WHEATLEY DEVELOPMENTS SCOTLAND LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of Lesley Anne Bloomer as a director on 2024-12-18

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

29/01/2429 January 2024 Appointment of Mr Allan James Clow as a director on 2024-01-25

View Document

24/10/2324 October 2023 Full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Termination of appointment of Derek Frank Treanor as a director on 2023-09-20

View Document

23/05/2323 May 2023 Second filing for the appointment of Alexander Moubray Cadell as a director

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Derek Frank Treanor as a director on 2022-11-25

View Document

07/11/227 November 2022 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Certificate of change of name

View Document

01/04/221 April 2022 Appointment of Mr Bryan Gordon Duncan as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of John Mccraw as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Michael Greaves-Mackintosh as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Dr Lesley Anne Bloomer as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Andrew Clark as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Alexander Moubray Cadell as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Ms Kerri Mcguire as a director on 2022-04-01

View Document

01/04/221 April 2022 Cessation of Dumfries & Galloway Housing Partnership Ltd as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Notification of Wheatley Housing Group Limited as a person with significant control on 2022-04-01

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

05/11/215 November 2021 Full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Registered office address changed from Grierson House Thr Crichton Bankend Road Dumfries Dumfries and Galloway DG1 4ZS to Wheatley House 25 Cochrane Street Glasgow G1 1HL on 2021-10-19

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS ELIZABETH ROPER

View Document

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STEEN

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY KIRSTEN CRAIG

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MRS ZOE FORSTER

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/02/138 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN

View Document

15/02/1215 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED THOMAS MCQUILLAN GILLAN

View Document

09/02/129 February 2012 DIRECTOR APPOINTED JAMES MONTEITH STEEN

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN

View Document

08/02/128 February 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY HUGH CARR

View Document

08/02/128 February 2012 SECRETARY APPOINTED MS KIRSTEN MARY CRAIG

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED ALLAN LOWDEN

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOLDRICK

View Document

03/03/113 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN POTTS

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED COUNCILLOR GEORGE LIVINGSTONE MCBURNIE

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED JAMES DUNCAN

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED DIANE CURRIE

View Document

23/08/1023 August 2010 SECRETARY APPOINTED HUGH JONATHAN CARR

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED DAVID MCMILLAN

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED ROBERT MCGOLDRICK

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information