Company NameAbodes Ltd.
DirectorsJeremy Christie Woodford and Roger Garth Woodford
Company StatusActive
Company NumberSC097865
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jeremy Christie Woodford
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(8 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressRavelston House 994 Great Western Road
Glasgow
G12 0NS
Scotland
Director NameMr Roger Garth Woodford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(8 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/2, 7 Dalsholm Place
Glasgow
G20 0UH
Scotland
Secretary NameMr Jeremy Christie Woodford
NationalityBritish
StatusCurrent
Appointed09 September 1994(8 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRavelston House 994 Great Western Road
Glasgow
G12 0NS
Scotland
Director NameJane Berry Woodford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 August 1994)
RoleInterior Designer
Correspondence AddressCrofthill
Milngavie
Glasgow
Lanarkshire
G62 6EL
Scotland
Secretary NameRoger Garth Woodford
NationalityBritish
StatusResigned
Appointed08 March 1989(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 September 1994)
RoleCompany Director
Correspondence AddressCrofthill
Milngavie
Glasgow
G62 6EL
Scotland
Director NameRalph Fulton Woodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 1997)
RoleInvestment Analyst
Correspondence AddressCrofthill
Milngavie
Glasgow
G62 6EL
Scotland

Location

Registered AddressThe Stables 1 Langbank Holdings, Langbank Farm
Milngavie
Glasgow
G62 6EL
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

69 at £1Jeremy Christie Woodford
69.00%
Ordinary
17 at £1Ralph Woodford
17.00%
Ordinary
14 at £1Roger Garth Woodford
14.00%
Ordinary

Financials

Year2014
Net Worth£343,492
Cash£44,749
Current Liabilities£24,826

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

3 June 2013Delivered on: 20 June 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Langbank farm, milngavie.
Outstanding
31 May 2013Delivered on: 1 June 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 January 2008Delivered on: 12 January 2008
Satisfied on: 11 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on north west side of public road, from milngavie to balderknock, known as dowan road, in the county of stirling.
Fully Satisfied
23 February 2006Delivered on: 28 February 2006
Satisfied on: 16 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming flat 2/3, 7 dalsholm place, glasgow.
Fully Satisfied
20 September 1989Delivered on: 28 September 1989
Satisfied on: 11 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

16 November 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
31 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
31 August 2023Registered office address changed from Ravelston House 944 Great Western Road Glasgow G12 0NS Scotland to The Stables 1 Langbank Holdings, Langbank Farm, Milngavie Glasgow G62 6EL on 31 August 2023 (1 page)
26 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
31 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
30 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 September 2019Change of details for Mr Jeremy Christie Woodford as a person with significant control on 9 September 2019 (2 pages)
24 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
24 September 2019Director's details changed for Mr Roger Garth Woodford on 6 September 2019 (2 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 30 January 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 30 January 2017 (9 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
17 October 2017Registered office address changed from C/O Roger Woodford the Boathouse Crinan Harbour Lochgilphead Argyll PA31 8SW to Ravelston House 944 Great Western Road Glasgow G12 0NS on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
17 October 2017Change of details for Mr Jeremy Christie Woodford as a person with significant control on 6 April 2017 (2 pages)
17 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
17 October 2017Change of details for Mr Jeremy Christie Woodford as a person with significant control on 6 April 2017 (2 pages)
17 October 2017Registered office address changed from C/O Roger Woodford the Boathouse Crinan Harbour Lochgilphead Argyll PA31 8SW to Ravelston House 944 Great Western Road Glasgow G12 0NS on 17 October 2017 (1 page)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
12 November 2014Amended total exemption small company accounts made up to 31 January 2014 (7 pages)
12 November 2014Amended total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
30 July 2013Secretary's details changed for Mr Jeremy Christie Woodford on 20 June 2012 (2 pages)
30 July 2013Secretary's details changed for Mr Jeremy Christie Woodford on 20 June 2012 (2 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
30 July 2013Director's details changed for Mr Jeremy Christie Woodford on 20 June 2012 (2 pages)
30 July 2013Director's details changed for Mr Jeremy Christie Woodford on 20 June 2012 (2 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
20 June 2013Registration of charge 0978650005 (8 pages)
20 June 2013Registration of charge 0978650005 (8 pages)
11 June 2013Satisfaction of charge 3 in full (4 pages)
11 June 2013Satisfaction of charge 3 in full (4 pages)
11 June 2013Satisfaction of charge 1 in full (4 pages)
11 June 2013Satisfaction of charge 1 in full (4 pages)
1 June 2013Registration of charge 0978650004 (19 pages)
1 June 2013Registration of charge 0978650004 (19 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Jeremy Christie Woodford on 27 June 2010 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Roger Garth Woodford on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Roger Garth Woodford on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Jeremy Christie Woodford on 27 June 2010 (2 pages)
23 February 2010Registered office address changed from Flat 2/3 7 Dalsholm Place Glasgow G20 0UH on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Flat 2/3 7 Dalsholm Place Glasgow G20 0UH on 23 February 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 July 2008Return made up to 27/06/08; full list of members (4 pages)
30 July 2008Return made up to 27/06/08; full list of members (4 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 January 2008Partic of mort/charge * (3 pages)
12 January 2008Partic of mort/charge * (3 pages)
8 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 July 2007Return made up to 27/06/07; no change of members (7 pages)
23 July 2007Return made up to 27/06/07; no change of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 July 2006Registered office changed on 24/07/06 from: crofthill baldernock milngavie glasgow G62 6EL (1 page)
24 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Registered office changed on 24/07/06 from: crofthill baldernock milngavie glasgow G62 6EL (1 page)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 June 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 June 2004Return made up to 27/06/04; full list of members (7 pages)
23 June 2004Return made up to 27/06/04; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
15 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 June 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
31 July 2002Return made up to 27/06/02; full list of members (7 pages)
31 July 2002Return made up to 27/06/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 September 1999Return made up to 05/07/99; full list of members (6 pages)
2 September 1999Return made up to 05/07/99; full list of members (6 pages)
26 June 1998Return made up to 05/07/98; full list of members (6 pages)
26 June 1998Return made up to 05/07/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
23 October 1996Company name changed inscape LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Company name changed inscape LIMITED\certificate issued on 24/10/96 (2 pages)
25 June 1996Return made up to 05/07/96; full list of members (6 pages)
25 June 1996Return made up to 05/07/96; full list of members (6 pages)
10 April 1996Full accounts made up to 31 January 1995 (10 pages)
10 April 1996Full accounts made up to 31 January 1995 (10 pages)
26 June 1995Return made up to 05/07/95; change of members (6 pages)
26 June 1995Return made up to 05/07/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 January 1991Company name changed inscape (scotland) LIMITED\certificate issued on 22/01/91 (2 pages)
21 January 1991Company name changed inscape (scotland) LIMITED\certificate issued on 22/01/91 (2 pages)