Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary Name | Mr Robert James Woodside |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1988(22 years, 7 months after company formation) |
Appointment Duration | 36 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 2 Suite 2, Ground Floor, Orchard Brae House Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Robert Greer Woodside |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(47 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 61 Carrickfergus Road Ballynure Ballyclare County Antrim BT39 9QJ Northern Ireland |
Director Name | Mr Mark Woodside |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 2 Suite 2, Ground Floor, Orchard Brae House Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Simon George Woodside |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 2 Suite 2, Ground Floor, Orchard Brae House Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Timothy Woodside |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 2 Suite 2, Ground Floor, Orchard Brae House Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Mark Andrew Morley Grain |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 2 Suite 2, Ground Floor, Orchard Brae House Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Edward Norman Alexander Rea |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 1 Kiln Park Templepatrick Ballyclare County Antrim BT39 0BB Northern Ireland |
Director Name | Mr John Woodside |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(22 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 62 Carrickfergus Road Ballynure Ballyclare |
Website | woodsides.com |
---|---|
Email address | [email protected] |
Telephone | 028 93352255 |
Telephone region | Northern Ireland |
Registered Address | Suite 2 Suite 2, Ground Floor, Orchard Brae House Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
31k at £1 | Woodside Haulage (Ni) LTD 99.99% Ordinary |
---|---|
1 at £1 | J. Woodside 0.00% Ordinary |
1 at £1 | R.j. Woodside 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
20 May 2002 | Delivered 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 1996 | Delivered 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 |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Registered 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 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
23 December 2022 | Change of details for Woodside Haulage (Holdings) Ltd as a person with significant control on 22 June 2018 (2 pages) |
21 September 2022 | Secretary's details changed for Mr Robert James Woodside on 19 September 2022 (1 page) |
21 September 2022 | Director's details changed for Mr Robert James Woodside on 18 September 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
13 May 2020 | Registered 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 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
9 December 2019 | Appointment of Mr Timothy Woodside as a director on 9 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Mark Woodside as a director on 9 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Mark Andrew Morley Grain as a director on 9 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Simon George Woodside as a director on 9 December 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
3 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
31 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Memorandum and Articles of Association (9 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Memorandum and Articles of Association (9 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 October 2013 | Appointment of Mr Robert Greer Woodside as a director (2 pages) |
18 October 2013 | Appointment of Mr Robert Greer Woodside as a director (2 pages) |
27 August 2013 | Termination of appointment of John Woodside as a director (1 page) |
27 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 August 2013 | Termination of appointment of John Woodside as a director (1 page) |
27 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (13 pages) |
7 October 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (13 pages) |
19 August 2010 | Registered office address changed from Berkeley House Barns Street Ayr on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from Berkeley House Barns Street Ayr on 19 August 2010 (2 pages) |
23 July 2010 | Director's details changed for Robert James Woodside on 4 January 2010 (3 pages) |
23 July 2010 | Annual return made up to 13 July 2009 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Robert James Woodside on 4 January 2010 (3 pages) |
23 July 2010 | Annual return made up to 13 July 2008 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 13 July 2008 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 13 July 2009 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Robert James Woodside on 4 January 2010 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 June 2010 | Withdraw the company strike off application (1 page) |
23 June 2010 | Withdraw the company strike off application (1 page) |
4 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2010 | Application to strike the company off the register (3 pages) |
24 May 2010 | Application to strike the company off the register (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 October 2007 | Return made up to 13/07/07; no change of members (7 pages) |
17 October 2007 | Return made up to 13/07/07; no change of members (7 pages) |
8 January 2007 | Return made up to 13/07/06; full list of members (7 pages) |
8 January 2007 | Return made up to 13/07/06; full list of members (7 pages) |
6 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
11 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
30 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
19 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
30 January 2003 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
30 January 2003 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
26 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
22 May 2002 | Partic of mort/charge * (7 pages) |
22 May 2002 | Partic of mort/charge * (7 pages) |
4 February 2002 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
4 February 2002 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
17 July 2001 | Return made up to 13/07/01; full list of members
|
17 July 2001 | Return made up to 13/07/01; full list of members
|
19 January 2001 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
19 January 2001 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members
|
18 July 2000 | Return made up to 13/07/00; full list of members
|
7 April 2000 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
7 April 2000 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
7 April 2000 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
7 April 2000 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
22 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
2 February 1999 | Accounts for a medium company made up to 30 June 1998 (11 pages) |
2 February 1999 | Accounts for a medium company made up to 30 June 1998 (11 pages) |
24 September 1998 | Return made up to 13/07/98; no change of members (4 pages) |
24 September 1998 | Return made up to 13/07/98; no change of members (4 pages) |
1 February 1998 | Accounts for a medium company made up to 30 June 1997 (13 pages) |
1 February 1998 | Accounts for a medium company made up to 30 June 1997 (13 pages) |
11 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
11 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
5 January 1996 | Partic of mort/charge * (8 pages) |
5 January 1996 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 July 1993 | Return made up to 13/07/93; full list of members
|
25 July 1993 | Return made up to 13/07/93; full list of members
|
17 December 1992 | Return made up to 13/07/92; no change of members (4 pages) |
17 December 1992 | Return made up to 13/07/92; no change of members (4 pages) |
17 December 1992 | Registered office changed on 17/12/92 (4 pages) |
17 December 1992 | Registered office changed on 17/12/92 (4 pages) |
14 December 1992 | Accounts for a small company made up to 30 June 1992 (4 pages) |
14 December 1992 | Accounts for a small company made up to 30 June 1992 (4 pages) |
2 March 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
2 March 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
8 November 1991 | Return made up to 13/07/91; no change of members (4 pages) |
8 November 1991 | Return made up to 13/07/91; no change of members (4 pages) |
9 January 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
9 January 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
26 September 1990 | Return made up to 13/07/90; full list of members (6 pages) |
26 September 1990 | Return made up to 13/07/90; full list of members (6 pages) |
3 August 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
3 August 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
27 April 1990 | Return made up to 30/04/89; full list of members (6 pages) |
27 April 1990 | Return made up to 30/04/89; full list of members (6 pages) |
5 September 1989 | Return made up to 30/04/88; full list of members (6 pages) |
5 September 1989 | Return made up to 30/04/88; full list of members (6 pages) |
23 January 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
23 January 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
15 January 1988 | Accounts for a small company made up to 30 June 1987 (5 pages) |
15 January 1988 | Accounts for a small company made up to 30 June 1987 (5 pages) |
18 December 1987 | Registered office changed on 18/12/87 from: berkeley house barns street ayr KA7 1XB (1 page) |
18 December 1987 | Return made up to 30/04/87; full list of members (6 pages) |
18 December 1987 | Return made up to 30/04/87; full list of members (6 pages) |
18 December 1987 | Registered office changed on 18/12/87 from: berkeley house barns street ayr KA7 1XB (1 page) |
15 January 1987 | Accounts for a small company made up to 30 June 1986 (5 pages) |
15 January 1987 | Accounts for a small company made up to 30 June 1986 (5 pages) |
15 December 1986 | Return made up to 30/04/86; full list of members (6 pages) |
15 December 1986 | Return made up to 30/04/86; full list of members (6 pages) |
28 August 1986 | Accounts for a small company made up to 30 June 1985 (5 pages) |
28 August 1986 | Accounts for a small company made up to 30 June 1985 (5 pages) |
6 October 1965 | Incorporation (15 pages) |
6 October 1965 | Incorporation (15 pages) |