Company NameWoodtest Research & Development Ltd.
Company StatusDissolved
Company NumberSC188178
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 8 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)
Previous NameBurghcroft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr James Henry Dripps
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(2 weeks, 6 days after company formation)
Appointment Duration19 years, 3 months (closed 21 November 2017)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address3 Roderick Place
West Linton
Peeblesshire
EH46 7ES
Scotland
Secretary NameMrs Jean Sinclair Macnab
NationalityBritish
StatusClosed
Appointed24 August 1998(2 weeks, 6 days after company formation)
Appointment Duration19 years, 3 months (closed 21 November 2017)
RoleChartered Accountant
Correspondence Address1 Medwyn Drive
West Linton
Peeblesshire
EH46 7HW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Michael John Birchmore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Lyne Park
West Linton
Peeblesshire
EH46 7HP
Scotland

Location

Registered Address3 Roderick Place
West Linton
Peeblesshire
EH46 7ES
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

17.5k at £1Dr James Henry Dripps
87.50%
Ordinary
2.5k at £1University Of Edinburgh
12.50%
Ordinary

Financials

Year2014
Net Worth-£440
Current Liabilities£840

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Application to strike the company off the register (3 pages)
25 August 2017Application to strike the company off the register (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 20,000
(4 pages)
29 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 20,000
(4 pages)
29 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 20,000
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 20,000
(4 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 20,000
(4 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 20,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
12 September 2009Return made up to 04/08/09; full list of members (3 pages)
12 September 2009Return made up to 04/08/09; full list of members (3 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
17 November 2008Return made up to 04/08/08; full list of members (3 pages)
17 November 2008Return made up to 04/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
28 August 2007Return made up to 04/08/07; full list of members (2 pages)
28 August 2007Return made up to 04/08/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
30 August 2006Return made up to 04/08/06; full list of members (2 pages)
30 August 2006Return made up to 04/08/06; full list of members (2 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
14 September 2005Return made up to 04/08/05; full list of members (6 pages)
14 September 2005Return made up to 04/08/05; full list of members (6 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
9 October 2004Registered office changed on 09/10/04 from: 24 lyne park west linton peeblesshire EH46 7HP (1 page)
9 October 2004Return made up to 04/08/04; full list of members (6 pages)
9 October 2004Registered office changed on 09/10/04 from: 24 lyne park west linton peeblesshire EH46 7HP (1 page)
9 October 2004Return made up to 04/08/04; full list of members (6 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
19 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
19 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
3 September 2003Return made up to 04/08/03; full list of members (7 pages)
3 September 2003Return made up to 04/08/03; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
27 August 2002Return made up to 04/08/02; full list of members (7 pages)
27 August 2002Return made up to 04/08/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
4 September 2001Return made up to 04/08/01; full list of members (6 pages)
4 September 2001Ad 11/10/99--------- £ si 10000@1 (2 pages)
4 September 2001Ad 11/10/99--------- £ si 10000@1 (2 pages)
4 September 2001Return made up to 04/08/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 August 2000 (8 pages)
28 June 2001Full accounts made up to 31 August 2000 (8 pages)
31 August 2000Return made up to 04/08/00; full list of members (6 pages)
31 August 2000Return made up to 04/08/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 August 1999 (8 pages)
30 May 2000Full accounts made up to 31 August 1999 (8 pages)
27 August 1999Return made up to 04/08/99; full list of members
  • 363(287) ‐ Registered office changed on 27/08/99
(6 pages)
27 August 1999Return made up to 04/08/99; full list of members
  • 363(287) ‐ Registered office changed on 27/08/99
(6 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
27 August 1998Company name changed burghcroft LIMITED\certificate issued on 28/08/98 (2 pages)
27 August 1998Company name changed burghcroft LIMITED\certificate issued on 28/08/98 (2 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1998£ nc 100/20000 24/08/98 (1 page)
25 August 1998£ nc 100/20000 24/08/98 (1 page)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
24 August 1998Registered office changed on 24/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
24 August 1998Secretary resigned (1 page)
4 August 1998Incorporation (16 pages)
4 August 1998Incorporation (16 pages)