You are here: bizstats.co.uk > a-z index > W list > WP list

Wph Developments (greenloaning) Limited GLASGOW


Wph Developments (greenloaning) started in year 2009 as Private Limited Company with registration number SC360110. The Wph Developments (greenloaning) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Glasgow at 3 Arthur Street. Postal code: G76 8BQ. Since 27th October 2009 Wph Developments (greenloaning) Limited is no longer carrying the name Whp Developments (greenloaning).

At the moment there are 3 directors in the the firm, namely David M., Ian R. and Stephen C.. In addition one secretary - Ian R. - is with the company. As of 23 May 2024, there were 4 ex directors - Janette A., Graham M. and others listed below. There were no ex secretaries.

Wph Developments (greenloaning) Limited Address / Contact

Office Address 3 Arthur Street
Office Address2 Clarkston
Town Glasgow
Post code G76 8BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC360110
Date of Incorporation Fri, 22nd May 2009
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

David M.

Position: Director

Appointed: 28 June 2023

Ian R.

Position: Director

Appointed: 06 November 2012

Ian R.

Position: Secretary

Appointed: 30 October 2009

Stephen C.

Position: Director

Appointed: 09 October 2009

Janette A.

Position: Director

Appointed: 30 October 2009

Resigned: 22 February 2019

Graham M.

Position: Director

Appointed: 30 October 2009

Resigned: 06 November 2012

William A.

Position: Director

Appointed: 30 October 2009

Resigned: 22 February 2019

Joyce W.

Position: Director

Appointed: 22 May 2009

Resigned: 09 October 2009

Macdonalds Solicitors

Position: Corporate Secretary

Appointed: 22 May 2009

Resigned: 30 October 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Stephen C. This PSC and has 50,01-75% shares.

Stephen C.

Notified on 22 May 2017
Nature of control: 50,01-75% shares

Company previous names

Whp Developments (greenloaning) October 27, 2009
Macnewco Two Hundred And Eighty October 13, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 000   106 931
Current Assets1 000409 4 6794 788 326
Debtors 4094 6794 679259
Other Debtors    259
Total Inventories    4 681 136
Other
Amounts Owed By Group Undertakings 4094094 679 
Amounts Owed To Group Undertakings    2 529 721
Average Number Employees During Period 3222
Bank Borrowings Overdrafts    2 254 606
Corporation Tax Recoverable  4 270  
Creditors    4 784 327
Net Current Assets Liabilities1 0004094 6794 6793 999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 28th June 2023
filed on: 28th, June 2023
Free Download (2 pages)

Company search

Advertisements