Company NameWoodhall Homes Limited
DirectorBernard Wotherspoon
Company StatusActive
Company NumberSC236416
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Bernard Wotherspoon
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address2 Brennan Crescent
Airdrie
Lanarkshire
ML6 9HU
Scotland
Secretary NameElizabeth Wotherspoon
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Brennan Crescent
Airdrie
Lanarkshire
ML6 9HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12 Buchanan Street
Airdrie
ML6 6BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Woodhall (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,549
Cash£408
Current Liabilities£112,449

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

1 March 2007Delivered on: 7 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 carfin road motherwell LAN39589.
Outstanding
21 June 2006Delivered on: 29 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 jackson street, coatbridge LAN120659.
Outstanding
17 March 2004Delivered on: 5 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 134 main street, chapelhall LAN78083.
Outstanding
11 February 2004Delivered on: 17 February 2004
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.
Outstanding

Filing History

6 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
7 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
13 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
7 September 2021Change of details for Woodhall (Holdings) Ltd as a person with significant control on 31 August 2021 (2 pages)
6 September 2021Registered office address changed from 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU Scotland to 12 Buchanan Street Airdrie ML6 6BG on 6 September 2021 (1 page)
8 March 2021Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU on 8 March 2021 (1 page)
7 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
6 November 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
1 November 2019Director's details changed for Mr Bernard Wotherspoon on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from C/O R Letham & Co 5 Victoria Place Airdrie ML6 9BU to R Letham & Co 5 Victoria Place Airdrie ML6 9BU on 1 November 2019 (1 page)
1 November 2019Director's details changed for Mr Bernard Wotherspoon on 1 November 2019 (2 pages)
1 November 2019Secretary's details changed for Elizabeth Wotherspoon on 1 November 2019 (1 page)
1 November 2019Registered office address changed from R Letham & Co 5 Victoria Place Airdrie ML6 9BU Scotland to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
11 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
11 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007Return made up to 05/09/07; full list of members (3 pages)
6 September 2007Return made up to 05/09/07; full list of members (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Return made up to 05/09/06; full list of members (6 pages)
9 October 2006Return made up to 05/09/06; full list of members (6 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
22 September 2005Return made up to 05/09/05; full list of members (6 pages)
22 September 2005Return made up to 05/09/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 October 2004Return made up to 05/09/04; full list of members (6 pages)
8 October 2004Return made up to 05/09/04; full list of members (6 pages)
5 April 2004Partic of mort/charge * (5 pages)
5 April 2004Partic of mort/charge * (5 pages)
17 February 2004Partic of mort/charge * (6 pages)
17 February 2004Partic of mort/charge * (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 05/09/03; full list of members (6 pages)
8 October 2003Return made up to 05/09/03; full list of members (6 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
5 September 2002Incorporation (16 pages)
5 September 2002Incorporation (16 pages)