George Wimpey West Scotland Limited MARCHBURN DRIVE ABBOTSINCH


Founded in 1971, George Wimpey West Scotland, classified under reg no. SC048521 is an active company. Currently registered at Unit C Ground Floor Cirrus PA3 2SJ, Marchburn Drive Abbotsinch the company has been in the business for 53 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 3, 2002 George Wimpey West Scotland Limited is no longer carrying the name Mclean Homes West Scotland.

At present there are 2 directors in the the company, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

George Wimpey West Scotland Limited Address / Contact

Office Address Unit C Ground Floor Cirrus
Office Address2 Glasgow Airport Business Park
Town Marchburn Drive Abbotsinch
Post code PA3 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC048521
Date of Incorporation Wed, 24th Mar 1971
Industry Development of building projects
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Omolola A.

Position: Director

Appointed: 26 September 2023

Omolola A.

Position: Secretary

Appointed: 26 June 2023

Michael L.

Position: Director

Appointed: 17 July 2015

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 25 September 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 26 June 2023

Colin C.

Position: Director

Appointed: 31 October 2014

Resigned: 31 October 2019

Michael L.

Position: Secretary

Appointed: 16 January 2012

Resigned: 05 December 2016

David S.

Position: Director

Appointed: 28 January 2011

Resigned: 31 October 2014

Karen A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 16 January 2012

Peter A.

Position: Director

Appointed: 27 April 2009

Resigned: 17 July 2015

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 27 April 2009

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 28 January 2011

Peter C.

Position: Director

Appointed: 24 April 2008

Resigned: 30 September 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

John D.

Position: Director

Appointed: 13 February 2006

Resigned: 31 December 2006

Ian T.

Position: Director

Appointed: 31 January 2006

Resigned: 31 December 2006

Iain N.

Position: Director

Appointed: 18 July 2005

Resigned: 31 December 2006

Stephen J.

Position: Director

Appointed: 01 February 2005

Resigned: 03 July 2007

Peter R.

Position: Director

Appointed: 01 February 2004

Resigned: 31 March 2006

Graeme S.

Position: Director

Appointed: 05 June 2002

Resigned: 31 December 2006

James P.

Position: Secretary

Appointed: 01 July 2001

Resigned: 19 April 2006

Nicola H.

Position: Director

Appointed: 06 June 2001

Resigned: 31 December 2006

Michelle L.

Position: Director

Appointed: 02 April 2001

Resigned: 31 December 2006

William M.

Position: Director

Appointed: 02 April 2001

Resigned: 12 April 2002

Hugh G.

Position: Director

Appointed: 02 April 2001

Resigned: 31 January 2006

George G.

Position: Director

Appointed: 02 April 2001

Resigned: 31 December 2004

Kenneth R.

Position: Director

Appointed: 01 January 1999

Resigned: 28 April 2000

Stefan B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 July 2001

Keith C.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 2003

John M.

Position: Director

Appointed: 28 March 1995

Resigned: 31 December 2006

Roy H.

Position: Director

Appointed: 18 April 1994

Resigned: 01 March 1996

Fergus M.

Position: Director

Appointed: 07 March 1994

Resigned: 31 December 2006

Charles F.

Position: Director

Appointed: 06 February 1992

Resigned: 18 August 1993

James P.

Position: Secretary

Appointed: 31 January 1991

Resigned: 01 March 1996

Douglas K.

Position: Director

Appointed: 08 February 1990

Resigned: 16 March 1995

Stanley M.

Position: Secretary

Appointed: 20 May 1989

Resigned: 31 January 1991

Leslie S.

Position: Director

Appointed: 20 May 1989

Resigned: 31 January 1993

Anthony R.

Position: Director

Appointed: 20 May 1989

Resigned: 25 October 1993

Samuel P.

Position: Director

Appointed: 20 May 1989

Resigned: 18 April 1994

John H.

Position: Director

Appointed: 20 May 1989

Resigned: 04 January 1990

Teresa E.

Position: Director

Appointed: 20 May 1989

Resigned: 01 March 1996

Jean S.

Position: Director

Appointed: 20 May 1989

Resigned: 31 December 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Taylor Wimpey Uk Limited from High Wycombe, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Taylor Wimpey Uk Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1392762
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mclean Homes West Scotland January 3, 2002
Mclean Homes Scotland October 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 1st, August 2023
Free Download (5 pages)

Company search

Advertisements