Background WavePink WaveYellow Wave

WHEATLEY FUNDING NO. 1 LIMITED (SC469961)

WHEATLEY FUNDING NO. 1 LIMITED (SC469961) is an active UK company. incorporated on 14 February 2014. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WHEATLEY FUNDING NO. 1 LIMITED has been registered for 12 years. Current directors include GARDNER, Caroline Jane, MACAULAY, Iain Angus, TURNOCK, Pauline Hazel.

Company Number
SC469961
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2014
Age
12 years
Address
Wheatley House, Glasgow, G1 1HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GARDNER, Caroline Jane, MACAULAY, Iain Angus, TURNOCK, Pauline Hazel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEATLEY FUNDING NO. 1 LIMITED

WHEATLEY FUNDING NO. 1 LIMITED is an active company incorporated on 14 February 2014 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WHEATLEY FUNDING NO. 1 LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

SC469961

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 14 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

CAMVO 204 LIMITED
From: 14 February 2014To: 10 April 2014
Contact
Address

Wheatley House 25 Cochrane Street Glasgow, G1 1HL,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA United Kingdom
From: 14 February 2014To: 10 April 2014
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Dec 14
Director Left
Mar 15
Director Joined
May 15
Director Left
May 16
Director Joined
Nov 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ALLISON, Anthony

Active
Cochrane Street, GlasgowG1 1HL
Secretary
Appointed 14 Nov 2016

GARDNER, Caroline Jane

Active
25 Cochrane Street, GlasgowG1 1HL
Born May 1963
Director
Appointed 29 Sept 2021

MACAULAY, Iain Angus

Active
25 Cochrane Street, GlasgowG1 1HL
Born April 1960
Director
Appointed 26 Aug 2024

TURNOCK, Pauline Hazel

Active
25 Cochrane Street, GlasgowG1 1HL
Born April 1971
Director
Appointed 05 Sept 2022

CRAIG, Kirsten Mary

Resigned
25 Cochrane Street, GlasgowG1 1HL
Secretary
Appointed 08 Apr 2014
Resigned 14 Nov 2016

ARMSTRONG, Josephine

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born March 1959
Director
Appointed 29 Aug 2018
Resigned 29 Sept 2021

BLYTH, Michael William

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born May 1950
Director
Appointed 29 Aug 2018
Resigned 25 Sept 2019

DEMPSTER, Alastair Cox

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born June 1940
Director
Appointed 08 Apr 2014
Resigned 31 Mar 2015

GIBSON, Eric Morrison

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born October 1958
Director
Appointed 28 Sept 2022
Resigned 25 Sept 2024

HENDERSON, Steven John

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born May 1978
Director
Appointed 25 Oct 2016
Resigned 05 Sept 2022

JACOBS, Ronnie Alexander

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born October 1950
Director
Appointed 08 Apr 2014
Resigned 29 Aug 2018

KELSO, Martin Allardyce

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born December 1959
Director
Appointed 25 Sept 2019
Resigned 28 Sept 2022

LOGAN, Mark Gerard

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born March 1969
Director
Appointed 08 Apr 2014
Resigned 19 May 2016

MACNISH, Alastair Jesse Head

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born February 1947
Director
Appointed 01 May 2015
Resigned 29 Aug 2018

STIRLING, Shuna Margaret Elizabeth

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born July 1972
Director
Appointed 14 Feb 2014
Resigned 08 Apr 2014

Persons with significant control

1

Cochrane Street, GlasgowG1 1HL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 October 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Resolution
7 November 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2014
NEWINCIncorporation