WARDSIDE HOUSE LIMITED

Register to unlock more data on OkredoRegister

WARDSIDE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC101883

Incorporation date

14/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

David Higgins & Co Ca West Renfrew House, 26 Brougham Street, Greenock, Inverclyde PA16 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon30/07/2024
Change of details for Wardside (Holdings) Limited as a person with significant control on 2024-07-29
dot icon29/07/2024
Director's details changed for Marjorie Beatrice Burt on 2024-07-29
dot icon29/07/2024
Director's details changed for Mr David Mcnair Burt on 2024-07-29
dot icon29/07/2024
Secretary's details changed for Mr David Mcnair Burt on 2024-07-29
dot icon29/07/2024
Director's details changed for Mr David Mcnair Burt on 2024-07-29
dot icon29/07/2024
Director's details changed for Marjorie Beatrice Burt on 2024-07-29
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon08/05/2018
Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL to David Higgins & Co Ca West Renfrew House 26 Brougham Street Greenock Inverclyde PA16 8AD on 2018-05-08
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon29/01/2013
Accounts for a small company made up to 2012-04-30
dot icon03/10/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon03/10/2012
Registered office address changed from 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 2012-10-03
dot icon02/10/2012
Director's details changed for David Mcnair Burt on 2012-07-29
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon16/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon09/03/2011
Annual return made up to 2010-07-29 with full list of shareholders
dot icon02/03/2011
Accounts for a small company made up to 2010-04-30
dot icon02/03/2011
Accounts for a small company made up to 2009-04-30
dot icon16/09/2009
Return made up to 29/07/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/09/2008
Return made up to 29/07/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/10/2007
Return made up to 29/07/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/08/2006
Return made up to 29/07/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/09/2005
Return made up to 29/07/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/07/2004
Return made up to 29/07/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon06/08/2003
Return made up to 29/07/03; full list of members
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed
dot icon20/05/2003
Alterations to a floating charge
dot icon11/03/2003
Registered office changed on 11/03/03 from: wardside house wardside,uthill crieff perthshire PH5 2AS
dot icon14/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/09/2002
Return made up to 29/07/02; full list of members
dot icon19/04/2002
Partic of mort/charge *
dot icon08/04/2002
Dec mort/charge *
dot icon07/01/2002
Dec mort/charge *
dot icon23/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon21/12/2001
Declaration of assistance for shares acquisition
dot icon21/12/2001
Resolutions
dot icon20/12/2001
New secretary appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Secretary resigned;director resigned
dot icon12/09/2001
Return made up to 29/07/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-04-30
dot icon11/10/2000
Return made up to 29/07/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-04-30
dot icon16/08/1999
Return made up to 29/07/99; no change of members
dot icon25/06/1999
Partic of mort/charge *
dot icon22/06/1999
Alterations to a floating charge
dot icon17/06/1999
Alterations to a floating charge
dot icon09/06/1999
Partic of mort/charge *
dot icon27/11/1998
Accounts for a small company made up to 1998-04-30
dot icon13/08/1998
Return made up to 29/07/98; full list of members
dot icon27/11/1997
Accounts for a small company made up to 1997-04-30
dot icon14/08/1997
Return made up to 29/07/97; no change of members
dot icon14/10/1996
Accounts for a small company made up to 1996-04-30
dot icon21/08/1996
Return made up to 29/07/96; full list of members
dot icon27/09/1995
Accounts for a small company made up to 1995-04-30
dot icon21/08/1995
Return made up to 29/07/95; full list of members
dot icon21/11/1994
Accounts for a small company made up to 1994-04-30
dot icon11/10/1994
Auditor's resignation
dot icon16/08/1994
Return made up to 29/07/94; no change of members
dot icon14/09/1993
Return made up to 29/07/93; full list of members
dot icon14/09/1993
Accounts for a small company made up to 1993-04-30
dot icon01/09/1992
Return made up to 29/07/92; no change of members
dot icon01/09/1992
Accounts for a small company made up to 1992-04-30
dot icon22/08/1991
Accounts for a small company made up to 1991-04-30
dot icon07/08/1991
Return made up to 29/07/91; no change of members
dot icon22/06/1990
Accounts for a small company made up to 1990-04-30
dot icon22/06/1990
Return made up to 21/06/90; full list of members
dot icon27/07/1989
Accounts for a small company made up to 1989-04-30
dot icon27/07/1989
Return made up to 19/06/89; full list of members
dot icon10/03/1989
Miscellaneous
dot icon10/03/1989
Resolutions
dot icon10/03/1989
Resolutions
dot icon10/02/1989
Full accounts made up to 1988-04-30
dot icon10/02/1989
Return made up to 18/05/88; full list of members
dot icon10/11/1988
New secretary appointed
dot icon10/11/1988
Director's particulars changed
dot icon25/10/1988
Miscellaneous
dot icon25/10/1988
Miscellaneous
dot icon25/07/1988
Dec mort/charge 7441
dot icon25/07/1988
Dec mort/charge 7440
dot icon30/06/1988
Partic of mort/charge 6575B
dot icon03/05/1988
Partic of mort/charge 4463
dot icon19/11/1987
Partic of mort/charge 10702
dot icon10/11/1987
Partic of mort/charge 10333
dot icon22/09/1987
Accounting reference date extended from 99/99 to 30/04
dot icon14/11/1986
Incorporation
dot icon10/11/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

51
2023
change arrow icon0 % *

* during past year

Cash in Bank

£18,982.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
2.54M
-
0.00
54.31K
-
2023
51
2.75M
-
0.00
18.98K
-
2023
51
2.75M
-
0.00
18.98K
-

Employees

2023

Employees

51 Ascended- *

Net Assets(GBP)

2.75M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About WARDSIDE HOUSE LIMITED

WARDSIDE HOUSE LIMITED is an(a) Active company incorporated on 14/11/1986 with the registered office located at David Higgins & Co Ca West Renfrew House, 26 Brougham Street, Greenock, Inverclyde PA16 8AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of WARDSIDE HOUSE LIMITED?

toggle

WARDSIDE HOUSE LIMITED is currently Active. It was registered on 14/11/1986 .

Where is WARDSIDE HOUSE LIMITED located?

toggle

WARDSIDE HOUSE LIMITED is registered at David Higgins & Co Ca West Renfrew House, 26 Brougham Street, Greenock, Inverclyde PA16 8AD.

What does WARDSIDE HOUSE LIMITED do?

toggle

WARDSIDE HOUSE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does WARDSIDE HOUSE LIMITED have?

toggle

WARDSIDE HOUSE LIMITED had 51 employees in 2023.

What is the latest filing for WARDSIDE HOUSE LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.