Company NameWoodblane Developments Limited
DirectorsPeter Emerson Jones and Anthony Emerson Jones
Company StatusActive
Company NumberSC050630
CategoryPrivate Limited Company
Incorporation Date24 May 1972(51 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed30 December 1988(16 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(30 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed03 August 2018(46 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(16 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(16 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed30 December 1988(16 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(29 years after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(30 years, 9 months after company formation)
Appointment Duration21 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(32 years after company formation)
Appointment Duration14 years, 2 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Telephone01625 584531
Telephone regionMacclesfield

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Woodblane Developments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,073,183
Cash£236,352
Current Liabilities£360,815

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

1 July 1982Delivered on: 14 July 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north of roman road bearsden, dumbarton.
Outstanding
28 April 1980Delivered on: 9 May 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the north of roman road, bearsden, dumbarton.
Outstanding
20 July 1987Delivered on: 4 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the north of roman road, bearsden, dumbarton.
Outstanding
25 February 1980Delivered on: 3 March 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north of roman road, bearsden, dumbarton.
Outstanding
18 July 1974Delivered on: 30 July 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: Grs (perth) standard security
Secured details: All sums due or to become due.
Particulars: 5.855 acres in the burgh of dunblane and county of perth disambed in disponed by and shown bordered red and coloured pink on the plan annexed to disposition by keir & cawder estates LTD to woodblane developments (scotland) LTD dated 27 & 30 april, and presented for recording G.R.S. perth, 18/july/1974.
Outstanding
6 June 1989Delivered on: 19 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fairfield lodge and surrounding ground. Title number lan 34237.
Outstanding
12 July 1985Delivered on: 18 July 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49, 53-55 and 57 west princes street, helensburgh.
Outstanding
12 July 1985Delivered on: 18 July 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south west side of main road, cardross title no dmb 9609.
Outstanding
18 July 1974Delivered on: 30 July 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: Grs (stirling) standard security
Secured details: All sums due or to become due.
Particulars: 13 acres 1 rood 35.91 poles in the parish of strathblane and county of stirling shown within red boundaries on the plan annexed to disposition by ronald crawford and others as trustees in favour of blane valley hotel LTD dated 25TH july etc. and recorded grs (stirling) 11-9-57, under exception of 633 sq yds, and 0.19 acres.
Outstanding
9 June 1980Delivered on: 18 June 1980
Satisfied on: 8 June 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the east of sunnylaw road, bridge of allan.
Fully Satisfied
31 December 1979Delivered on: 10 January 1980
Satisfied on: 7 June 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying within the parish of logie, bridge of allan.
Fully Satisfied
5 May 1992Delivered on: 14 May 1992
Satisfied on: 11 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings known as 139/173 (odd numbers) and 141A washway road and 264-266 marsland road, sale.
Fully Satisfied

Filing History

2 February 2024Audit exemption subsidiary accounts made up to 30 April 2023 (10 pages)
2 February 2024Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
2 February 2024Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
2 February 2024Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (36 pages)
10 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
3 July 2023Auditor's resignation (1 page)
2 February 2023Accounts for a small company made up to 30 April 2022 (15 pages)
10 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
2 February 2022Accounts for a small company made up to 30 April 2021 (15 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
10 February 2021Accounts for a small company made up to 30 April 2020 (13 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
18 February 2020Registered office address changed from Level 8 110 Queen Street Glasgow G1 3BX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 18 February 2020 (1 page)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 December 2019Full accounts made up to 30 April 2019 (16 pages)
18 October 2019Satisfaction of charge 7 in full (1 page)
18 October 2019Satisfaction of charge 2 in full (2 pages)
18 October 2019Satisfaction of charge 1 in full (2 pages)
18 October 2019Satisfaction of charge 4 in full (1 page)
18 October 2019Satisfaction of charge 9 in full (1 page)
18 October 2019Satisfaction of charge 12 in full (1 page)
18 October 2019Satisfaction of charge 6 in full (1 page)
18 October 2019Satisfaction of charge 11 in full (1 page)
17 October 2019Satisfaction of charge 13 in full (1 page)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 December 2018Full accounts made up to 30 April 2018 (16 pages)
13 August 2018Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages)
13 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
4 January 2018Full accounts made up to 30 April 2017 (15 pages)
4 January 2018Full accounts made up to 30 April 2017 (15 pages)
17 January 2017Full accounts made up to 30 April 2016 (15 pages)
17 January 2017Full accounts made up to 30 April 2016 (15 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (12 pages)
3 February 2016Full accounts made up to 30 April 2015 (12 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
17 December 2015Registered office address changed from Fao John Moffat, Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to Level 8 110 Queen Street Glasgow G1 3BX on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from Fao John Moffat, Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to Level 8 110 Queen Street Glasgow G1 3BX on 17 December 2015 (2 pages)
19 January 2015Full accounts made up to 30 April 2014 (12 pages)
19 January 2015Full accounts made up to 30 April 2014 (12 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(6 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(6 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(6 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(6 pages)
22 October 2013Full accounts made up to 30 April 2013 (12 pages)
22 October 2013Full accounts made up to 30 April 2013 (12 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
27 December 2012Full accounts made up to 30 April 2012 (12 pages)
27 December 2012Full accounts made up to 30 April 2012 (12 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
28 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
28 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
25 November 2011Full accounts made up to 30 April 2011 (12 pages)
25 November 2011Full accounts made up to 30 April 2011 (12 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
12 November 2010Full accounts made up to 30 April 2010 (12 pages)
12 November 2010Full accounts made up to 30 April 2010 (12 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
18 December 2009Full accounts made up to 30 April 2009 (12 pages)
18 December 2009Full accounts made up to 30 April 2009 (12 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Full accounts made up to 30 April 2008 (12 pages)
7 January 2009Full accounts made up to 30 April 2008 (12 pages)
16 January 2008Return made up to 28/12/07; full list of members (2 pages)
16 January 2008Return made up to 28/12/07; full list of members (2 pages)
16 January 2008Full accounts made up to 30 April 2007 (12 pages)
16 January 2008Full accounts made up to 30 April 2007 (12 pages)
13 March 2007Full accounts made up to 30 April 2006 (11 pages)
13 March 2007Full accounts made up to 30 April 2006 (11 pages)
10 January 2007Return made up to 28/12/06; full list of members (7 pages)
10 January 2007Return made up to 28/12/06; full list of members (7 pages)
16 January 2006Return made up to 28/12/05; full list of members (7 pages)
16 January 2006Return made up to 28/12/05; full list of members (7 pages)
22 November 2005Full accounts made up to 30 April 2005 (11 pages)
22 November 2005Full accounts made up to 30 April 2005 (11 pages)
21 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
21 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
10 November 2004Full accounts made up to 30 April 2004 (11 pages)
10 November 2004Full accounts made up to 30 April 2004 (11 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
11 February 2004Return made up to 28/12/03; full list of members (7 pages)
11 February 2004Return made up to 28/12/03; full list of members (7 pages)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
29 January 2004Secretary's particulars changed (1 page)
29 January 2004Secretary's particulars changed (1 page)
24 December 2003Full accounts made up to 30 April 2003 (11 pages)
24 December 2003Full accounts made up to 30 April 2003 (11 pages)
12 November 2003Resolutions
  • RES13 ‐ Business transaction gm 11/11/03
(1 page)
12 November 2003Resolutions
  • RES13 ‐ Business transaction gm 11/11/03
(1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
28 January 2003Return made up to 28/12/02; full list of members (7 pages)
28 January 2003Return made up to 28/12/02; full list of members (7 pages)
26 November 2002Full accounts made up to 30 April 2002 (13 pages)
26 November 2002Full accounts made up to 30 April 2002 (13 pages)
19 August 2002Registered office changed on 19/08/02 from: george house 50 george square glasgow G2 1RR (1 page)
19 August 2002Registered office changed on 19/08/02 from: george house 50 george square glasgow G2 1RR (1 page)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
14 January 2002Return made up to 28/12/01; full list of members (6 pages)
14 January 2002Return made up to 28/12/01; full list of members (6 pages)
20 December 2001Full accounts made up to 30 April 2001 (11 pages)
20 December 2001Full accounts made up to 30 April 2001 (11 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
10 January 2001Full accounts made up to 30 April 2000 (11 pages)
10 January 2001Full accounts made up to 30 April 2000 (11 pages)
7 January 2001Return made up to 28/12/00; full list of members (6 pages)
7 January 2001Return made up to 28/12/00; full list of members (6 pages)
10 March 2000Full accounts made up to 30 April 1999 (11 pages)
10 March 2000Full accounts made up to 30 April 1999 (11 pages)
21 January 2000Return made up to 28/12/99; full list of members (6 pages)
21 January 2000Return made up to 28/12/99; full list of members (6 pages)
26 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Full accounts made up to 30 April 1998 (11 pages)
11 December 1998Full accounts made up to 30 April 1998 (11 pages)
21 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1997Full accounts made up to 30 April 1997 (11 pages)
14 November 1997Full accounts made up to 30 April 1997 (11 pages)
22 January 1997Return made up to 28/12/96; no change of members (9 pages)
22 January 1997Return made up to 28/12/96; no change of members (9 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
22 November 1996Full accounts made up to 30 April 1996 (11 pages)
22 November 1996Full accounts made up to 30 April 1996 (11 pages)
1 March 1996Registered office changed on 01/03/96 from: kintyre house 209 west george street glasgow G2 2LW (1 page)
1 March 1996Registered office changed on 01/03/96 from: kintyre house 209 west george street glasgow G2 2LW (1 page)
6 February 1996Return made up to 28/12/95; full list of members (11 pages)
6 February 1996Return made up to 28/12/95; full list of members (11 pages)
5 January 1996Auditor's resignation (1 page)
5 January 1996Auditor's resignation (1 page)
7 December 1995Full accounts made up to 30 April 1995 (13 pages)
7 December 1995Full accounts made up to 30 April 1995 (13 pages)
4 January 1991Company name changed woodblane developments (scotland ) LIMITED\certificate issued on 07/01/91 (2 pages)
4 January 1991Company name changed woodblane developments (scotland ) LIMITED\certificate issued on 07/01/91 (2 pages)
23 May 1972Incorporation (13 pages)
23 May 1972Incorporation (13 pages)
23 May 1972Certificate of incorporation (1 page)
23 May 1972Certificate of incorporation (1 page)