Background WavePink WaveYellow Wave

WPA CONSTRUCTION GROUP LTD (SC634505)

WPA CONSTRUCTION GROUP LTD (SC634505) is an active UK company. incorporated on 26 June 2019. with registered office in Glasgow. The company operates in the Construction sector, engaged in roofing activities. WPA CONSTRUCTION GROUP LTD has been registered for 6 years. Current directors include BYRNE, Michael Anthony, GRIEVE, Andrew Alan, HENDERSON, Colin Richard and 4 others.

Company Number
SC634505
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
18 Woodside Crescent, Glasgow, G3 7UL
Industry Sector
Construction
Business Activity
Roofing activities
Directors
BYRNE, Michael Anthony, GRIEVE, Andrew Alan, HENDERSON, Colin Richard, HILL, Stephen Anthony, PRESTON, Simon Luke, SMITH, Andrew, TURNER, James Stuart
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPA CONSTRUCTION GROUP LTD

WPA CONSTRUCTION GROUP LTD is an active company incorporated on 26 June 2019 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in roofing activities. WPA CONSTRUCTION GROUP LTD was registered 6 years ago.(SIC: 43910)

Status

active

Active since 6 years ago

Company No

SC634505

LTD Company

Age

6 Years

Incorporated 26 June 2019

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

18 Woodside Crescent Glasgow, G3 7UL,

Previous Addresses

Advisor House West Avenue Blantyre Glasgow G72 0UZ United Kingdom
From: 26 June 2019To: 5 June 2025
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Dec 20
New Owner
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

DANIELS, Craig David George

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

BYRNE, Michael Anthony

Active
Barracks Close, YeovilBA22 8RN
Born December 1962
Director
Appointed 31 May 2025

GRIEVE, Andrew Alan

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1975
Director
Appointed 09 Dec 2020

HENDERSON, Colin Richard

Active
Woodside Crescent, GlasgowG3 7UL
Born July 1973
Director
Appointed 26 Jun 2019

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

SMITH, Andrew

Active
Woodside Crescent, GlasgowG3 7UL
Born August 1963
Director
Appointed 31 May 2025

TURNER, James Stuart

Active
Woodside Crescent, GlasgowG3 7UL
Born April 1978
Director
Appointed 09 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
12 Finsbury Square, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2025

Mr James Stuart Turner

Ceased
Woodside Crescent, GlasgowG3 7UL
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2020
Ceased 31 May 2025

Mr Andrew Alan Grieve

Ceased
Woodside Crescent, GlasgowG3 7UL
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2020
Ceased 31 May 2025

Mr Colin Richard Henderson

Ceased
Woodside Crescent, GlasgowG3 7UL
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Ceased 31 May 2025
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 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
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
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
Accounts With Accounts Type Group
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 Group
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
13 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 December 2020
MAMA
Resolution
11 December 2020
RESOLUTIONSResolutions
Resolution
11 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2019
NEWINCIncorporation