Background WavePink WaveYellow Wave

WILCON HOMES SCOTLAND LIMITED (SC130873)

WILCON HOMES SCOTLAND LIMITED (SC130873) is an active UK company. incorporated on 1 April 1991. with registered office in Abbotsinch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILCON HOMES SCOTLAND LIMITED has been registered for 34 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
SC130873
Status
active
Type
ltd
Incorporated
1 April 1991
Age
34 years
Address
Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Abbotsinch, PA3 2SJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILCON HOMES SCOTLAND LIMITED

WILCON HOMES SCOTLAND LIMITED is an active company incorporated on 1 April 1991 with the registered office located in Abbotsinch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILCON HOMES SCOTLAND LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

SC130873

LTD Company

Age

34 Years

Incorporated 1 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch, PA3 2SJ,

Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Feb 11
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Jan 17
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Glasgow Airport Business Park, AbbotsinchPA3 2SJ
Born July 1971
Director
Appointed 01 Oct 2025

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 26 Aug 2022
Resigned 29 Nov 2023

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 31 Jan 2004
Resigned 27 May 2005

LAWTHER, Samuel David

Resigned
Stow Cottage, HuntingdonPE18 0TL
Secretary
Appointed 31 Aug 1995
Resigned 24 Mar 2000

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 29 Nov 2023
Resigned 09 Dec 2024

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 15 Jul 2005
Resigned 26 Aug 2022

NUNN, Carol Jayne

Resigned
4 Juniper Close, TowcesterNN12 6XP
Secretary
Appointed 24 Mar 2000
Resigned 31 Jan 2004

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

MACDONALDS

Resigned
1 Claremont Terrace, GlasgowG3 7UQ
Corporate secretary
Appointed 01 Apr 1991
Resigned 31 Aug 1995

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Apr 1991
Resigned 01 Apr 1991

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 22 Dec 2008
Resigned 17 Jul 2015

BENSON, Deborah Clare

Resigned
30 Wardie Square, EdinburghEH5 1EU
Born April 1960
Director
Appointed 04 Jan 2000
Resigned 31 Jan 2001

BLACK, Alice Hannah

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1983
Director
Appointed 31 Dec 2019
Resigned 26 Aug 2022

BLACK, Ian Craig

Resigned
7 The Courtyard, EctonNN6 0QE
Born April 1943
Director
Appointed 01 Apr 1991
Resigned 30 Jun 1999

CANTY, Jennifer

Resigned
Glasgow Airport Business Park, AbbotsinchPA3 2SJ
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 26 Jan 2011

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 17 Jul 2015
Resigned 31 Oct 2019

GREEN, Robert David

Resigned
11 Whitworth Lane, Milton KeynesMK5 8EB
Born July 1955
Director
Appointed 26 Jun 2001
Resigned 03 Oct 2003

HATCH, Christopher John

Resigned
19 Welwyn Hall Gardens, WelwynAL6 9LF
Born July 1948
Director
Appointed 26 Jun 2000
Resigned 03 Oct 2003

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 01 Sept 2023

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 03 Oct 2003
Resigned 16 Oct 2008

JORDAN, James John

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1961
Director
Appointed 16 Oct 2008
Resigned 31 Dec 2019

LAWTHER, Samuel David

Resigned
Stow Cottage, HuntingdonPE18 0TL
Born August 1957
Director
Appointed 01 Apr 1991
Resigned 05 Mar 2001

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 26 Aug 2022
Resigned 09 Dec 2024

MCCALLUM, Graeme Reid

Resigned
The Poplars, BromsgroveB61 9BG
Born January 1947
Director
Appointed 03 Oct 2003
Resigned 16 Jan 2007

MILLAR, Gordon

Resigned
Rowan Dale Torwood, LarbertFK5 4SN
Born May 1945
Director
Appointed 25 Jul 1995
Resigned 31 Mar 1999

MITCHELL, Brian

Resigned
92 Belton Grove, GranthamNG31 9HH
Born January 1947
Director
Appointed 25 Jul 1995
Resigned 18 Feb 1997

MURRIN, Jonathan Charles

Resigned
10 Silhill Hall Road, SolihullB91 1JU
Born October 1969
Director
Appointed 19 Jul 2007
Resigned 02 May 2008

PEACOCK, Raymond Anthony

Resigned
9 Grosvenor Road, LondonN3 1EY
Born August 1966
Director
Appointed 02 May 2008
Resigned 22 Dec 2008

TUTTE, John Frederick

Resigned
Peters Barn, NorthamptonNN6 9JX
Born June 1956
Director
Appointed 30 Jun 1999
Resigned 26 Oct 2001

WATTS, Christopher Philip

Resigned
Halycon Lodge, Leamington SpaCV33 9PH
Born October 1961
Director
Appointed 16 Jan 2007
Resigned 31 Aug 2007

WILBY, Anthony

Resigned
The Waveney, NestonCH64 3SF
Born August 1952
Director
Appointed 03 Oct 2003
Resigned 03 Jul 2007

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
28 May 2009
419a(Scot)419a(Scot)
Legacy
28 May 2009
419a(Scot)419a(Scot)
Legacy
28 May 2009
419a(Scot)419a(Scot)
Legacy
28 May 2009
419a(Scot)419a(Scot)
Legacy
28 May 2009
419a(Scot)419a(Scot)
Legacy
28 May 2009
419a(Scot)419a(Scot)
Legacy
28 May 2009
419a(Scot)419a(Scot)
Legacy
28 May 2009
419a(Scot)419a(Scot)
Legacy
28 May 2009
419a(Scot)419a(Scot)
Legacy
28 May 2009
419a(Scot)419a(Scot)
Legacy
17 April 2009
287Change of Registered Office
Legacy
19 March 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
17 January 2006
287Change of Registered Office
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
21 May 2005
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
15 April 2005
363aAnnual Return
Auditors Resignation Company
3 December 2004
AUDAUD
Legacy
7 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Resolution
3 September 2004
RESOLUTIONSResolutions
Resolution
3 September 2004
RESOLUTIONSResolutions
Resolution
3 September 2004
RESOLUTIONSResolutions
Legacy
17 April 2004
363aAnnual Return
Legacy
9 April 2004
288aAppointment of Director or Secretary
Legacy
9 April 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
410(Scot)410(Scot)
Legacy
17 January 2004
410(Scot)410(Scot)
Legacy
17 January 2004
410(Scot)410(Scot)
Legacy
9 November 2003
288aAppointment of Director or Secretary
Legacy
9 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2003
AAAnnual Accounts
Legacy
19 May 2003
410(Scot)410(Scot)
Legacy
24 March 2003
363aAnnual Return
Legacy
18 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
15 August 2001
419b(Scot)419b(Scot)
Legacy
26 July 2001
287Change of Registered Office
Legacy
16 July 2001
410(Scot)410(Scot)
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
288cChange of Particulars
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288cChange of Particulars
Legacy
7 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
22 April 1998
410(Scot)410(Scot)
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
419b(Scot)419b(Scot)
Legacy
13 March 1998
419a(Scot)419a(Scot)
Legacy
28 January 1998
410(Scot)410(Scot)
Legacy
23 January 1998
410(Scot)410(Scot)
Accounts Amended With Accounts Type Full
3 November 1997
AAMDAAMD
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
410(Scot)410(Scot)
Legacy
10 March 1997
410(Scot)410(Scot)
Legacy
10 March 1997
410(Scot)410(Scot)
Legacy
27 February 1997
410(Scot)410(Scot)
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
88(3)88(3)
Legacy
25 November 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 November 1996
AAAnnual Accounts
Legacy
4 November 1996
123Notice of Increase in Nominal Capital
Resolution
4 November 1996
RESOLUTIONSResolutions
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Accounts With Accounts Type Dormant
6 April 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
5 October 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1992
AAAnnual Accounts
Resolution
9 July 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
224224
Legacy
18 April 1991
287Change of Registered Office
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Incorporation Company
1 April 1991
NEWINCIncorporation