Background WavePink WaveYellow Wave

WPA CONTRACTING SERVICES LTD (SC452268)

WPA CONTRACTING SERVICES LTD (SC452268) is an active UK company. incorporated on 13 June 2013. with registered office in Glasgow. The company operates in the Construction sector, engaged in roofing activities. WPA CONTRACTING SERVICES LTD has been registered for 12 years. Current directors include HILL, Stephen Anthony, PRESTON, Simon Luke.

Company Number
SC452268
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
18 Woodside Crescent, Glasgow, G3 7UL
Industry Sector
Construction
Business Activity
Roofing activities
Directors
HILL, Stephen Anthony, PRESTON, Simon Luke
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPA CONTRACTING SERVICES LTD

WPA CONTRACTING SERVICES LTD is an active company incorporated on 13 June 2013 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in roofing activities. WPA CONTRACTING SERVICES LTD was registered 12 years ago.(SIC: 43910)

Status

active

Active since 12 years ago

Company No

SC452268

LTD Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

18 Woodside Crescent Glasgow, G3 7UL,

Previous Addresses

Advisor House West Avenue Blantyre Industrial Est, Blantyre Glasgow G72 0UZ
From: 13 June 2013To: 5 June 2025
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jun 14
Loan Secured
Aug 15
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 May 2025

HILL, Stephen Anthony

Active
Barracks Close, YeovilBA22 8RN
Born September 1974
Director
Appointed 31 May 2025

PRESTON, Simon Luke

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 31 May 2025

GASKELL, Frank

Resigned
West Avenue, GlasgowG72 0UZ
Born August 1959
Director
Appointed 25 Jul 2013
Resigned 09 Dec 2020

GRIEVE, Andrew Alan

Resigned
Woodside Crescent, GlasgowG3 7UL
Born October 1975
Director
Appointed 25 Jul 2013
Resigned 31 May 2025

HENDERSON, Colin Richard

Resigned
Woodside Crescent, GlasgowG3 7UL
Born July 1973
Director
Appointed 13 Jun 2013
Resigned 31 May 2025

KELLY, John Martin

Resigned
West Avenue, GlasgowG72 0UZ
Born May 1951
Director
Appointed 25 Jul 2013
Resigned 09 Dec 2020

TURNER, James Stuart

Resigned
Woodside Crescent, GlasgowG3 7UL
Born April 1978
Director
Appointed 25 Jul 2013
Resigned 31 May 2025

Persons with significant control

2

1 Active
1 Ceased
West Avenue, GlasgowG72 0UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020

Mr Frank Gaskell

Ceased
West Avenue, GlasgowG72 0UZ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Medium
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Memorandum Articles
5 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Memorandum Articles
16 December 2020
MAMA
Resolution
16 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 December 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
17 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Group
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Resolution
12 August 2013
RESOLUTIONSResolutions
Resolution
12 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Incorporation Company
13 June 2013
NEWINCIncorporation