Company NameWoodburn & Walker Limited
DirectorsCarole Elizabeth Valentine Walker and Keith James Walker
Company StatusActive
Company NumberSC266419
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Previous NameSurfpad Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carole Elizabeth Valentine Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months
RolePodiatrist
Country of ResidenceScotland
Correspondence AddressKincairn House
Kirkton Of Rayne
Inverurie
AB51 5AD
Scotland
Director NameMr Keith James Walker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(10 years after company formation)
Appointment Duration9 years, 12 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed01 June 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 10 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed31 August 2004(4 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Carole Elizabeth Valentine Walker
60.00%
Ordinary
40 at £1Keith James Walker
40.00%
Ordinary

Financials

Year2014
Net Worth£480,937
Cash£59,340
Current Liabilities£251,986

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (4 days from now)

Charges

21 October 2014Delivered on: 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Newton home farm farmhouse, insch, aberdeenshire ABN120379.
Outstanding
3 March 2006Delivered on: 9 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.29 hectares of ground south of woodburn road, blackburn.
Outstanding
2 February 2006Delivered on: 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

7 June 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
1 June 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
15 June 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
14 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
13 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Notification of Keith James Walker as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
28 July 2017Notification of Keith James Walker as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Carole Elizabeth Valentine Walker as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Carole Elizabeth Valentine Walker as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Carole Elizabeth Valentine Walker as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Keith James Walker as a person with significant control on 28 July 2017 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(19 pages)
21 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(19 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2015Annual return made up to 14 April 2015
Statement of capital on 2015-08-17
  • GBP 100
(14 pages)
17 August 2015Annual return made up to 14 April 2015
Statement of capital on 2015-08-17
  • GBP 100
(14 pages)
27 July 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
27 July 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
27 July 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
27 July 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
27 July 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
27 July 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 March 2015Appointment of Keith James Walker as a director on 1 May 2014 (3 pages)
16 March 2015Appointment of Keith James Walker as a director on 1 May 2014 (3 pages)
16 March 2015Appointment of Keith James Walker as a director on 1 May 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 October 2014Registration of charge SC2664190003, created on 21 October 2014 (7 pages)
29 October 2014Registration of charge SC2664190003, created on 21 October 2014 (7 pages)
12 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(14 pages)
12 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(14 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Annual return made up to 14 April 2013 (14 pages)
28 August 2013Annual return made up to 14 April 2013 (14 pages)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (14 pages)
18 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (14 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 14 April 2011 (14 pages)
5 May 2011Annual return made up to 14 April 2011 (14 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (15 pages)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (15 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 14/04/09; full list of members (5 pages)
5 May 2009Return made up to 14/04/09; full list of members (5 pages)
28 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2009Return made up to 14/04/08; no change of members (4 pages)
15 January 2009Return made up to 14/04/08; no change of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 June 2007Return made up to 14/04/07; no change of members (6 pages)
26 June 2007Return made up to 14/04/07; no change of members (6 pages)
11 May 2006Return made up to 14/04/06; full list of members (6 pages)
11 May 2006Return made up to 14/04/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
22 April 2005Return made up to 14/04/05; full list of members (6 pages)
22 April 2005Return made up to 14/04/05; full list of members (6 pages)
1 October 2004Memorandum and Articles of Association (8 pages)
1 October 2004Memorandum and Articles of Association (8 pages)
29 September 2004Registered office changed on 29/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Company name changed surfpad LIMITED\certificate issued on 29/09/04 (2 pages)
29 September 2004New director appointed (1 page)
29 September 2004Company name changed surfpad LIMITED\certificate issued on 29/09/04 (2 pages)
29 September 2004New secretary appointed (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New secretary appointed (1 page)
14 April 2004Incorporation (17 pages)
14 April 2004Incorporation (17 pages)