Glasgow
G12 0NS
Scotland
Director Name | Mr Roger Garth Woodford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1994(8 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/2, 7 Dalsholm Place Glasgow G20 0UH Scotland |
Secretary Name | Mr Jeremy Christie Woodford |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1994(8 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Ravelston House 994 Great Western Road Glasgow G12 0NS Scotland |
Director Name | Jane Berry Woodford |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 August 1994) |
Role | Interior Designer |
Correspondence Address | Crofthill Milngavie Glasgow Lanarkshire G62 6EL Scotland |
Secretary Name | Roger Garth Woodford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | Crofthill Milngavie Glasgow G62 6EL Scotland |
Director Name | Ralph Fulton Woodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 1997) |
Role | Investment Analyst |
Correspondence Address | Crofthill Milngavie Glasgow G62 6EL Scotland |
Registered Address | The Stables 1 Langbank Holdings, Langbank Farm Milngavie Glasgow G62 6EL Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
69 at £1 | Jeremy Christie Woodford 69.00% Ordinary |
---|---|
17 at £1 | Ralph Woodford 17.00% Ordinary |
14 at £1 | Roger Garth Woodford 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,492 |
Cash | £44,749 |
Current Liabilities | £24,826 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
3 June 2013 | Delivered on: 20 June 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Langbank farm, milngavie. Outstanding |
---|---|
31 May 2013 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 1989 | Delivered 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 |
16 November 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
31 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
31 August 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
30 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 September 2019 | Change of details for Mr Jeremy Christie Woodford as a person with significant control on 9 September 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
24 September 2019 | Director's details changed for Mr Roger Garth Woodford on 6 September 2019 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 30 January 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 30 January 2017 (9 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
17 October 2017 | Registered 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 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
17 October 2017 | Change of details for Mr Jeremy Christie Woodford as a person with significant control on 6 April 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
17 October 2017 | Change of details for Mr Jeremy Christie Woodford as a person with significant control on 6 April 2017 (2 pages) |
17 October 2017 | Registered 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 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 November 2014 | Amended total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 November 2014 | Amended total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 July 2013 | Secretary's details changed for Mr Jeremy Christie Woodford on 20 June 2012 (2 pages) |
30 July 2013 | Secretary's details changed for Mr Jeremy Christie Woodford on 20 June 2012 (2 pages) |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Director's details changed for Mr Jeremy Christie Woodford on 20 June 2012 (2 pages) |
30 July 2013 | Director's details changed for Mr Jeremy Christie Woodford on 20 June 2012 (2 pages) |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Registration of charge 0978650005 (8 pages) |
20 June 2013 | Registration of charge 0978650005 (8 pages) |
11 June 2013 | Satisfaction of charge 3 in full (4 pages) |
11 June 2013 | Satisfaction of charge 3 in full (4 pages) |
11 June 2013 | Satisfaction of charge 1 in full (4 pages) |
11 June 2013 | Satisfaction of charge 1 in full (4 pages) |
1 June 2013 | Registration of charge 0978650004 (19 pages) |
1 June 2013 | Registration of charge 0978650004 (19 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Jeremy Christie Woodford on 27 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Roger Garth Woodford on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Roger Garth Woodford on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Jeremy Christie Woodford on 27 June 2010 (2 pages) |
23 February 2010 | Registered office address changed from Flat 2/3 7 Dalsholm Place Glasgow G20 0UH on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Flat 2/3 7 Dalsholm Place Glasgow G20 0UH on 23 February 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
23 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: crofthill baldernock milngavie glasgow G62 6EL (1 page) |
24 July 2006 | Return made up to 27/06/06; full list of members
|
24 July 2006 | Return made up to 27/06/06; full list of members
|
24 July 2006 | Registered office changed on 24/07/06 from: crofthill baldernock milngavie glasgow G62 6EL (1 page) |
28 February 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 June 2005 | Return made up to 27/06/05; full list of members
|
21 June 2005 | Return made up to 27/06/05; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
19 June 2003 | Return made up to 27/06/03; full list of members
|
19 June 2003 | Return made up to 27/06/03; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
31 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members
|
29 June 2001 | Return made up to 27/06/01; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 July 2000 | Return made up to 05/07/00; full list of members
|
11 July 2000 | Return made up to 05/07/00; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 September 1999 | Return made up to 05/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 05/07/99; full list of members (6 pages) |
26 June 1998 | Return made up to 05/07/98; full list of members (6 pages) |
26 June 1998 | Return made up to 05/07/98; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 July 1997 | Return made up to 05/07/97; full list of members
|
9 July 1997 | Return made up to 05/07/97; full list of members
|
28 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
23 October 1996 | Company name changed inscape LIMITED\certificate issued on 24/10/96 (2 pages) |
23 October 1996 | Company name changed inscape LIMITED\certificate issued on 24/10/96 (2 pages) |
25 June 1996 | Return made up to 05/07/96; full list of members (6 pages) |
25 June 1996 | Return made up to 05/07/96; full list of members (6 pages) |
10 April 1996 | Full accounts made up to 31 January 1995 (10 pages) |
10 April 1996 | Full accounts made up to 31 January 1995 (10 pages) |
26 June 1995 | Return made up to 05/07/95; change of members (6 pages) |
26 June 1995 | Return made up to 05/07/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 January 1991 | Company name changed inscape (scotland) LIMITED\certificate issued on 22/01/91 (2 pages) |
21 January 1991 | Company name changed inscape (scotland) LIMITED\certificate issued on 22/01/91 (2 pages) |