Company NameWNG Alba Ltd
Company StatusDissolved
Company NumberSC254686
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameWood N Garden Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Iain Sutherland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(5 days after company formation)
Appointment Duration18 years, 2 months (closed 09 November 2021)
RoleGarden Supplies
Country of ResidenceScotland
Correspondence Address7 Hunterhall Place
St Madoes
Perth
Perthshire
PH2 7TZ
Scotland
Secretary NameMrs Kathleen Forsyth Sutherland
NationalityBritish
StatusClosed
Appointed27 August 2003(5 days after company formation)
Appointment Duration18 years, 2 months (closed 09 November 2021)
RoleGarden Supplies
Country of ResidenceScotland
Correspondence Address7 Hunterhall Place
St Madoes
Perth
Perthshire
PH2 7TZ
Scotland
Director NameMrs Kathleen Forsyth Sutherland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(1 year, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 09 November 2021)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address7 Hunterhall Place
St Madoes
Perth
Perthshire
PH2 7TZ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewoodngarden.co.uk
Email address[email protected]
Telephone01738 860006
Telephone regionPerth

Location

Registered AddressCarseview Chapelhill
Glencarse
Perth
PH2 7NL
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

1 at £0.5Iain Sutherland
50.00%
Ordinary
1 at £0.5Kathleen Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth£33,575

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
10 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
24 June 2020Registered office address changed from Wood N Garden Ltd Main Street Glencarse Perth Perthshire PH2 7LX to Carseview Chapelhill Glencarse Perth PH2 7NL on 24 June 2020 (1 page)
20 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 May 2018Notification of Iain Sutherland as a person with significant control on 6 April 2017 (2 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
4 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (5 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 1
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 1
(3 pages)
9 September 2010Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 9 September 2010 (1 page)
9 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 1
(3 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Iain Sutherland on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Kathleen Forsyth Sutherland on 22 August 2010 (2 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Kathleen Forsyth Sutherland on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Iain Sutherland on 22 August 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 February 2009Return made up to 22/08/08; full list of members (3 pages)
19 February 2009Return made up to 22/08/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 October 2007Return made up to 22/08/07; full list of members (2 pages)
2 October 2007Return made up to 22/08/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 August 2006Return made up to 22/08/06; full list of members (2 pages)
25 August 2006Return made up to 22/08/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Registered office changed on 24/08/05 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page)
24 August 2005Registered office changed on 24/08/05 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page)
24 August 2005Return made up to 22/08/05; full list of members (2 pages)
24 August 2005Return made up to 22/08/05; full list of members (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 September 2004Return made up to 22/08/04; full list of members (6 pages)
22 September 2004Return made up to 22/08/04; full list of members (6 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
22 August 2003Incorporation (9 pages)
22 August 2003Incorporation (9 pages)