GEORGE WIMPEY EAST SCOTLAND LIMITED - ABBOTSINCH


Company Profile Company Filings

Overview

GEORGE WIMPEY EAST SCOTLAND LIMITED is a Private Limited Company from ABBOTSINCH and has the status: Active.
GEORGE WIMPEY EAST SCOTLAND LIMITED was incorporated 26 years ago on 08/09/1997 and has the registered number: SC178615. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GEORGE WIMPEY EAST SCOTLAND LIMITED - 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 GLASGOW AIRPORT BUSINESS PARK
ABBOTSINCH
PAISLEY
PA3 2SJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. MICHAEL ANDREW LONNON Jan 1957 British Director 2015-07-17 CURRENT
JENNIFER CANTY Jul 1993 British Director 2024-04-24 CURRENT
JENNIFER CANTY Secretary 2024-04-24 CURRENT
MISS KATHERINE ELIZABETH HINDMARSH Secretary 2016-12-05 UNTIL 2023-07-07 RESIGNED
MICHAEL NAYSMITH Jul 1969 British Director 2005-01-04 UNTIL 2006-12-31 RESIGNED
JONATHAN CHARLES MURRIN Oct 1969 British Director 2007-07-03 UNTIL 2008-05-02 RESIGNED
MR ALLAN MILLER Jun 1969 British Director 2005-06-20 UNTIL 2006-12-31 RESIGNED
PETER TIMOTHY REDFERN Aug 1970 British Director 2004-02-01 UNTIL 2006-03-31 RESIGNED
MR STEFAN EDWARD BORT Feb 1960 British Secretary 1997-09-08 UNTIL 2001-07-01 RESIGNED
MRS OMOLOLA OLUTOMILAYO ADEDOYIN Secretary 2023-07-07 UNTIL 2024-04-24 RESIGNED
KAREN LORRAINE ATTERBURY Secretary 2009-12-01 UNTIL 2012-01-16 RESIGNED
PETER ANTHONY CARR Apr 1954 British Secretary 2008-02-06 UNTIL 2009-01-01 RESIGNED
JAMES PHILLIPS Aug 1951 British Secretary 2001-07-01 UNTIL 2006-04-19 RESIGNED
NICOLA AMANDA ELEANOR HASTIE May 1962 British Secretary 2006-04-19 UNTIL 2007-12-31 RESIGNED
MR RAYMOND ANTHONY PEACOCK Aug 1966 British Director 2008-05-02 UNTIL 2009-04-27 RESIGNED
MR JAMES JOHN JORDAN Nov 1961 British Secretary 2007-12-31 UNTIL 2008-02-06 RESIGNED
MR. MICHAEL ANDREW LONNON Secretary 2012-01-16 UNTIL 2016-12-05 RESIGNED
COLIN RICHARD CLAPHAM Secretary 2009-01-01 UNTIL 2009-12-01 RESIGNED
MR. PETER ROBERT ANDREW Apr 1959 British Director 2009-04-27 UNTIL 2015-07-17 RESIGNED
OMOLOLA ADEDOYIN Dec 1975 British Director 2023-09-21 UNTIL 2024-04-24 RESIGNED
ANDREW WYLES Jan 1960 British Director 2001-04-02 UNTIL 2006-12-31 RESIGNED
PETER ANTHONY CARR Apr 1954 British Director 2008-04-24 UNTIL 2011-09-30 RESIGNED
TRACEY JAYNNE BRADY Feb 1965 British Director 2001-04-02 UNTIL 2005-04-14 RESIGNED
SIMON CHRISTOPHER BROWN Jan 1973 British Director 2006-02-01 UNTIL 2006-12-31 RESIGNED
WILLIAM RAE BURNS Jan 1964 British Director 2001-04-02 UNTIL 2006-12-31 RESIGNED
MR CHRISTOPHER CARNEY May 1974 British Director 2008-05-02 UNTIL 2011-01-28 RESIGNED
MR COLIN RICHARD CLAPHAM Dec 1945 British Director 2014-10-31 UNTIL 2019-10-31 RESIGNED
KEITH MORGAN CUSHEN Aug 1947 British Director 1997-09-08 UNTIL 2003-12-31 RESIGNED
MARTIN MCFARLANE FRAME Mar 1970 British Director 2005-02-01 UNTIL 2006-12-31 RESIGNED
NICOLA AMANDA ELEANOR HASTIE May 1962 British Director 2006-03-27 UNTIL 2006-12-31 RESIGNED
MISS KATHERINE ELIZABETH HINDMARSH May 1989 British Director 2019-10-31 UNTIL 2023-09-21 RESIGNED
DAVID WILLIAM PALMER May 1967 British Director 2005-08-29 UNTIL 2006-12-31 RESIGNED
MR ALEXANDER CLUNIE MCBRIDE Jul 1959 British Director 2001-04-02 UNTIL 2005-04-29 RESIGNED
MR IAN MUNRO THOMSON Dec 1961 British Director 2001-04-02 UNTIL 2006-01-31 RESIGNED
MR STEPHEN ADRIAN JENKINS Apr 1967 British Director 2005-02-01 UNTIL 2007-07-03 RESIGNED
MALCOLM BALDWIN TAIT Jun 1944 British Director 2001-04-02 UNTIL 2004-12-31 RESIGNED
MR IAN CALVERT SUTCLIFFE Jul 1959 British Director 2006-03-31 UNTIL 2008-04-14 RESIGNED
MR DAVID SMITH Apr 1968 British Director 2011-01-28 UNTIL 2014-10-31 RESIGNED
KATHLEEN LOUISE ROSS May 1968 British Director 2005-07-11 UNTIL 2006-12-31 RESIGNED
MR STEVEN SAYERS May 1954 British Director 1997-09-09 UNTIL 2001-04-02 RESIGNED
KAREN JEAN ARMSTRONG Aug 1966 British Director 2005-05-01 UNTIL 2006-12-31 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
BRYANT HOMES EAST MIDLANDS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
WILSON CONNOLLY PROPERTIES LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
GEORGE WIMPEY SOUTH YORKSHIRE LIMITED HIGH WYCOMBE Active DORMANT 41100 - Development of building projects
ADMIRAL HOMES (EASTERN) LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BANORGROVE LTD 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
BRYANT HOMES LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
ADMIRAL HOMES LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
ADMIRAL DEVELOPMENTS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYANT COUNTRY HOMES LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYANT HOMES NORTH EAST LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BROMLEY PARK (HOLDINGS) LIMITED LONDON Active DORMANT 70100 - Activities of head offices
BROMLEY PARK LIMITED LONDON Active DORMANT 41100 - Development of building projects
STRADA DEVELOPMENTS LIMITED ABBOTSINCH Active SMALL 41100 - Development of building projects
TAYDALE (GRANTON) LIMITED STIRLING SCOTLAND Dissolved... FULL 41201 - Construction of commercial buildings
WHISKY GALORE AUCTIONS LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
WHISKY INTERNATIONAL ONLINE LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEORGE WIMPEY WEST SCOTLAND LIMITED MARCHBURN DRIVE ABBOTSINCH Active DORMANT 41100 - Development of building projects
LONDON AND CLYDESIDE HOLDINGS LIMITED ABBOTSINCH Active DORMANT 99999 - Dormant Company
LONDON AND CLYDESIDE ESTATES LIMITED ABBOTSINCH Active DORMANT 99999 - Dormant Company
WHATCO ENGLAND LIMITED ABBOTSINCH Active DORMANT 41201 - Construction of commercial buildings
LOGANAIR LIMITED PAISLEY SCOTLAND Active FULL 51101 - Scheduled passenger air transport
LG 04 LIMITED PAISLEY SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE BEECHES GLASGOW LTD PAISLEY SCOTLAND Active MICRO ENTITY 47730 - Dispensing chemist in specialised stores
SC HOSPITALITY LIMITED PAISLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 56290 - Other food services
4X4 & EV LTD PAISLEY SCOTLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles