Background WavePink WaveYellow Wave

WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED (SC326202)

WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED (SC326202) is an active UK company. incorporated on 22 June 2007. with registered office in Stepps. The company operates in the Construction sector, engaged in development of building projects. WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED has been registered for 18 years. Current directors include GALLAGHER, Declan, HARRIS, Iain, STEWART, Alison.

Company Number
SC326202
Status
active
Type
ltd
Incorporated
22 June 2007
Age
18 years
Address
Kelvin House, Stepps, G33 6FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GALLAGHER, Declan, HARRIS, Iain, STEWART, Alison
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED

WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED is an active company incorporated on 22 June 2007 with the registered office located in Stepps. The company operates in the Construction sector, specifically engaged in development of building projects. WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

SC326202

LTD Company

Age

18 Years

Incorporated 22 June 2007

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 15 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

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

WEST DUNBARTONSHIRE SCHOOLS (HOLDINGS) LIMITED
From: 22 June 2007To: 23 July 2007
Contact
Address

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

Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Aug 18
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

POWELL, Tanisha Juliette

Active
Kelvin House, SteppsG33 6FB
Secretary
Appointed 20 Jun 2025

GALLAGHER, Declan

Active
Kelvin House, SteppsG33 6FB
Born November 1973
Director
Appointed 30 Jul 2025

HARRIS, Iain

Active
Kelvin House, SteppsG33 6FB
Born December 1970
Director
Appointed 19 Jul 2021

STEWART, Alison

Active
Kelvin House, SteppsG33 6FB
Born May 1972
Director
Appointed 28 Nov 2022

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 20 Jun 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 22 Jun 2007
Resigned 31 Aug 2007

STEWART, Wendy

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

DUNCAN, Harry

Resigned
4 Loyal Gardens, GlasgowG61 4SA
Born August 1950
Director
Appointed 22 Jun 2007
Resigned 01 Mar 2012

FIELDER, Richard John

Resigned
107 Dore Road, SheffieldS17 3NF
Born July 1953
Director
Appointed 29 Jun 2007
Resigned 21 Nov 2007

HARKINS, William Duncan

Resigned
Buchanan Gate Business Park, GlasgowG33 6FB
Born September 1969
Director
Appointed 11 Dec 2017
Resigned 19 Jul 2021

HESKETH, Tim

Resigned
Kelvin House, SteppsG33 6FB
Born February 1966
Director
Appointed 13 Aug 2018
Resigned 03 Feb 2020

MEADE, Kieron Gerard

Resigned
6 Swift Close, KenilworthCV8 1QT
Born December 1960
Director
Appointed 21 Nov 2007
Resigned 01 Mar 2012

MOORE, Nicholas William

Resigned
Kelvin House, SteppsG33 6FB
Born September 1965
Director
Appointed 01 Mar 2012
Resigned 28 Nov 2022

WHITE, Barry Edward

Resigned
8 The Hawthorns, GullaneEH31 2DZ
Born August 1965
Director
Appointed 21 Nov 2007
Resigned 30 Apr 2009

YOUNG, Robert James

Resigned
Kelvin House, SteppsG33 6FB
Born June 1960
Director
Appointed 01 Mar 2012
Resigned 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
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
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
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
3 May 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
13 October 2023
AAMDAAMD
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination 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
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
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
23 June 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Group
16 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination 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
6 July 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
30 January 2008
410(Scot)410(Scot)
Legacy
30 January 2008
410(Scot)410(Scot)
Legacy
30 January 2008
410(Scot)410(Scot)
Legacy
28 January 2008
88(2)R88(2)R
Legacy
23 January 2008
410(Scot)410(Scot)
Legacy
23 January 2008
410(Scot)410(Scot)
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Resolution
24 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
225Change of Accounting Reference Date
Incorporation Company
22 June 2007
NEWINCIncorporation