Wilcon Homes Scotland Limited ABBOTSINCH


Founded in 1991, Wilcon Homes Scotland, classified under reg no. SC130873 is an active company. Currently registered at Unit C, Ground Floor, Cirrus Glasgow Airport Business Park PA3 2SJ, Abbotsinch the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

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

Wilcon Homes Scotland Limited Address / Contact

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

Company Information / Profile

Registration Number SC130873
Date of Incorporation Mon, 1st Apr 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Michael L.

Position: Secretary

Appointed: 29 November 2023

Omolola A.

Position: Director

Appointed: 01 September 2023

Michael L.

Position: Director

Appointed: 26 August 2022

Molly B.

Position: Secretary

Appointed: 26 August 2022

Resigned: 29 November 2023

Alice B.

Position: Director

Appointed: 31 December 2019

Resigned: 26 August 2022

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 01 September 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

James J.

Position: Director

Appointed: 16 October 2008

Resigned: 31 December 2019

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

Jonathan M.

Position: Director

Appointed: 19 July 2007

Resigned: 02 May 2008

Christopher W.

Position: Director

Appointed: 16 January 2007

Resigned: 31 August 2007

Michael L.

Position: Secretary

Appointed: 15 July 2005

Resigned: 26 August 2022

Tanya S.

Position: Secretary

Appointed: 27 May 2005

Resigned: 15 July 2005

Jonathan H.

Position: Secretary

Appointed: 31 January 2004

Resigned: 27 May 2005

Anthony W.

Position: Director

Appointed: 03 October 2003

Resigned: 03 July 2007

Graeme M.

Position: Director

Appointed: 03 October 2003

Resigned: 16 January 2007

Peter J.

Position: Director

Appointed: 03 October 2003

Resigned: 16 October 2008

Robert G.

Position: Director

Appointed: 26 June 2001

Resigned: 03 October 2003

Christopher H.

Position: Director

Appointed: 26 June 2000

Resigned: 03 October 2003

Carol N.

Position: Secretary

Appointed: 24 March 2000

Resigned: 31 January 2004

Deborah B.

Position: Director

Appointed: 04 January 2000

Resigned: 31 January 2001

John T.

Position: Director

Appointed: 30 June 1999

Resigned: 26 October 2001

Samuel L.

Position: Secretary

Appointed: 31 August 1995

Resigned: 24 March 2000

Brian M.

Position: Director

Appointed: 25 July 1995

Resigned: 18 February 1997

Lynn W.

Position: Director

Appointed: 25 July 1995

Resigned: 03 October 2003

Gordon M.

Position: Director

Appointed: 25 July 1995

Resigned: 31 March 1999

Ian B.

Position: Director

Appointed: 01 April 1991

Resigned: 30 June 1999

Macdonalds

Position: Corporate Secretary

Appointed: 01 April 1991

Resigned: 31 August 1995

Samuel L.

Position: Director

Appointed: 01 April 1991

Resigned: 05 March 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Wilson Connolly Limited from High Wycombe, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wilson Connolly 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 And Wales
Place registered Companies House
Registration number 244804
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements