Company NameWoodville Investment Trust Limited
Company StatusDissolved
Company NumberSC014618
CategoryPrivate Limited Company
Incorporation Date20 May 1927(96 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ronald Charles Gordon Munton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(61 years, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 20 October 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Routenburn Road
Largs
Ayrshire
KA30 8QA
Scotland
Director NameMr Murdoch Charles Beaton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(72 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Rowallan Gardens
Glasgow
Lanarkshire
G11 7LJ
Scotland
Secretary NameLow Beaton Richmond Llp (Corporation)
StatusClosed
Appointed01 May 1998(70 years, 12 months after company formation)
Appointment Duration17 years, 5 months (closed 20 October 2015)
Correspondence Address20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameJames Allan Wark
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(61 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 1994)
RoleSolicitor
Correspondence Address59 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RY
Scotland
Director NameJames Alexander Fergusson Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(67 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1999)
RoleSolicitor
Correspondence Address25 Loancroft Gate
Uddingston
Glasgow
Lanarkshire
G71 7HN
Scotland
Secretary NameWilson Chalmers & Hendry (Corporation)
StatusResigned
Appointed31 December 1988(61 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 1998)
Correspondence Address33a Gordon Street
Glasgow
G1 3PH
Scotland

Location

Registered Address20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2.8k at £1Flemington Trust LTD
46.67%
Ordinary
2.8k at £1High Burgh Trust LTD
46.67%
Ordinary
100 at £1Executors Of John B. Sellar
1.67%
Ordinary
100 at £1Major Graeme John Stewart Hutchinson
1.67%
Ordinary
100 at £1Norman C. Kerr
1.67%
Ordinary
100 at £1Trustees Of Mrs E.w. Ranken Trust
1.67%
Ordinary

Financials

Year2014
Turnover£3,564
Gross Profit£2,712
Net Worth£36,912
Cash£36,545
Current Liabilities£1,021

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 June 2015Application to strike the company off the register (3 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,000
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,000
(6 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,000
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,000
(6 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
18 January 2011Registered office address changed from C/O Low Beaton Richomond 20 Renfield Street Glasgowe G2 5AP on 18 January 2011 (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Registered office address changed from C/O Low Beaton Richomond 20 Renfield Street Glasgowe G2 5AP on 18 January 2011 (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Secretary's details changed for Low Beaton Richmond on 14 January 2010 (1 page)
14 January 2010Director's details changed for Ronald Charles Gordon Munton on 1 January 2010 (2 pages)
14 January 2010Secretary's details changed for Low Beaton Richmond on 1 January 2010 (2 pages)
14 January 2010Secretary's details changed for Low Beaton Richmond on 1 January 2010 (2 pages)
14 January 2010Secretary's details changed for Low Beaton Richmond on 14 January 2010 (1 page)
14 January 2010Director's details changed for Ronald Charles Gordon Munton on 1 January 2010 (2 pages)
14 January 2010Secretary's details changed for Low Beaton Richmond on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Ronald Charles Gordon Munton on 1 January 2010 (2 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 February 2009Return made up to 31/12/08; full list of members (10 pages)
28 February 2009Return made up to 31/12/08; full list of members (10 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
2 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2001Registered office changed on 20/09/01 from: albert chambers 13 bath street glasgow G2 1HZ (1 page)
20 September 2001Registered office changed on 20/09/01 from: albert chambers 13 bath street glasgow G2 1HZ (1 page)
18 May 2001Full accounts made up to 31 December 2000 (9 pages)
18 May 2001Full accounts made up to 31 December 2000 (9 pages)
7 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
  • 363(288) ‐ Secretary resigned
(4 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
  • 363(288) ‐ Secretary resigned
(4 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
15 April 1998Full accounts made up to 31 December 1997 (9 pages)
15 April 1998Full accounts made up to 31 December 1997 (9 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 May 1997Full accounts made up to 31 December 1996 (9 pages)
8 May 1997Full accounts made up to 31 December 1996 (9 pages)
17 January 1997Return made up to 31/12/96; full list of members (8 pages)
17 January 1997Return made up to 31/12/96; full list of members (8 pages)
17 July 1996Full accounts made up to 31 December 1995 (9 pages)
17 July 1996Full accounts made up to 31 December 1995 (9 pages)
29 January 1996Return made up to 31/12/95; full list of members (10 pages)
29 January 1996Return made up to 31/12/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)