Company NameOld Park Woods Limited
DirectorsDonald Cameron Young and Douglas Thomson Hendry
Company StatusActive
Company NumberSC147192
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 months ago)
Previous NameNew Lives New Landscapes (Stoneheap) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Donald Cameron Young
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Barn Upper Week
Dartington
Totnes
Devon
TQ9 6JP
Director NameMr Douglas Thomson Hendry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(9 years after company formation)
Appointment Duration21 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address32 Manse Road
Roslin
Midlothian
EH25 9LG
Scotland
Secretary NameWDM (Corporation)
StatusCurrent
Appointed10 November 2009(16 years after company formation)
Appointment Duration14 years, 5 months
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameRona Boyd
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 2000)
RoleJournalist
Correspondence AddressGunpowder Cottage
Oatslie
Roslin
Midlothian
EH25 9QN
Scotland
Director NameChristopher James Forrest
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2002)
RoleSolicitor
Correspondence AddressBenview Wellside Place
Falkirk
FK1 5RL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2009)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered AddressWDM
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£248,721
Cash£26,045
Current Liabilities£17,146

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

26 October 2001Delivered on: 2 November 2001
Satisfied on: 26 February 2011
Persons entitled: Robina Meikle Aitken or Prentice

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects being part of south east longridge farm, longridge, west lothian.
Fully Satisfied
24 December 1999Delivered on: 10 January 2000
Satisfied on: 26 February 2011
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming part of the farm and lands of easter and wester lingridge by whitburn, west lothian.
Fully Satisfied
4 July 1996Delivered on: 17 July 1996
Satisfied on: 25 July 2003
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
13 July 1995Delivered on: 25 July 1995
Satisfied on: 28 September 1999
Persons entitled: Gerard Webster Tait and Another

Classification: Standard security
Secured details: £30,000 and all further sums due or to become due.
Particulars: Stoneheap farm,stoneyburn,west lothian.
Fully Satisfied
24 October 1994Delivered on: 28 October 1994
Satisfied on: 20 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of stoneheap, west lothian registered under number WLN02179.
Fully Satisfied
30 May 1994Delivered on: 3 June 1994
Satisfied on: 28 September 1999
Persons entitled: David Shields Johnston,Robert Shields Johnston and Mrs Patricia Graham Johnston

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stoneheap farm, stoneyburn, west lothian.
Fully Satisfied

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
9 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
11 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
10 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 November 2017Register inspection address has been changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA (1 page)
9 November 2017Register inspection address has been changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA (1 page)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
11 May 2016Registered office address changed from 76 Benview Stirling FK7 0HJ to C/O Wdm 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 76 Benview Stirling FK7 0HJ to C/O Wdm 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 11 May 2016 (1 page)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,000
(5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,000
(5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,000
(5 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,000
(5 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,000
(5 pages)
24 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
(1 page)
24 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
(1 page)
24 March 2014Company name changed new lives new landscapes (stoneheap) LIMITED\certificate issued on 24/03/14
  • CONNOT ‐
(3 pages)
24 March 2014Company name changed new lives new landscapes (stoneheap) LIMITED\certificate issued on 24/03/14
  • CONNOT ‐
(3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 25,000
(5 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 25,000
(5 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 25,000
(5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
25 October 2010Registered office address changed from 6 Royal Gardens Stirling FK8 2RJ on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from 6 Royal Gardens Stirling FK8 2RJ on 25 October 2010 (2 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 December 2009Appointment of Wdm as a secretary (3 pages)
2 December 2009Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 2 December 2009 (2 pages)
2 December 2009Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
2 December 2009Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 2 December 2009 (2 pages)
2 December 2009Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
2 December 2009Appointment of Wdm as a secretary (3 pages)
2 December 2009Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 2 December 2009 (2 pages)
23 October 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Mr Donald Young on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Douglas Thomson Hendry on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Donald Young on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Douglas Thomson Hendry on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Mr Douglas Thomson Hendry on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Donald Young on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
15 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 February 2009Director's change of particulars / donald young / 26/12/2008 (1 page)
2 February 2009Director's change of particulars / donald young / 26/12/2008 (1 page)
23 October 2008Return made up to 03/10/08; full list of members (4 pages)
23 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 October 2006Return made up to 03/10/06; full list of members (2 pages)
25 October 2006Return made up to 03/10/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Secretary resigned (1 page)
28 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
28 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
9 October 2004Return made up to 10/10/04; full list of members (7 pages)
9 October 2004Return made up to 10/10/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
22 September 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
8 October 2003Return made up to 10/10/03; full list of members (7 pages)
8 October 2003Return made up to 10/10/03; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 July 2003Dec mort/charge * (5 pages)
25 July 2003Dec mort/charge * (5 pages)
20 June 2003Dec mort/charge * (4 pages)
20 June 2003Dec mort/charge * (4 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
5 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
3 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
9 August 2002Dec mort/charge release * (5 pages)
9 August 2002Dec mort/charge release * (5 pages)
6 February 2002Dec mort/charge release * (5 pages)
6 February 2002Dec mort/charge release * (5 pages)
16 January 2002Dec mort/charge release * (8 pages)
16 January 2002Dec mort/charge release * (8 pages)
20 December 2001£ ic 35000/25000 20/10/01 £ sr 10000@1=10000 (1 page)
20 December 2001£ ic 35000/25000 20/10/01 £ sr 10000@1=10000 (1 page)
13 December 2001£ ic 55000/35000 20/10/01 £ sr 20000@1=20000 (1 page)
13 December 2001£ ic 55000/35000 20/10/01 £ sr 20000@1=20000 (1 page)
2 November 2001Partic of mort/charge * (5 pages)
2 November 2001Partic of mort/charge * (5 pages)
31 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
17 October 2001Return made up to 10/10/01; full list of members (7 pages)
17 October 2001Return made up to 10/10/01; full list of members (7 pages)
13 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
16 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
17 January 2000Full accounts made up to 28 February 1999 (11 pages)
17 January 2000Full accounts made up to 28 February 1999 (11 pages)
11 January 2000Alterations to a floating charge (17 pages)
11 January 2000Alterations to a floating charge (17 pages)
10 January 2000Partic of mort/charge * (5 pages)
10 January 2000Partic of mort/charge * (5 pages)
6 January 2000Alterations to a floating charge (8 pages)
6 January 2000Alterations to a floating charge (8 pages)
28 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Ad 20/10/99--------- £ si 30000@1=30000 £ ic 25000/55000 (2 pages)
28 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Ad 20/10/99--------- £ si 30000@1=30000 £ ic 25000/55000 (2 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1999Memorandum and Articles of Association (7 pages)
28 September 1999Dec mort/charge * (4 pages)
28 September 1999Dec mort/charge * (4 pages)
28 September 1999Memorandum and Articles of Association (7 pages)
28 September 1999Dec mort/charge * (4 pages)
28 September 1999Dec mort/charge * (4 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 October 1998Return made up to 28/10/98; no change of members (5 pages)
21 October 1998Return made up to 28/10/98; no change of members (5 pages)
27 October 1997Return made up to 28/10/97; full list of members (7 pages)
27 October 1997Return made up to 28/10/97; full list of members (7 pages)
9 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
9 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 October 1996Return made up to 28/10/96; no change of members (5 pages)
31 October 1996Return made up to 28/10/96; no change of members (5 pages)
1 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
17 July 1996Partic of mort/charge * (5 pages)
17 July 1996Partic of mort/charge * (5 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
31 October 1995Return made up to 28/10/95; no change of members (4 pages)
31 October 1995Return made up to 28/10/95; no change of members (4 pages)
25 July 1995Partic of mort/charge * (3 pages)
25 July 1995Partic of mort/charge * (3 pages)
7 June 1995Accounting reference date shortened from 31/10 to 28/02 (1 page)
7 June 1995Accounting reference date shortened from 31/10 to 28/02 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 October 1993Incorporation (13 pages)
28 October 1993Incorporation (13 pages)