Company NameSouthend Woods Limited
DirectorRobert Letham
Company StatusActive
Company NumberSC184100
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 02200Logging

Directors

Director NameMr Robert Letham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(1 week after company formation)
Appointment Duration26 years
RoleFarmer
Country of ResidenceScotland
Correspondence Address10 Cedar Court
Cambuslang
Glasgow
G72 7ZB
Scotland
Secretary NameMrs Elizabeth Letham
NationalityBritish
StatusCurrent
Appointed30 April 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Cedar Court
Cambuslang
Glasgow
G72 7ZB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Letham
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 2004)
RoleFarmer
Correspondence AddressEast Hallside Farm
Cambuslang
Lanarkshire
G72 7XE
Scotland
Secretary NameMr Gordon Jackson Gray
NationalityBritish
StatusResigned
Appointed31 March 1998(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address18 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland

Location

Registered AddressC/O Lindsays, 100
Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£116,154
Cash£54,762
Current Liabilities£12,697

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 March 2024 (3 weeks, 3 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

22 May 2020Cessation of Alan Holloway as a person with significant control on 4 December 2019 (1 page)
22 May 2020Registered office address changed from Holloway Martin Llp, 150 West George Street Glasgow G2 2HG Scotland to C/O Lindsays, 100 Queen Street Glasgow G1 3DN on 22 May 2020 (1 page)
22 May 2020Notification of Lindsays Trustees & Executors Limited as a person with significant control on 4 December 2019 (2 pages)
22 May 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
21 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150,000
(4 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150,000
(4 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 150,000
(4 pages)
30 March 2015Registered office address changed from Holloway Martin Llp, 150 West George Street Glasgow G2 2HG to Holloway Martin Llp, 150 West George Street Glasgow G2 2HG on 30 March 2015 (1 page)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 150,000
(4 pages)
30 March 2015Registered office address changed from C/O Holloway Martin Llp 4Th Floor 150 West George Street Glasgow G2 2HG to Holloway Martin Llp, 150 West George Street Glasgow G2 2HG on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Holloway Martin Llp, 150 West George Street Glasgow G2 2HG to Holloway Martin Llp, 150 West George Street Glasgow G2 2HG on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Holloway Martin Llp 4Th Floor 150 West George Street Glasgow G2 2HG to Holloway Martin Llp, 150 West George Street Glasgow G2 2HG on 30 March 2015 (1 page)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,000
(4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,000
(4 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
9 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 August 2011Registered office address changed from C/O Fyfe Ireland Solicitors Llp 6 Blythswood Square Glasgow G2 4AD on 26 August 2011 (1 page)
26 August 2011Registered office address changed from C/O Fyfe Ireland Solicitors Llp 6 Blythswood Square Glasgow G2 4AD on 26 August 2011 (1 page)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
8 September 2010Statement of capital following an allotment of shares on 2 April 1998
  • GBP 150,000
(2 pages)
8 September 2010Statement of capital following an allotment of shares on 2 April 1998
  • GBP 150,000
(2 pages)
8 September 2010Statement of capital following an allotment of shares on 2 April 1998
  • GBP 150,000
(2 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
17 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
17 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
15 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
15 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
6 May 2008Return made up to 23/03/08; full list of members (3 pages)
6 May 2008Return made up to 23/03/08; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: c/o brodies LLP solicitors 2 blythswood square glasgow G2 4AD (1 page)
17 December 2007Registered office changed on 17/12/07 from: c/o brodies LLP solicitors 2 blythswood square glasgow G2 4AD (1 page)
18 May 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 May 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
17 April 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(6 pages)
17 April 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(6 pages)
9 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
9 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
31 March 2006Return made up to 23/03/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
31 March 2006Return made up to 23/03/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
14 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
14 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 April 2004Return made up to 23/03/04; full list of members (7 pages)
21 April 2004Return made up to 23/03/04; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
2 April 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
28 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
28 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
10 April 2003Return made up to 23/03/03; full list of members (7 pages)
10 April 2003Return made up to 23/03/03; full list of members (7 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
4 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 April 2002Return made up to 23/03/02; full list of members (6 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
19 April 2001Return made up to 23/03/01; full list of members (6 pages)
19 April 2001Return made up to 23/03/01; full list of members (6 pages)
13 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 January 2000Full accounts made up to 31 August 1999 (8 pages)
31 January 2000Full accounts made up to 31 August 1999 (8 pages)
19 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1998Registered office changed on 24/08/98 from: c/o stevenson associates ca 6 wemyss place edinburgh EH3 6DH (1 page)
24 August 1998Registered office changed on 24/08/98 from: c/o stevenson associates ca 6 wemyss place edinburgh EH3 6DH (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
6 April 1998Ad 02/04/98--------- £ si [email protected]=75000 £ ic 2/75002 (2 pages)
6 April 1998New secretary appointed (2 pages)
6 April 1998Ad 02/04/98--------- £ si [email protected]=75000 £ ic 2/75002 (2 pages)
6 April 1998Company name changed rosebase LIMITED\certificate issued on 07/04/98 (2 pages)
6 April 1998New secretary appointed (2 pages)
6 April 1998Company name changed rosebase LIMITED\certificate issued on 07/04/98 (2 pages)
2 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1998Nc inc already adjusted 31/03/98 (1 page)
2 April 1998Nc inc already adjusted 31/03/98 (1 page)
2 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 April 1998Registered office changed on 01/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
1 April 1998Secretary resigned (1 page)
1 April 1998Director resigned (1 page)
1 April 1998Secretary resigned (1 page)
1 April 1998Registered office changed on 01/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
1 April 1998Director resigned (1 page)
23 March 1998Incorporation (16 pages)
23 March 1998Incorporation (16 pages)