• UK
  • WPH DEVELOPMENTS (GREENLOANING) LIMITED - 3 Arthur Street, Clarkston, Glasgow, G76 8BQ, United Kingdom

Company Information

Company registration number
SC360110
Company Status
LIVE
Country
United Kingdom
Registered Address
3 Arthur Street
Clarkston
Glasgow
G76 8BQ
3 Arthur Street, Clarkston, Glasgow, G76 8BQ UK

Management

Managing Directors
CULLIS, Stephen William
RIGBY, Ian
Company secretaries
RIGBY, Ian

Company Details

Type of Business
ltd
Incorporated
2009-05-22
Age Of Company
2009-05-22 15 years
SIC/NACE
41202

Ownership

Beneficial Owners
Mr Stephen William Cullis

Jurisdiction Particularities

Additional Status Details
active
Previous Names
WHP DEVELOPMENTS (GREENLOANING) LIMITED
Filing of Accounts
Due Date: 2022-06-30
Last Date: 2020-09-30
Last Return Made Up To:
2012-05-22
Annual Return
Due Date: 2022-06-05
Last Date: 2021-05-22

WPH DEVELOPMENTS (GREENLOANING) LIMITED Company Description

WPH DEVELOPMENTS (GREENLOANING) LIMITED is a ltd registered in United Kingdom with the Company reg no SC360110. Its current trading status is "live". It was registered 2009-05-22. It was previously called WHP DEVELOPMENTS (GREENLOANING) LIMITED. It has declared SIC or NACE codes as "41202". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-05-22.It can be contacted at 3 Arthur Street .
More information

Get WPH DEVELOPMENTS (GREENLOANING) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Wph Developments (Greenloaning) Limited - 3 Arthur Street, Clarkston, Glasgow, G76 8BQ, United Kingdom

2009-05-22 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for WPH DEVELOPMENTS (GREENLOANING) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-satisfy-charge-full (2022-01-06) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2021-06-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2021-06-25) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-07-01) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2020-09-23) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-09-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2019-07-02) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-03-14) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-06-22) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-12-19) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-30) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-05-13) - AA

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2016-07-13) - 466(Scot)

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-20) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-07-26) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-25) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-04-04) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2015-09-17) - 466(Scot)

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-09) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-16) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-04) - MR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-11-07) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-10-29) - MR01

    Add to Cart
     
  • mortgage-alter-floating-charge (2013-10-29) - 466(Scot)

    Add to Cart
     
  • mortgage-satisfy-charge-full (2013-08-29) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-07-08) - AA

    Add to Cart
     
  • legacy (2013-01-23) - MG03s

    Add to Cart
     
  • legacy (2013-01-23) - MG02s

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-26) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-12-03) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2012-11-19) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-06-22) - AA

    Add to Cart
     
  • legacy (2012-02-08) - MG01s

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-07-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-02-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-06-11) - AR01

    Add to Cart
     
  • legacy (2010-11-11) - MG01s

    Add to Cart
     
  • legacy (2010-11-24) - MG01s

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-06-11) - AD01

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2010-12-15) - 466(Scot)

    Add to Cart
     
  • legacy (2010-12-15) - MG01s

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2010-12-24) - 466(Scot)

    Add to Cart
     
  • legacy (2010-11-27) - MG01s

    Add to Cart
     
  • resolution (2009-10-13) - RESOLUTIONS

    Add to Cart
     
  • certificate-change-of-name-company (2009-10-13) - CERTNM

    Add to Cart
     
  • termination-director-company-with-name (2009-10-13) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2009-10-19) - AP01

    Add to Cart
     
  • resolution (2009-10-21) - RESOLUTIONS

    Add to Cart
     
  • certificate-change-of-name-company (2009-10-27) - CERTNM

    Add to Cart
     
  • appoint-person-director-company-with-name (2009-11-09) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2009-11-09) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name (2009-11-09) - TM02

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2009-11-09) - AA01

    Add to Cart
     
  • capital-allotment-shares (2009-11-09) - SH01

    Add to Cart
     
  • capital-name-of-class-of-shares (2009-11-09) - SH08

    Add to Cart
     
  • appoint-person-director-company-with-name (2009-11-18) - AP01

    Add to Cart
     
  • resolution (2009-11-21) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2009-05-22) - NEWINC

    Add to Cart
     

expand_less