Background WavePink WaveYellow Wave

WILCO DEVELOPMENTS LIMITED (SC102926)

WILCO DEVELOPMENTS LIMITED (SC102926) is an active UK company. incorporated on 27 January 1987. with registered office in Dunfermline. The company operates in the Construction sector, engaged in development of building projects. WILCO DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include WILSON, Catherine Winifred, WILSON, James.

Company Number
SC102926
Status
active
Type
ltd
Incorporated
27 January 1987
Age
39 years
Address
47 Fergusson Road, Dunfermline, KY11 8NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILSON, Catherine Winifred, WILSON, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILCO DEVELOPMENTS LIMITED

WILCO DEVELOPMENTS LIMITED is an active company incorporated on 27 January 1987 with the registered office located in Dunfermline. The company operates in the Construction sector, specifically engaged in development of building projects. WILCO DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

SC102926

LTD Company

Age

39 Years

Incorporated 27 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

47 Fergusson Road Dunfermline, KY11 8NA,

Previous Addresses

10 Abbey Park Place Dunfermline Fife KY12 7NZ
From: 27 January 1987To: 1 July 2020
Timeline

37 key events • 2015 - 2021

Funding Officers Ownership
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILSON, Kim

Active
Oakbank Rose Street, DunfermlineKY12 0QT
Secretary
Appointed 01 May 1997

WILSON, Catherine Winifred

Active
13 Queen Margaret Fauld, DunfermlineKY12 0UY
Born January 1953
Director
Appointed 01 May 1997

WILSON, James

Active
13 Queen Margaret Fauld, DunfermlineKY12 0UY
Born April 1949
Director
Appointed N/A

WARD, Martin Stuart

Resigned
41 Grange View, LinlithgowEH49 7HY
Secretary
Appointed 18 Oct 1993
Resigned 30 Apr 1997

MCKENZIES (SOLICITORS)

Resigned
26 East Fergus Place, KirkcaldyKY1 1XT
Corporate secretary
Appointed N/A
Resigned 18 Oct 1993

Persons with significant control

2

Mrs Catherine Winifred Wilson

Active
13 Queen Margaret Fauld, DunfermlineKY12 0UY
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Wilson

Active
13 Queen Margaret Fauld, DunfermlineKY12 0UY
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Capital Name Of Class Of Shares
15 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 August 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Small
19 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
29 August 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
1 October 2004
410(Scot)410(Scot)
Legacy
28 July 2004
410(Scot)410(Scot)
Legacy
12 July 2004
410(Scot)410(Scot)
Legacy
12 July 2004
410(Scot)410(Scot)
Legacy
12 July 2004
410(Scot)410(Scot)
Legacy
12 July 2004
410(Scot)410(Scot)
Legacy
6 May 2004
410(Scot)410(Scot)
Legacy
26 March 2004
410(Scot)410(Scot)
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2002
AAAnnual Accounts
Legacy
15 April 2002
419a(Scot)419a(Scot)
Legacy
15 March 2002
410(Scot)410(Scot)
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
2 April 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
27 March 2001
287Change of Registered Office
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
20 April 1999
287Change of Registered Office
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
23 February 1998
287Change of Registered Office
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
18 July 1997
410(Scot)410(Scot)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
26 February 1997
410(Scot)410(Scot)
Legacy
26 February 1997
410(Scot)410(Scot)
Legacy
26 February 1997
410(Scot)410(Scot)
Legacy
26 February 1997
410(Scot)410(Scot)
Legacy
26 February 1997
410(Scot)410(Scot)
Legacy
26 February 1997
410(Scot)410(Scot)
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
2 October 1995
419a(Scot)419a(Scot)
Legacy
11 September 1995
410(Scot)410(Scot)
Legacy
11 September 1995
410(Scot)410(Scot)
Legacy
11 September 1995
410(Scot)410(Scot)
Legacy
11 September 1995
410(Scot)410(Scot)
Legacy
11 September 1995
410(Scot)410(Scot)
Legacy
11 September 1995
410(Scot)410(Scot)
Legacy
11 September 1995
410(Scot)410(Scot)
Legacy
2 August 1995
410(Scot)410(Scot)
Legacy
31 July 1995
287Change of Registered Office
Legacy
21 June 1995
410(Scot)410(Scot)
Legacy
5 June 1995
410(Scot)410(Scot)
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
11 July 1994
287Change of Registered Office
Legacy
1 March 1994
410(Scot)410(Scot)
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
288288
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
23 June 1992
287Change of Registered Office
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1992
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Legacy
10 December 1990
410(Scot)410(Scot)
Legacy
17 August 1990
410(Scot)410(Scot)
Legacy
17 August 1990
410(Scot)410(Scot)
Legacy
9 July 1990
410(Scot)410(Scot)
Legacy
16 March 1990
410(Scot)410(Scot)
Legacy
23 February 1990
410(Scot)410(Scot)
Legacy
15 February 1990
363363
Legacy
18 January 1990
410(Scot)410(Scot)
Legacy
19 September 1989
225(1)225(1)
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
19 April 1989
363363
Legacy
5 May 1988
288288
Legacy
14 September 1987
410(Scot)410(Scot)
Legacy
11 February 1987
288288
Legacy
5 February 1987
287Change of Registered Office
Legacy
5 February 1987
288288
Certificate Incorporation
22 January 1987
CERTINCCertificate of Incorporation