About

Registered Number: SC228040
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, G33 6FB

 

Wharfedale Spv Ltd was registered on 13 February 2002 and has its registered office in Glasgow, it has a status of "Active". The companies directors are listed as Gillespie, Michael John, Dippenaar, Sarah, Gillespie, Michael John in the Companies House registry. We don't know the number of employees at Wharfedale Spv Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILLESPIE, Michael John 16 October 2017 - 1
DIPPENAAR, Sarah 01 July 2016 16 October 2017 1
GILLESPIE, Michael John 01 June 2015 01 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 11 February 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 11 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AP03 - Appointment of secretary 18 October 2017
TM02 - Termination of appointment of secretary 17 October 2017
PSC02 - N/A 28 June 2017
PSC05 - N/A 28 June 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 17 February 2017
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP03 - Appointment of secretary 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 15 February 2016
TM02 - Termination of appointment of secretary 02 June 2015
AP03 - Appointment of secretary 01 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 20 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 13 February 2014
CH03 - Change of particulars for secretary 13 February 2014
CH01 - Change of particulars for director 25 October 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 15 December 2006
AA - Annual Accounts 30 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 15 September 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 18 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
410(Scot) - N/A 10 October 2002
410(Scot) - N/A 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
225 - Change of Accounting Reference Date 25 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
MEM/ARTS - N/A 02 June 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2002 Outstanding

N/A

Bond & floating charge 20 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.