH HINDMARSH May 1989 British Director 2019-10-31 UNTIL 2023-09-25 RESIGNED
MR IAN MUNRO THOMSON Dec 1961 British Director 2006-01-31 UNTIL 2006-12-31 RESIGNED
DOUGLAS KELLY Feb 1955 British Director 1990-02-08 UNTIL 1995-03-16 RESIGNED
JOHN WILLIAM DRUMMOND Jan 1973 British Director 2006-02-13 UNTIL 2006-12-31 RESIGNED
MR COLIN RICHARD CLAPHAM Dec 1945 British Director 2014-10-31 UNTIL 2019-10-31 RESIGNED
PETER ANTHONY CARR Apr 1954 British Director 2008-04-24 UNTIL 2011-09-30 RESIGNED
MR CHRISTOPHER CARNEY May 1974 British Director 2008-05-02 UNTIL 2011-01-28 RESIGNED
MR. PETER ROBERT ANDREW Apr 1959 British Director 2009-04-27 UNTIL 2015-07-17 RESIGNED
OMOLOLA ADEDOYIN Dec 1975 British Director 2023-09-26 UNTIL 2024-04-24 RESIGNED
KEITH MORGAN CUSHEN Aug 1947 British Director 1996-03-01 UNTIL 2003-12-31 RESIGNED
MR STEPHEN ADRIAN JENKINS Apr 1967 British Director 2005-02-01 UNTIL 2007-07-03 RESIGNED
HUGH GIBSON Mar 1949 British Director 2001-04-02 UNTIL 2006-01-31 RESIGNED
MRS MICHELLE JOSEPHINE LOGIE May 1962 British Director 2001-04-02 UNTIL 2006-12-31 RESIGNED
MR IAN CALVERT SUTCLIFFE Jul 1959 British Director 2006-03-31 UNTIL 2008-04-14 RESIGNED
WILLIAM PAUL MCFADYEN Oct 1966 Scottish Director 2001-04-02 UNTIL 2002-04-12 RESIGNED
GRAEME SMITH Dec 1969 British Director 2002-06-05 UNTIL 2006-12-31 RESIGNED
MR DAVID SMITH Apr 1968 British Director 2011-01-28 UNTIL 2014-10-31 RESIGNED
JEAN SAVAGE Nov 1940 British Director RESIGNED
KENNETH WATT ROBERTSON Dec 1959 British Director 1999-01-01 UNTIL 2000-04-28 RESIGNED
ANTHONY WILLIAM ROBERTS Mar 1946 British Director RESIGNED
PETER TIMOTHY REDFERN Aug 1970 British Director 2004-02-01 UNTIL 2006-03-31 RESIGNED
LESLIE SMITH Dec 1931 British Director RESIGNED
MR RAYMOND ANTHONY PEACOCK Aug 1966 British Director 2008-05-02 UNTIL 2009-04-27 RESIGNED
IAIN ALEXANDER NICOLSON May 1951 British Director 2005-07-18 UNTIL 2006-12-31 RESIGNED
JONATHAN CHARLES MURRIN Oct 1969 British Director 2007-07-03 UNTIL 2008-05-02 RESIGNED
JOHN ANTHONY FREDERICK HUNT May 1940 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Taylor Wimpey Uk Limited 2016-04-06 High Wycombe   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILCON HOMES NORTHERN LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYANT HOMES SOUTH WEST LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYANT HOMES CENTRAL LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYANT HOMES EAST MIDLANDS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
ADMIRAL HOMES (EASTERN) LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BANORGROVE LTD BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
BRYANT PROPERTIES DEVELOPMENTS LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
BRYAD DEVELOPMENTS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYANT GROUP SERVICES LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
ASHFIELD INVESTMENTS LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
A&A SECURITY TECHNOLOGIES LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
BRYANT HOMES LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BISHOPS PARK LIMITED WEST MALLING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ADMIRAL HOMES LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYANT HOMES NORTHERN LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
ADMIRAL DEVELOPMENTS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
ADVANCED DESIGN ELECTRONICS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
BRYANT COUNTRY HOMES LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYANT HOMES NORTH EAST LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHATCO ENGLAND LIMITED ABBOTSINCH Active DORMANT 41201 - Construction of commercial buildings
WILCON HOMES SCOTLAND LIMITED ABBOTSINCH Active DORMANT 99999 - Dormant Company
CEFETRA LIMITED PAISLEY SCOTLAND Active FULL 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
GEORGE WIMPEY EAST SCOTLAND LIMITED ABBOTSINCH Active DORMANT 41100 - Development of building projects
CORPS MONITORING LIMITED PAISLEY Active SMALL 62090 - Other information technology service activities
MASSAGE & GLOW (SCOTLAND) LTD PAISLEY SCOTLAND Active MICRO ENTITY 96040 - Physical well-being activities
THE BEECHES GLASGOW LTD PAISLEY SCOTLAND Active MICRO ENTITY 47730 - Dispensing chemist in specialised stores
AUZ TRADERS LIMITED PAISLEY SCOTLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
4X4 & EV LTD PAISLEY SCOTLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles