Background WavePink WaveYellow Wave

W & A DEVELOPMENT (DUNLOP) LIMITED (SC304839)

W & A DEVELOPMENT (DUNLOP) LIMITED (SC304839) is an active UK company. incorporated on 30 June 2006. with registered office in Paisley. The company operates in the Construction sector, engaged in development of building projects. W & A DEVELOPMENT (DUNLOP) LIMITED has been registered for 19 years. Current directors include MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick.

Company Number
SC304839
Status
active
Type
ltd
Incorporated
30 June 2006
Age
19 years
Address
Brookfield House 2 Burnbrae Drive, Paisley, PA3 3BU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & A DEVELOPMENT (DUNLOP) LIMITED

W & A DEVELOPMENT (DUNLOP) LIMITED is an active company incorporated on 30 June 2006 with the registered office located in Paisley. The company operates in the Construction sector, specifically engaged in development of building projects. W & A DEVELOPMENT (DUNLOP) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

SC304839

LTD Company

Age

19 Years

Incorporated 30 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

HMS (671) LIMITED
From: 30 June 2006To: 31 August 2006
Contact
Address

Brookfield House 2 Burnbrae Drive Linwood Industrial Estate Paisley, PA3 3BU,

Previous Addresses

Boghouse Woodside Road Brookfield Renfrewshire PA5 8UD
From: 30 June 2006To: 24 February 2020
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jun 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEWART, Charles Roderick

Active
109 Newton Street, GreenockPA16 8SH
Secretary
Appointed 30 Aug 2006

MALCOLM, Andrew Buchanan

Active
The Braes, JohnstonePA10 2PT
Born January 1962
Director
Appointed 30 Aug 2006

MALCOLM, Walter Hattrick

Active
45 Sherbrooke Avenue, GlasgowG41 4SD
Born December 1960
Director
Appointed 30 Aug 2006

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 30 Jun 2006
Resigned 30 Aug 2006

HMS DIRECTORS LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 30 Jun 2006
Resigned 30 Aug 2006

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 30 Jun 2006
Resigned 30 Aug 2006

Persons with significant control

1

Mr Andrew Buchanan Malcolm

Active
Burnbrae Drive, PaisleyPA3 3BU
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
287Change of Registered Office
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2006
88(2)R88(2)R
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Incorporation Company
30 June 2006
NEWINCIncorporation