Background WavePink WaveYellow Wave

WHARFEDALE SPV (HOLDINGS) LIMITED (SC227793)

WHARFEDALE SPV (HOLDINGS) LIMITED (SC227793) is an active UK company. incorporated on 6 February 2002. with registered office in Stepps. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. WHARFEDALE SPV (HOLDINGS) LIMITED has been registered for 24 years. Current directors include HARRIS, Iain, MACKINTOSH, Stewart John, MIHILL, Timothy James.

Company Number
SC227793
Status
active
Type
ltd
Incorporated
6 February 2002
Age
24 years
Address
Kelvin House, Stepps, G33 6FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
HARRIS, Iain, MACKINTOSH, Stewart John, MIHILL, Timothy James
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHARFEDALE SPV (HOLDINGS) LIMITED

WHARFEDALE SPV (HOLDINGS) LIMITED is an active company incorporated on 6 February 2002 with the registered office located in Stepps. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. WHARFEDALE SPV (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 64203)

Status

active

Active since 24 years ago

Company No

SC227793

LTD Company

Age

24 Years

Incorporated 6 February 2002

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Kelvin House Buchanan Gate Business Park Stepps, G33 6FB,

Timeline

39 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

POWELL, Tanisha Juliette

Active
Kelvin House, SteppsG33 6FB
Secretary
Appointed 07 Apr 2025

HARRIS, Iain

Active
Kelvin House, SteppsG33 6FB
Born December 1970
Director
Appointed 28 Nov 2022

MACKINTOSH, Stewart John

Active
Kelvin House, SteppsG33 6FB
Born January 1977
Director
Appointed 08 Jun 2021

MIHILL, Timothy James

Active
Kelvin House, SteppsG33 6FB
Born September 1990
Director
Appointed 31 Mar 2022

CAMERON, Myra Stevenson

Resigned
2 Regents Gate, GlasgowG71 8QU
Secretary
Appointed 30 May 2002
Resigned 25 Aug 2006

DIPPENAAR, Sarah

Resigned
Buchanan Gate Business Park, GlasgowG33 6FB
Secretary
Appointed 01 Jul 2016
Resigned 16 Oct 2017

GILLESPIE, Michael John

Resigned
Kelvin House, SteppsG33 6FB
Secretary
Appointed 19 Dec 2024
Resigned 07 Apr 2025

GILLESPIE, Michael John

Resigned
Kelvin House, SteppsG33 6FB
Secretary
Appointed 16 Oct 2017
Resigned 03 Jun 2024

GILLESPIE, Michael John

Resigned
Kelvin House, SteppsG33 6FB
Secretary
Appointed 01 Jun 2015
Resigned 01 Jul 2016

HALLETT, Anne-Marie

Resigned
Kelvin House, SteppsG33 6FB
Secretary
Appointed 03 Jun 2024
Resigned 19 Dec 2024

MCATEER, Sarah

Resigned
36 Mcgurk Way, BellshillML4 3PJ
Secretary
Appointed 31 Oct 2008
Resigned 01 Jun 2015

MCATEER, Sarah

Resigned
36 Mcgurk Way, BellshillML4 3PJ
Secretary
Appointed 25 Aug 2006
Resigned 31 Aug 2007

STEWART, Wendy

Resigned
29 Ardbeg Road, MotherwellML1 4FE
Secretary
Appointed 31 Aug 2007
Resigned 31 Oct 2008

LYCIDAS SECRETARIES LIMITED

Resigned
49 Queen Street, EdinburghEH2 3NH
Corporate secretary
Appointed 06 Feb 2002
Resigned 30 May 2002

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 30 May 2002
Resigned 30 Jun 2008

BROOKS, Peter Barry

Resigned
The Willows, ChertseyKT16 0PB
Born January 1947
Director
Appointed 30 Apr 2004
Resigned 17 Jun 2005

CAMBRIDGE, Daniel Peter

Resigned
Kelvin House, SteppsG33 6FB
Born September 1986
Director
Appointed 23 Mar 2018
Resigned 22 Mar 2021

CAMERON, Myra Stevenson

Resigned
2 Regents Gate, GlasgowG71 8QU
Born May 1946
Director
Appointed 23 Jun 2004
Resigned 17 Jun 2005

DALGLEISH, Bruce Warren

Resigned
Abinger Road, DorkingRH5 6HD
Born April 1967
Director
Appointed 21 Oct 2009
Resigned 01 Mar 2012

DUNCAN, Harry

Resigned
4 Loyal Gardens, GlasgowG61 4SA
Born August 1950
Director
Appointed 06 May 2004
Resigned 01 Mar 2012

FIELDER, Richard John

Resigned
107 Dore Road, SheffieldS17 3NF
Born July 1953
Director
Appointed 30 May 2002
Resigned 01 Jan 2008

GETHIN, Ian Richard

Resigned
Lyncroft Gardens, LondonNW6 1LB
Born November 1971
Director
Appointed 21 Oct 2009
Resigned 15 Dec 2009

GREGORY, Richard Alan

Resigned
Lower Farm, OlneyMK46 4JG
Born March 1946
Director
Appointed 30 Apr 2004
Resigned 17 Jun 2005

HARKINS, William Duncan

Resigned
Buchanan Gate Business Park, GlasgowG33 6FB
Born September 1969
Director
Appointed 11 Dec 2017
Resigned 08 Jun 2021

HESKETH, Tim

Resigned
Kelvin House, SteppsG33 6FB
Born February 1966
Director
Appointed 13 Aug 2018
Resigned 11 Feb 2020

KYLE, Roy

Resigned
Kelvin House, SteppsG33 6FB
Born February 1961
Director
Appointed 20 Feb 2023
Resigned 30 Jan 2026

LINNEY, Joe

Resigned
Kelvin House, SteppsG33 6FB
Born November 1958
Director
Appointed 01 Jun 2020
Resigned 31 Mar 2022

MAY, Brian Ward

Resigned
Church Garth, ThirskYO7 3PB
Born May 1951
Director
Appointed 30 May 2002
Resigned 30 Apr 2004

MCCULLOCH, Paul

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1965
Director
Appointed 27 Mar 2013
Resigned 08 Feb 2018

MEADE, Kieron Gerard

Resigned
6 Swift Close, KenilworthCV8 1QT
Born December 1960
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2008

MOORE, Nicholas William

Resigned
Kelvin House, SteppsG33 6FB
Born September 1965
Director
Appointed 05 Oct 2016
Resigned 28 Nov 2022

RAE, Neil, Mr.

Resigned
Park Avenue, LondonSW14 8AT
Born October 1971
Director
Appointed 01 Mar 2012
Resigned 27 Mar 2013

RITCHIE, Alan Campbell

Resigned
Kelvin House, SteppsG33 6FB
Born April 1967
Director
Appointed 15 Dec 2009
Resigned 27 Mar 2013

SEMPLE, Brian Mervyn

Resigned
Elster Cottage, DealCT14 0NE
Born October 1946
Director
Appointed 30 Jun 2008
Resigned 21 Oct 2009

SHAW, Graham Ernest

Resigned
Kelvin House, SteppsG33 6FB
Born February 1950
Director
Appointed 08 Feb 2018
Resigned 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 March 2021
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
3 November 2009
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
15 December 2006
287Change of Registered Office
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
10 October 2002
410(Scot)410(Scot)
Legacy
10 October 2002
410(Scot)410(Scot)
Legacy
2 October 2002
88(2)R88(2)R
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
225Change of Accounting Reference Date
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Memorandum Articles
24 June 2002
MEM/ARTSMEM/ARTS
Legacy
14 June 2002
288aAppointment of Director or Secretary
Incorporation Company
6 February 2002
NEWINCIncorporation