Company NameNative Woodland Limited
Company StatusActive
Company NumberSC240278
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr James Robert Andrew Leedam
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceWales
Correspondence AddressLeedam Natural Heritage The Old Market Tavern
26 Agincourt Square
Monmouth
NP25 3BT
Wales
Director NameMiss Rhiannon Eve Leedam
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Market Tavern, 26 Agincourt Square
Monmouth
NP25 3BT
Wales
Director NameMrs Elaine Leedam
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(21 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleManager
Country of ResidenceWales
Correspondence AddressLeedam Natural Heritage The Old Market Tavern
26 Agincourt Square
Monmouth
NP25 3BT
Wales
Director NameIan Anthony Walls
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleEnvironmental Consultant
Correspondence Address8 The Causeway
Edinburgh
Midlothian
EH15 3PZ
Scotland
Secretary NameIan Anthony Walls
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleEnvironmental Consultant
Correspondence Address8 The Causeway
Edinburgh
Midlothian
EH15 3PZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.leedam.com/
Email address[email protected]
Telephone01600 716438
Telephone regionMonmouth

Location

Registered AddressMalcolm Forbes
Forbes Estate Office
Alford
Aberdeenshire
AB33 8BL
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford

Shareholders

1 at £5kGeorge M. West
24.88%
Redeemable
1 at £5kJanis Leedam
24.88%
Redeemable
1 at £5kJohn Braby
24.88%
Redeemable
1 at £5kPeter Laing
24.88%
Redeemable
100 at £1James Robert Andrew Leedam
0.50%
Ordinary

Financials

Year2014
Turnover£272,976
Gross Profit£103,731
Net Worth£29,858
Cash£55,919
Current Liabilities£73,091

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

20 September 2004Delivered on: 1 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2018Change of details for a person with significant control (2 pages)
4 December 2018Change of details for a person with significant control (2 pages)
4 December 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
3 December 2018Director's details changed for Mr James Robert Andrew Leedam on 1 November 2018 (2 pages)
3 December 2018Change of details for Mr James Robert Andrew Leedam as a person with significant control on 1 November 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
11 December 2017Second filing of Confirmation Statement dated 28/11/2016 (4 pages)
11 December 2017Second filing of Confirmation Statement dated 28/11/2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 11/12/2017
(6 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 11/12/2017
(6 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Purchase of own shares. (3 pages)
25 April 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 5,100
(4 pages)
25 April 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 5,100
(4 pages)
25 April 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 100
(4 pages)
25 April 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 5,100
(4 pages)
25 April 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 5,100
(4 pages)
25 April 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 100
(4 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 20,100
(4 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 20,100
(4 pages)
11 August 2015Registered office address changed from C/O Ginny Slater Inverspey Lein Road Kingston Fochabers Morayshire IV32 7NW to C/O Malcolm Forbes Forbes Estate Office Forbes Estate Office Alford Aberdeenshire AB33 8BL on 11 August 2015 (1 page)
11 August 2015Registered office address changed from C/O Ginny Slater Inverspey Lein Road Kingston Fochabers Morayshire IV32 7NW to C/O Malcolm Forbes Forbes Estate Office Forbes Estate Office Alford Aberdeenshire AB33 8BL on 11 August 2015 (1 page)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Purchase of own shares. (3 pages)
26 May 2015Cancellation of shares. Statement of capital on 20 May 2015
  • GBP 35,100
(4 pages)
26 May 2015Cancellation of shares. Statement of capital on 20 May 2015
  • GBP 35,100
(4 pages)
26 May 2015Cancellation of shares. Statement of capital on 21 May 2015
  • GBP 20,100
(4 pages)
26 May 2015Cancellation of shares. Statement of capital on 21 May 2015
  • GBP 20,100
(4 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 40,100
(4 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 40,100
(4 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
3 April 2014Statement of capital on 14 March 2014
  • GBP 40,100
(5 pages)
3 April 2014Statement of capital on 14 March 2014
  • GBP 40,100
(5 pages)
16 December 2013Statement of capital on 6 December 2013
  • GBP 65,100
(5 pages)
16 December 2013Statement of capital on 6 December 2013
  • GBP 65,100
(5 pages)
16 December 2013Statement of capital on 6 December 2013
  • GBP 65,100
(5 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
10 October 2013Statement of capital on 3 October 2013
  • GBP 75,100
(6 pages)
10 October 2013Statement of capital on 3 October 2013
  • GBP 75,100
(6 pages)
10 October 2013Statement of capital on 3 October 2013
  • GBP 75,100
(6 pages)
8 February 2013Statement of capital on 21 January 2013
  • GBP 85,100
(5 pages)
8 February 2013Statement of capital on 21 January 2013
  • GBP 85,100
(5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Registered office address changed from Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 20 October 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Director's details changed for James Robert Andrew Leedam on 27 November 2009 (2 pages)
6 January 2010Director's details changed for James Robert Andrew Leedam on 27 November 2009 (2 pages)
15 December 2008Return made up to 28/11/08; full list of members (6 pages)
15 December 2008Return made up to 28/11/08; full list of members (6 pages)
12 September 2008Registered office changed on 12/09/2008 from 8 the causeway, duddingston village, edinburgh midlothian EH15 3PZ (1 page)
12 September 2008Registered office changed on 12/09/2008 from 8 the causeway, duddingston village, edinburgh midlothian EH15 3PZ (1 page)
6 August 2008Appointment terminated secretary ian walls (1 page)
6 August 2008Appointment terminated director ian walls (1 page)
6 August 2008Appointment terminated director ian walls (1 page)
6 August 2008Appointment terminated secretary ian walls (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2007Registered office changed on 05/12/07 from: the studio 64B the causeway duddingston village, edinburgh lothian EH15 3PZ (1 page)
5 December 2007Registered office changed on 05/12/07 from: the studio 64B the causeway duddingston village, edinburgh lothian EH15 3PZ (1 page)
29 November 2007Return made up to 28/11/07; full list of members (4 pages)
29 November 2007Return made up to 28/11/07; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2006Return made up to 28/11/06; full list of members (4 pages)
30 November 2006Return made up to 28/11/06; full list of members (4 pages)
25 October 2006Ad 24/10/06--------- £ si 1@5000=5000 £ ic 95100/100100 (2 pages)
25 October 2006Ad 24/10/06--------- £ si 1@5000=5000 £ ic 95100/100100 (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Ad 06/06/06--------- £ si 1@5000=5000 £ ic 90100/95100 (4 pages)
8 June 2006Ad 06/06/06--------- £ si 1@5000=5000 £ ic 90100/95100 (4 pages)
11 April 2006Ad 10/04/06--------- £ si 3@5000=15000 £ ic 75100/90100 (2 pages)
11 April 2006Ad 10/04/06--------- £ si 3@5000=15000 £ ic 75100/90100 (2 pages)
14 December 2005Return made up to 28/11/05; full list of members (4 pages)
14 December 2005Return made up to 28/11/05; full list of members (4 pages)
18 November 2005Ad 15/11/05--------- £ si 4@5000=20000 £ ic 55100/75100 (2 pages)
18 November 2005Ad 15/11/05--------- £ si 4@5000=20000 £ ic 55100/75100 (2 pages)
10 October 2005Ad 06/10/05--------- £ si 2@5000=10000 £ ic 45100/55100 (2 pages)
10 October 2005Ad 06/10/05--------- £ si 2@5000=10000 £ ic 45100/55100 (2 pages)
3 October 2005Ad 29/09/05--------- £ si 3@5000=15000 £ ic 30100/45100 (2 pages)
3 October 2005Ad 29/09/05--------- £ si 3@5000=15000 £ ic 30100/45100 (2 pages)
8 August 2005Ad 03/08/05--------- £ si 1@5000=5000 £ ic 25100/30100 (2 pages)
8 August 2005Ad 03/08/05--------- £ si 1@5000=5000 £ ic 25100/30100 (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Ad 23/05/05--------- £ si 1@5000=5000 £ ic 20100/25100 (2 pages)
24 May 2005Ad 23/05/05--------- £ si 1@5000=5000 £ ic 20100/25100 (2 pages)
13 May 2005Ad 12/05/05--------- £ si 2@5000=10000 £ ic 10100/20100 (2 pages)
13 May 2005Ad 12/05/05--------- £ si 2@5000=10000 £ ic 10100/20100 (2 pages)
21 February 2005Ad 16/02/05--------- £ si 2@5000=10000 £ ic 100/10100 (2 pages)
21 February 2005Ad 16/02/05--------- £ si 2@5000=10000 £ ic 100/10100 (2 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 February 2005£ nc 1000/176000 26/01/05 (1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 February 2005£ nc 1000/176000 26/01/05 (1 page)
30 November 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Partic of mort/charge * (7 pages)
1 October 2004Partic of mort/charge * (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 August 2004Registered office changed on 13/08/04 from: 8 the causeway duddingston village edinburgh EH15 3PZ (1 page)
13 August 2004Registered office changed on 13/08/04 from: 8 the causeway duddingston village edinburgh EH15 3PZ (1 page)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
12 July 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 July 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
28 November 2002Incorporation (16 pages)
28 November 2002Incorporation (16 pages)