Company NameWoodburn House Limited
Company StatusDissolved
Company NumberSC235419
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr George Beattie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House Auchenreoch
Milton Of Campsie
G66 8AN
Scotland
Director NameMichelle Beattie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House
Auchenreoch, Milton Of Campsie
Glasgow
G66 8AN
Scotland
Secretary NameMr George Beattie
NationalityBritish
StatusClosed
Appointed01 December 2002(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House Auchenreoch
Milton Of Campsie
G66 8AN
Scotland
Secretary NameMichelle Beattie
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House
Auchenreoch, Milton Of Campsie
Glasgow
G66 8AN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£8,775,447
Gross Profit£2,033,226
Net Worth£1,388,312
Cash£164
Current Liabilities£5,117,574

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Notice of final meeting of creditors (4 pages)
1 December 2015Notice of final meeting of creditors (4 pages)
22 December 2014Registered office address changed from Woodburn House Auchenreoch Glasgow G66 8AN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from Woodburn House Auchenreoch Glasgow G66 8AN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 22 December 2014 (2 pages)
19 December 2014Notice of winding up order (1 page)
19 December 2014Notice of winding up order (1 page)
19 December 2014Court order notice of winding up (1 page)
19 December 2014Court order notice of winding up (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
14 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
14 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 July 2007Return made up to 30/06/07; no change of members (7 pages)
25 July 2007Return made up to 30/06/07; no change of members (7 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 December 2006Return made up to 30/06/06; full list of members (7 pages)
7 December 2006Return made up to 30/06/06; full list of members (7 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 July 2005Return made up to 30/06/05; full list of members (7 pages)
6 July 2005Return made up to 30/06/05; full list of members (7 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 August 2004Return made up to 04/08/04; full list of members (7 pages)
25 August 2004Return made up to 04/08/04; full list of members (7 pages)
6 August 2003Return made up to 04/08/03; full list of members (7 pages)
6 August 2003Return made up to 04/08/03; full list of members (7 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
19 June 2003Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2003Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Partic of mort/charge * (5 pages)
14 April 2003Partic of mort/charge * (5 pages)
10 April 2003Alterations to a floating charge (9 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (7 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (7 pages)
10 April 2003Alterations to a floating charge (9 pages)
9 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
6 December 2002New secretary appointed (1 page)
6 December 2002Registered office changed on 06/12/02 from: 65 bath street glasgow G2 2DD (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (1 page)
6 December 2002Registered office changed on 06/12/02 from: 65 bath street glasgow G2 2DD (1 page)
6 December 2002Secretary resigned (1 page)
15 August 2002Incorporation (18 pages)
15 August 2002Incorporation (18 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)