Company NameWoodside Haulage(GB)Limited
Company StatusActive
Company NumberSC042664
CategoryPrivate Limited Company
Incorporation Date6 October 1965(58 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robert James Woodside
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1988(22 years, 7 months after company formation)
Appointment Duration36 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 2 Suite 2, Ground Floor, Orchard Brae House
Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMr Robert James Woodside
NationalityBritish
StatusCurrent
Appointed30 April 1988(22 years, 7 months after company formation)
Appointment Duration36 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 2 Suite 2, Ground Floor, Orchard Brae House
Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert Greer Woodside
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(47 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address61 Carrickfergus Road
Ballynure
Ballyclare
County Antrim
BT39 9QJ
Northern Ireland
Director NameMr Mark Woodside
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(54 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 2 Suite 2, Ground Floor, Orchard Brae House
Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Simon George Woodside
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(54 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 2 Suite 2, Ground Floor, Orchard Brae House
Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Timothy Woodside
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(54 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 2 Suite 2, Ground Floor, Orchard Brae House
Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Mark Andrew Morley Grain
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(54 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 2 Suite 2, Ground Floor, Orchard Brae House
Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameEdward Norman Alexander Rea
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1988(22 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address1 Kiln Park
Templepatrick
Ballyclare
County Antrim
BT39 0BB
Northern Ireland
Director NameMr John Woodside
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1988(22 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address62 Carrickfergus Road
Ballynure
Ballyclare

Contact

Websitewoodsides.com
Email address[email protected]
Telephone028 93352255
Telephone regionNorthern Ireland

Location

Registered AddressSuite 2 Suite 2, Ground Floor, Orchard Brae House
Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

31k at £1Woodside Haulage (Ni) LTD
99.99%
Ordinary
1 at £1J. Woodside
0.00%
Ordinary
1 at £1R.j. Woodside
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

20 May 2002Delivered on: 22 May 2002
Persons entitled:
Ulster Bank Ireland Limited
Ulster Bank Limited

Classification: Mortgage debenture
Secured details: All sums due or to become due.
Particulars: The premises known as unit 280, carnfield place walton summit employment area bamber bridge near preston lancashire; all freehold and leasehold property; all plant and machinery; all book and other debts; uncalled capital and all property and assets.
Outstanding
3 January 1996Delivered on: 5 January 1996
Persons entitled: Ulster Investment Bank Limited and Another

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 1) unit 280 carnfield place, walton summit employment area, bamber bridge, near preston 2) fixed charges on plant, machinery, book debts, etc. 3) floating charge....... See ch microfiche for full details.
Outstanding

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
17 February 2023Registered office address changed from 45 C/O Harper Macleod Llp Gordon Street Glasgow G1 3PE Scotland to Suite 2 Suite 2, Ground Floor, Orchard Brae House Queensferry Road Edinburgh EH4 2HS on 17 February 2023 (1 page)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
23 December 2022Change of details for Woodside Haulage (Holdings) Ltd as a person with significant control on 22 June 2018 (2 pages)
21 September 2022Secretary's details changed for Mr Robert James Woodside on 19 September 2022 (1 page)
21 September 2022Director's details changed for Mr Robert James Woodside on 18 September 2022 (2 pages)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
27 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
13 May 2020Registered office address changed from Excel House C/O Macroberts Llp 30 Semple Street Edinburgh EH3 8BL to 45 C/O Harper Macleod Llp Gordon Street Glasgow G1 3PE on 13 May 2020 (1 page)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
9 December 2019Appointment of Mr Timothy Woodside as a director on 9 December 2019 (2 pages)
9 December 2019Appointment of Mr Mark Woodside as a director on 9 December 2019 (2 pages)
9 December 2019Appointment of Mr Mark Andrew Morley Grain as a director on 9 December 2019 (2 pages)
9 December 2019Appointment of Mr Simon George Woodside as a director on 9 December 2019 (2 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 June 2017Resolutions
  • RES13 ‐ Inter company guarantee approved 30/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 June 2017Memorandum and Articles of Association (9 pages)
21 June 2017Resolutions
  • RES13 ‐ Inter company guarantee approved 30/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 June 2017Memorandum and Articles of Association (9 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 31,000
(5 pages)
2 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 31,000
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 31,000
(5 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 31,000
(5 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 October 2013Appointment of Mr Robert Greer Woodside as a director (2 pages)
18 October 2013Appointment of Mr Robert Greer Woodside as a director (2 pages)
27 August 2013Termination of appointment of John Woodside as a director (1 page)
27 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Termination of appointment of John Woodside as a director (1 page)
27 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 13 July 2010 with a full list of shareholders (13 pages)
7 October 2010Annual return made up to 13 July 2010 with a full list of shareholders (13 pages)
19 August 2010Registered office address changed from Berkeley House Barns Street Ayr on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from Berkeley House Barns Street Ayr on 19 August 2010 (2 pages)
23 July 2010Director's details changed for Robert James Woodside on 4 January 2010 (3 pages)
23 July 2010Annual return made up to 13 July 2009 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Robert James Woodside on 4 January 2010 (3 pages)
23 July 2010Annual return made up to 13 July 2008 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 13 July 2008 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 13 July 2009 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Robert James Woodside on 4 January 2010 (3 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 June 2010Withdraw the company strike off application (1 page)
23 June 2010Withdraw the company strike off application (1 page)
4 June 2010First Gazette notice for voluntary strike-off (1 page)
4 June 2010First Gazette notice for voluntary strike-off (1 page)
24 May 2010Application to strike the company off the register (3 pages)
24 May 2010Application to strike the company off the register (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 13/07/07; no change of members (7 pages)
17 October 2007Return made up to 13/07/07; no change of members (7 pages)
8 January 2007Return made up to 13/07/06; full list of members (7 pages)
8 January 2007Return made up to 13/07/06; full list of members (7 pages)
6 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
6 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 13/07/05; full list of members (7 pages)
11 July 2005Return made up to 13/07/05; full list of members (7 pages)
30 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
30 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 13/07/04; full list of members (7 pages)
19 August 2004Return made up to 13/07/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 July 2003Return made up to 13/07/03; full list of members (7 pages)
10 July 2003Return made up to 13/07/03; full list of members (7 pages)
30 January 2003Accounts for a medium company made up to 31 March 2002 (12 pages)
30 January 2003Accounts for a medium company made up to 31 March 2002 (12 pages)
26 July 2002Return made up to 13/07/02; full list of members (7 pages)
26 July 2002Return made up to 13/07/02; full list of members (7 pages)
22 May 2002Partic of mort/charge * (7 pages)
22 May 2002Partic of mort/charge * (7 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (12 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (12 pages)
17 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2001Accounts for a medium company made up to 31 March 2000 (12 pages)
19 January 2001Accounts for a medium company made up to 31 March 2000 (12 pages)
18 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
7 April 2000Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
7 April 2000Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
7 April 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
22 July 1999Return made up to 13/07/99; full list of members (6 pages)
22 July 1999Return made up to 13/07/99; full list of members (6 pages)
2 February 1999Accounts for a medium company made up to 30 June 1998 (11 pages)
2 February 1999Accounts for a medium company made up to 30 June 1998 (11 pages)
24 September 1998Return made up to 13/07/98; no change of members (4 pages)
24 September 1998Return made up to 13/07/98; no change of members (4 pages)
1 February 1998Accounts for a medium company made up to 30 June 1997 (13 pages)
1 February 1998Accounts for a medium company made up to 30 June 1997 (13 pages)
11 August 1997Return made up to 13/07/97; no change of members (4 pages)
11 August 1997Return made up to 13/07/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
11 September 1996Return made up to 13/07/96; full list of members (6 pages)
11 September 1996Return made up to 13/07/96; full list of members (6 pages)
5 January 1996Partic of mort/charge * (8 pages)
5 January 1996Partic of mort/charge * (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 July 1993Return made up to 13/07/93; full list of members
  • 363(287) ‐ Registered office changed on 25/07/93
(4 pages)
25 July 1993Return made up to 13/07/93; full list of members
  • 363(287) ‐ Registered office changed on 25/07/93
(4 pages)
17 December 1992Return made up to 13/07/92; no change of members (4 pages)
17 December 1992Return made up to 13/07/92; no change of members (4 pages)
17 December 1992Registered office changed on 17/12/92 (4 pages)
17 December 1992Registered office changed on 17/12/92 (4 pages)
14 December 1992Accounts for a small company made up to 30 June 1992 (4 pages)
14 December 1992Accounts for a small company made up to 30 June 1992 (4 pages)
2 March 1992Accounts for a small company made up to 30 June 1991 (4 pages)
2 March 1992Accounts for a small company made up to 30 June 1991 (4 pages)
8 November 1991Return made up to 13/07/91; no change of members (4 pages)
8 November 1991Return made up to 13/07/91; no change of members (4 pages)
9 January 1991Accounts for a small company made up to 30 June 1990 (4 pages)
9 January 1991Accounts for a small company made up to 30 June 1990 (4 pages)
26 September 1990Return made up to 13/07/90; full list of members (6 pages)
26 September 1990Return made up to 13/07/90; full list of members (6 pages)
3 August 1990Accounts for a small company made up to 30 June 1989 (4 pages)
3 August 1990Accounts for a small company made up to 30 June 1989 (4 pages)
27 April 1990Return made up to 30/04/89; full list of members (6 pages)
27 April 1990Return made up to 30/04/89; full list of members (6 pages)
5 September 1989Return made up to 30/04/88; full list of members (6 pages)
5 September 1989Return made up to 30/04/88; full list of members (6 pages)
23 January 1989Accounts for a small company made up to 30 June 1988 (4 pages)
23 January 1989Accounts for a small company made up to 30 June 1988 (4 pages)
15 January 1988Accounts for a small company made up to 30 June 1987 (5 pages)
15 January 1988Accounts for a small company made up to 30 June 1987 (5 pages)
18 December 1987Registered office changed on 18/12/87 from: berkeley house barns street ayr KA7 1XB (1 page)
18 December 1987Return made up to 30/04/87; full list of members (6 pages)
18 December 1987Return made up to 30/04/87; full list of members (6 pages)
18 December 1987Registered office changed on 18/12/87 from: berkeley house barns street ayr KA7 1XB (1 page)
15 January 1987Accounts for a small company made up to 30 June 1986 (5 pages)
15 January 1987Accounts for a small company made up to 30 June 1986 (5 pages)
15 December 1986Return made up to 30/04/86; full list of members (6 pages)
15 December 1986Return made up to 30/04/86; full list of members (6 pages)
28 August 1986Accounts for a small company made up to 30 June 1985 (5 pages)
28 August 1986Accounts for a small company made up to 30 June 1985 (5 pages)
6 October 1965Incorporation (15 pages)
6 October 1965Incorporation (15 pages)