Company NameWoodhall Properties (Scotland) Limited
DirectorsBernard Wotherspoon and Elizabeth Wotherspoon
Company StatusActive
Company NumberSC108063
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Bernard Wotherspoon
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed31 December 1989(2 years after company formation)
Appointment Duration34 years, 3 months
RoleFishmonger
Country of ResidenceScotland
Correspondence Address2 Brennan Crescent
Airdrie
ML6 9HU
Scotland
Secretary NameMr Bernard Wotherspoon
NationalityBritish
StatusCurrent
Appointed31 December 1989(2 years after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brennan Crescent
Airdrie
ML6 9HU
Scotland
Director NameElizabeth Wotherspoon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(8 years after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Brennan Crescent
Airdrie
ML6 9HU
Scotland
Director NameRobert Wotherspoon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 1995)
RoleBuilder
Correspondence Address105 Carlisle Road
Airdrie
Lanarkshire
ML6 8AG
Scotland

Location

Registered Address12 Buchanan Street
Airdrie
ML6 6BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches8 other UK companies use this postal address

Shareholders

99 at £1Brian Wotherspoon
99.00%
Ordinary
1 at £1Elizabeth Wotherspoon
1.00%
Ordinary

Financials

Year2014
Net Worth£586,077
Cash£2,275
Current Liabilities£37,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Charges

10 September 2001Delivered on: 14 September 2001
Satisfied on: 14 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 broomknoll street, airdrie.
Fully Satisfied
17 July 2001Delivered on: 23 July 2001
Satisfied on: 18 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 faskine avenue, airdrie.
Fully Satisfied
13 July 2001Delivered on: 23 July 2001
Satisfied on: 26 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88 victoria place, airdrie.
Fully Satisfied
14 June 2001Delivered on: 26 June 2001
Satisfied on: 11 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 June 1999Delivered on: 2 July 1999
Satisfied on: 7 August 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 faskine avenue, airdrie.
Fully Satisfied
7 April 1998Delivered on: 15 April 1998
Satisfied on: 16 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79B hallcraig street, airdrie.
Fully Satisfied
4 November 1993Delivered on: 23 November 1993
Satisfied on: 17 September 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 20 broomknoll street, airdrie.
Fully Satisfied
30 June 2009Delivered on: 3 July 2009
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 riddell street, coatbridge LAN65688.
Fully Satisfied
30 June 2009Delivered on: 3 July 2009
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 firhill avenue, airdrie LAN90634.
Fully Satisfied
30 June 2009Delivered on: 3 July 2009
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87 faskine avenue, airdrie LAN70790.
Fully Satisfied
30 June 2009Delivered on: 3 July 2009
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 146 cairnhill road, airdrie LAN99818.
Fully Satisfied
30 June 2009Delivered on: 3 July 2009
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 faskine avenue, airdrie LAN50640.
Fully Satisfied
22 March 1991Delivered on: 9 April 1991
Satisfied on: 8 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 hallcraig street airdrie lan 70208.
Fully Satisfied
8 June 2009Delivered on: 12 June 2009
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
18 May 2006Delivered on: 27 May 2006
Satisfied on: 16 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 firhill avenue, airdrie LAN90634.
Fully Satisfied
15 March 2006Delivered on: 21 March 2006
Satisfied on: 16 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87 faskine avenue airdrie lan 70790.
Fully Satisfied
3 June 2005Delivered on: 9 June 2005
Satisfied on: 16 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 146 cairnhill road, airdrie (title number LAN99818).
Fully Satisfied
22 April 2005Delivered on: 6 May 2005
Satisfied on: 18 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 February 2002Delivered on: 7 February 2002
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 alexander street, airdrie.
Fully Satisfied
16 January 2002Delivered on: 22 January 2002
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 hallcraig street, airdrie.
Fully Satisfied
17 January 2002Delivered on: 21 January 2002
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 broomknoll street, airdrie.
Fully Satisfied
9 January 2002Delivered on: 14 January 2002
Satisfied on: 18 September 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 October 2001Delivered on: 8 October 2001
Satisfied on: 14 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 hallcraig street, airdrie.
Fully Satisfied
20 March 1991Delivered on: 2 April 1991
Satisfied on: 18 September 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 May 2017Delivered on: 16 May 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 17 July 2015
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 34 faskine avenue, airdrie.
Outstanding
30 June 2015Delivered on: 7 July 2015
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Outstanding
18 October 2013Delivered on: 29 October 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 24 riddell street, coatbridge.
Outstanding
18 October 2013Delivered on: 29 October 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 58C alexander street, airdrie.
Outstanding
18 October 2013Delivered on: 29 October 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 87 faskine street, airdrie.
Outstanding
18 October 2013Delivered on: 29 October 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 2 firhill avenue, airdrie.
Outstanding
9 October 2013Delivered on: 15 October 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 November 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
7 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
22 November 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
7 September 2021Registered office address changed from 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 (1 page)
8 March 2021Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU on 8 March 2021 (1 page)
5 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
6 November 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
1 November 2019Registered office address changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BU to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page)
26 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
16 May 2017Registration of charge SC1080630032, created on 6 May 2017 (17 pages)
16 May 2017Registration of charge SC1080630032, created on 6 May 2017 (17 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 October 2016Director's details changed for Bernard Wotherspoon on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Elizabeth Wotherspoon on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Bernard Wotherspoon on 1 October 2016 (2 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Secretary's details changed for Bernard Wotherspoon on 1 October 2016 (1 page)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Secretary's details changed for Bernard Wotherspoon on 1 October 2016 (1 page)
11 October 2016Director's details changed for Elizabeth Wotherspoon on 1 October 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
17 July 2015Registration of charge SC1080630031, created on 30 June 2015 (8 pages)
17 July 2015Registration of charge SC1080630031, created on 30 June 2015 (8 pages)
7 July 2015Registration of charge SC1080630030, created on 30 June 2015 (8 pages)
7 July 2015Registration of charge SC1080630030, created on 30 June 2015 (8 pages)
1 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Registration of charge 1080630026 (7 pages)
29 October 2013Registration of charge 1080630027 (7 pages)
29 October 2013Registration of charge 1080630028 (7 pages)
29 October 2013Registration of charge 1080630029 (7 pages)
29 October 2013Registration of charge 1080630028 (7 pages)
29 October 2013Registration of charge 1080630027 (7 pages)
29 October 2013Registration of charge 1080630026 (7 pages)
29 October 2013Registration of charge 1080630029 (7 pages)
17 October 2013Satisfaction of charge 19 in full (4 pages)
17 October 2013Satisfaction of charge 23 in full (4 pages)
17 October 2013Satisfaction of charge 24 in full (4 pages)
17 October 2013Satisfaction of charge 21 in full (4 pages)
17 October 2013Satisfaction of charge 12 in full (4 pages)
17 October 2013Satisfaction of charge 24 in full (4 pages)
17 October 2013Satisfaction of charge 20 in full (4 pages)
17 October 2013Satisfaction of charge 19 in full (4 pages)
17 October 2013Satisfaction of charge 21 in full (4 pages)
17 October 2013Satisfaction of charge 22 in full (4 pages)
17 October 2013Satisfaction of charge 20 in full (4 pages)
17 October 2013Satisfaction of charge 23 in full (4 pages)
17 October 2013Satisfaction of charge 22 in full (4 pages)
17 October 2013Satisfaction of charge 14 in full (4 pages)
17 October 2013Satisfaction of charge 13 in full (4 pages)
17 October 2013Satisfaction of charge 13 in full (4 pages)
17 October 2013Satisfaction of charge 14 in full (4 pages)
17 October 2013Satisfaction of charge 12 in full (4 pages)
15 October 2013Registration of charge 1080630025 (19 pages)
15 October 2013Registration of charge 1080630025 (19 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page)
14 October 2013Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
18 September 2013Satisfaction of charge 11 in full (4 pages)
18 September 2013Satisfaction of charge 1 in full (4 pages)
18 September 2013Satisfaction of charge 15 in full (4 pages)
18 September 2013Satisfaction of charge 15 in full (4 pages)
18 September 2013Satisfaction of charge 11 in full (4 pages)
18 September 2013Satisfaction of charge 1 in full (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
19 December 2011Register(s) moved to registered office address (1 page)
19 December 2011Register(s) moved to registered office address (1 page)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2010Register inspection address has been changed from C/O Letham & Co., C.A., 11 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
13 October 2010Register inspection address has been changed from C/O Letham & Co., C.A., 11 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Elizabeth Wotherspoon on 16 October 2009 (2 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Director's details changed for Elizabeth Wotherspoon on 16 October 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 09/10/07; full list of members (2 pages)
17 October 2007Return made up to 09/10/07; full list of members (2 pages)
18 January 2007Return made up to 09/10/06; full list of members (7 pages)
18 January 2007Return made up to 09/10/06; full list of members (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 May 2006Partic of mort/charge * (3 pages)
27 May 2006Partic of mort/charge * (3 pages)
21 March 2006Partic of mort/charge * (3 pages)
21 March 2006Partic of mort/charge * (3 pages)
18 January 2006Return made up to 09/10/05; full list of members (7 pages)
18 January 2006Return made up to 09/10/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 June 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004Return made up to 09/10/04; full list of members (7 pages)
18 November 2004Return made up to 09/10/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Return made up to 09/10/03; full list of members (7 pages)
9 October 2003Return made up to 09/10/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
26 March 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
21 November 2002Return made up to 09/10/02; full list of members (7 pages)
21 November 2002Return made up to 09/10/02; full list of members (7 pages)
2 November 2002Registered office changed on 02/11/02 from: 29 graham street airdrie ML6 6DD (1 page)
2 November 2002Registered office changed on 02/11/02 from: 29 graham street airdrie ML6 6DD (1 page)
7 February 2002Partic of mort/charge * (5 pages)
7 February 2002Partic of mort/charge * (5 pages)
22 January 2002Partic of mort/charge * (5 pages)
22 January 2002Partic of mort/charge * (5 pages)
21 January 2002Partic of mort/charge * (5 pages)
21 January 2002Partic of mort/charge * (5 pages)
14 January 2002Partic of mort/charge * (5 pages)
14 January 2002Dec mort/charge * (2 pages)
14 January 2002Dec mort/charge * (6 pages)
14 January 2002Dec mort/charge * (6 pages)
14 January 2002Partic of mort/charge * (5 pages)
14 January 2002Dec mort/charge * (2 pages)
11 January 2002Dec mort/charge * (4 pages)
11 January 2002Dec mort/charge * (4 pages)
18 October 2001Return made up to 09/10/01; full list of members (6 pages)
18 October 2001Return made up to 09/10/01; full list of members (6 pages)
8 October 2001Partic of mort/charge * (5 pages)
8 October 2001Dec mort/charge * (4 pages)
8 October 2001Dec mort/charge * (4 pages)
8 October 2001Partic of mort/charge * (5 pages)
17 September 2001Dec mort/charge * (4 pages)
17 September 2001Dec mort/charge * (4 pages)
14 September 2001Partic of mort/charge * (5 pages)
14 September 2001Partic of mort/charge * (5 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Dec mort/charge * (4 pages)
7 August 2001Dec mort/charge * (4 pages)
23 July 2001Partic of mort/charge * (5 pages)
23 July 2001Partic of mort/charge * (5 pages)
23 July 2001Partic of mort/charge * (5 pages)
23 July 2001Partic of mort/charge * (5 pages)
26 June 2001Partic of mort/charge * (5 pages)
26 June 2001Partic of mort/charge * (5 pages)
16 February 2001Dec mort/charge * (4 pages)
16 February 2001Dec mort/charge * (4 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 October 2000Return made up to 09/10/00; full list of members (6 pages)
27 October 2000Return made up to 09/10/00; full list of members (6 pages)
4 July 2000Company name changed woodhall construction company li mited\certificate issued on 05/07/00 (2 pages)
4 July 2000Company name changed woodhall construction company li mited\certificate issued on 05/07/00 (2 pages)
18 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Partic of mort/charge * (5 pages)
2 July 1999Partic of mort/charge * (5 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 October 1998Return made up to 09/10/98; full list of members (6 pages)
28 October 1998Return made up to 09/10/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 April 1998Partic of mort/charge * (5 pages)
15 April 1998Partic of mort/charge * (5 pages)
30 October 1997Return made up to 09/10/97; no change of members (4 pages)
30 October 1997Return made up to 09/10/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 October 1996Return made up to 09/10/96; no change of members (5 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 October 1996Return made up to 09/10/96; no change of members (5 pages)
26 January 1996Director resigned;new director appointed (2 pages)
26 January 1996Director resigned;new director appointed (2 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 October 1995Return made up to 09/10/95; full list of members (6 pages)
26 October 1995Return made up to 09/10/95; full list of members (6 pages)
26 October 1995Secretary's particulars changed (2 pages)
26 October 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 November 1994Return made up to 09/10/94; no change of members (4 pages)
3 October 1994Accounts for a small company made up to 31 March 1994 (8 pages)
20 June 1994Accounts for a small company made up to 31 March 1993 (8 pages)
21 February 1994Return made up to 09/10/93; no change of members (4 pages)
23 November 1993Partic of mort/charge * (3 pages)
23 November 1993Partic of mort/charge * (3 pages)
29 January 1993Full accounts made up to 31 March 1992 (11 pages)
14 October 1992Return made up to 09/10/92; full list of members (5 pages)
10 October 1991Return made up to 09/10/91; no change of members (6 pages)
9 October 1991Full accounts made up to 31 March 1991 (11 pages)
9 April 1991Partic of mort/charge 4022 (3 pages)
9 April 1991Partic of mort/charge 4022 (3 pages)
2 April 1991Partic of mort/charge 3767 (3 pages)
2 April 1991Partic of mort/charge 3767 (3 pages)
1 April 1991Ad 19/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1991Memorandum and Articles of Association (15 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1991Accounts for a small company made up to 31 March 1990 (6 pages)
20 February 1991Return made up to 31/12/90; no change of members (6 pages)
31 January 1990Return made up to 31/12/89; full list of members (6 pages)
18 January 1990Full accounts made up to 31 March 1989 (9 pages)
11 December 1989Return made up to 31/12/88; full list of members (6 pages)
11 December 1989Full accounts made up to 31 March 1988 (6 pages)
14 July 1988Registered office changed on 14/07/88 from: 12 woodhall street calderbank airdrie ML6 9ST (1 page)
6 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
6 January 1988Registered office changed on 06/01/88 from: 24 castle st edinburgh EH2 3HT (1 page)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
4 January 1988Company name changed zoneguise LIMITED\certificate issued on 30/12/87 (2 pages)
3 December 1987Incorporation (16 pages)