Company NameWood Consulting (Scotland) Limited
DirectorCatherine Louise Mappin
Company StatusActive
Company NumberSC269870
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Previous NameThe Brownfield Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMrs Catherine Louise Mappin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
Secretary NameGary John Reid Mappin
NationalityBritish
StatusCurrent
Appointed12 January 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Catherine Louise Mappin
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mrs Catherine Louise Mappin on 9 May 2019 (2 pages)
9 May 2019Secretary's details changed for Gary John Reid Mappin on 9 May 2019 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 July 2017Notification of Catherine Louise Mappin as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
10 July 2017Notification of Catherine Louise Mappin as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Gary John Reid Mappin as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Gary John Reid Mappin as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Catherine Louise Mappin as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
10 July 2017Notification of Gary John Reid Mappin as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
23 December 2011Registered office address changed from 23 Belmont Drive Giffnock Glasgow East Renfrewshire G46 7NZ on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 23 Belmont Drive Giffnock Glasgow East Renfrewshire G46 7NZ on 23 December 2011 (1 page)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Return made up to 25/06/08; full list of members (3 pages)
23 July 2008Return made up to 25/06/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 25/06/07; no change of members (6 pages)
16 July 2007Return made up to 25/06/07; no change of members (6 pages)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
26 January 2006Registered office changed on 26/01/06 from: 31 mossgiel road newlands glasgow G43 2DF (1 page)
26 January 2006Registered office changed on 26/01/06 from: 31 mossgiel road newlands glasgow G43 2DF (1 page)
22 August 2005Return made up to 25/06/05; full list of members (6 pages)
22 August 2005Return made up to 25/06/05; full list of members (6 pages)
15 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
15 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
25 June 2004Incorporation (16 pages)
25 June 2004Incorporation (16 pages)