Background WavePink WaveYellow Wave

CWG (WOOD WHARF) UT GP 1A LIMITED (SC428574)

CWG (WOOD WHARF) UT GP 1A LIMITED (SC428574) is an active UK company. incorporated on 18 July 2012. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CWG (WOOD WHARF) UT GP 1A LIMITED has been registered for 13 years. Current directors include TATFORD, Simon Andrew, TURNER, Jeremy Justin.

Company Number
SC428574
Status
active
Type
ltd
Incorporated
18 July 2012
Age
13 years
Address
4th Floor, Edinburgh, EH1 2EN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TATFORD, Simon Andrew, TURNER, Jeremy Justin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWG (WOOD WHARF) UT GP 1A LIMITED

CWG (WOOD WHARF) UT GP 1A LIMITED is an active company incorporated on 18 July 2012 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CWG (WOOD WHARF) UT GP 1A LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

SC428574

LTD Company

Age

13 Years

Incorporated 18 July 2012

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 October 2025 (5 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

CWG (WF9) UT GP ONE LIMITED
From: 5 December 2012To: 9 January 2013
DUNWILCO (1772) LIMITED
From: 18 July 2012To: 5 December 2012
Contact
Address

4th Floor Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MORGAN, Susan Diane

Active
Floor, EdinburghEH1 2EN
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
Floor, EdinburghEH1 2EN
Secretary
Appointed 06 Dec 2021

TATFORD, Simon Andrew

Active
Floor, EdinburghEH1 2EN
Born July 1978
Director
Appointed 10 Jul 2025

TURNER, Jeremy Justin

Active
Floor, EdinburghEH1 2EN
Born September 1968
Director
Appointed 10 Jul 2025

GARWOOD, John Raymond

Resigned
Canada Square, LondonE14 5AB
Secretary
Appointed 05 Dec 2012
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 18 Jul 2012
Resigned 05 Dec 2012

ANDERSON II, A. Peter

Resigned
Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 05 Dec 2012
Resigned 31 Dec 2019

BENHAM, Ian John

Resigned
Floor, EdinburghEH1 2EN
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 10 Jul 2025

DAFFERN, Andrew Stewart James

Resigned
Floor, EdinburghEH1 2EN
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

IACOBESCU, George, Sir

Resigned
Canada Square, LondonE14 5AB
Born November 1945
Director
Appointed 05 Dec 2012
Resigned 01 Jul 2021

KHAN, Shoaib Z

Resigned
Floor, EdinburghEH1 2EN
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 10 Jul 2025

KINGSTON, Katy Jo

Resigned
Floor, EdinburghEH1 2EN
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
Canada Square, LondonE14 5AB
Born February 1961
Director
Appointed 05 Dec 2012
Resigned 21 May 2021

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 18 Jul 2012
Resigned 05 Dec 2012

WORTHINGTON, Rebecca Jane

Resigned
Floor, EdinburghEH1 2EN
Born October 1971
Director
Appointed 06 May 2021
Resigned 10 Jul 2025

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 18 Jul 2012
Resigned 05 Dec 2012

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 18 Jul 2012
Resigned 05 Dec 2012

Persons with significant control

1

Canary Wharf, LondonE14 5AB

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

69

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
24 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Certificate Change Of Name Company
9 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Resolution
7 December 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2012
NEWINCIncorporation