Company NameWoodland Experiences Limited
DirectorKenneth Pattison Hendry
Company StatusActive
Company NumberSC183003
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Previous NameLiving Christmas Trees Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Kenneth Pattison Hendry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(1 week after company formation)
Appointment Duration26 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Ballochruin Farm
Balfron
Central
G63 0LE
Scotland
Secretary NameMrs Carolyn Joy Hendry
NationalityBritish
StatusCurrent
Appointed23 February 1998(1 week after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Correspondence AddressNorth Ballochruin Farm
Balfron
Central
G63 0LE
Scotland
Director NameMrs Lesley Moir
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address20 Barnton Street
Stirling
FK8 1NA
Scotland
ConstituencyStirling
WardCastle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

998 at £1Kenneth P. Hendry
99.80%
Ordinary
1 at £1Jordans Scotland LTD
0.10%
Ordinary
1 at £1Oswalds Of Edinburgh LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£66,612
Cash£88,883
Current Liabilities£58,486

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 March 2015Appointment of Mrs Lesley Moir as a director on 25 March 2015 (2 pages)
27 March 2015Company name changed living christmas trees LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
18 March 2015Registered office address changed from North Ballochruin Farm Balfron Glasgow G63 0LE to 20 Barnton Street Stirling FK8 1NA on 18 March 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
21 October 2014Administrative restoration application (3 pages)
21 October 2014Annual return made up to 4 February 2014
Statement of capital on 2014-10-21
  • GBP 1,000
(14 pages)
21 October 2014Annual return made up to 4 February 2014
Statement of capital on 2014-10-21
  • GBP 1,000
(14 pages)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 1,000
(4 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 1,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
26 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 March 2010Director's details changed for Mr Kenneth Pattison Hendry on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Kenneth Pattison Hendry on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 March 2009Return made up to 04/02/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 March 2008Return made up to 04/02/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 February 2007Return made up to 04/02/07; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 February 2006Return made up to 04/02/06; full list of members (6 pages)
22 March 2005Return made up to 04/02/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 February 2004Return made up to 04/02/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 January 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
13 February 2003Return made up to 16/02/03; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 February 2002Return made up to 16/02/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 February 2001Return made up to 16/02/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
9 March 2000Return made up to 16/02/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 March 1999Return made up to 16/02/99; full list of members (6 pages)
24 March 1998Memorandum and Articles of Association (9 pages)
20 March 1998Company name changed hotsoul LIMITED\certificate issued on 23/03/98 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
16 February 1998Incorporation (13 pages)