Glasgow
G2 2LJ
Scotland
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Louis Melville Goodman |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Secretary Name | Mr Stephen Michael Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Woodvale Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £473,147 |
Gross Profit | £459,808 |
Net Worth | £60,585 |
Current Liabilities | £7,534,583 |
Latest Accounts | 30 September 2010 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 May 2007 | Delivered on: 8 June 2007 Persons entitled: Capita Irg Trustes Limited Classification: Fifteenth supplemental trust deed 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 |
---|---|
4 June 2007 | Delivered on: 7 June 2007 Persons entitled: Capita Irg Trustees Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Hanover house 24 douglas street glasgow GLA96013. Outstanding |
10 August 2006 | Delivered on: 15 August 2006 Satisfied on: 28 April 2012 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Hanover house, 24 douglas street, glasgow GLA96013. Fully Satisfied |
31 July 2006 | Delivered on: 4 August 2006 Satisfied on: 1 June 2007 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Notice of automatic end of Administration (24 pages) |
22 December 2015 | Administrator's progress report (24 pages) |
22 December 2015 | Notice of automatic end of Administration (24 pages) |
22 December 2015 | Administrator's progress report (24 pages) |
15 July 2015 | Administrator's progress report (20 pages) |
15 July 2015 | Administrator's progress report (20 pages) |
16 January 2015 | Administrator's progress report (16 pages) |
16 January 2015 | Administrator's progress report (16 pages) |
15 December 2014 | Notice of extension of period of Administration (2 pages) |
15 December 2014 | Notice of extension of period of Administration (2 pages) |
26 November 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
26 November 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
21 July 2014 | Administrator's progress report (15 pages) |
21 July 2014 | Administrator's progress report (15 pages) |
3 February 2014 | Administrator's progress report (16 pages) |
3 February 2014 | Administrator's progress report (16 pages) |
16 December 2013 | Notice of extension of period of Administration (1 page) |
16 December 2013 | Notice of extension of period of Administration (1 page) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
24 July 2013 | Administrator's progress report (15 pages) |
24 July 2013 | Administrator's progress report (15 pages) |
13 June 2013 | Notice of extension of period of Administration (1 page) |
13 June 2013 | Notice of extension of period of Administration (1 page) |
27 February 2013 | Termination of appointment of Stephen Silver as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Stephen Silver as a secretary (2 pages) |
1 February 2013 | Administrator's progress report (15 pages) |
1 February 2013 | Administrator's progress report (15 pages) |
29 August 2012 | Statement of administrator's deemed proposal (1 page) |
29 August 2012 | Statement of administrator's deemed proposal (1 page) |
14 August 2012 | Statement of administrator's proposal (26 pages) |
14 August 2012 | Statement of administrator's proposal (26 pages) |
18 July 2012 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
18 July 2012 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
25 June 2012 | Registered office address changed from Mercantile Chambers Ground Floor 53 Bothwell Street Glasgow G2 6TS Scotland on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from Mercantile Chambers Ground Floor 53 Bothwell Street Glasgow G2 6TS Scotland on 25 June 2012 (2 pages) |
22 June 2012 | Appointment of an administrator (4 pages) |
22 June 2012 | Appointment of an administrator (4 pages) |
12 June 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 12 June 2012 (1 page) |
30 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
30 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
9 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
9 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
9 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
27 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 145 st vincent street glasgow G2 5JF (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 145 st vincent street glasgow G2 5JF (1 page) |
1 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
1 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | New director appointed (3 pages) |
14 September 2007 | Full accounts made up to 30 September 2006 (15 pages) |
14 September 2007 | Full accounts made up to 30 September 2006 (15 pages) |
8 June 2007 | Partic of mort/charge * (4 pages) |
8 June 2007 | Partic of mort/charge * (4 pages) |
7 June 2007 | Partic of mort/charge * (4 pages) |
7 June 2007 | Partic of mort/charge * (4 pages) |
1 June 2007 | Dec mort/charge * (2 pages) |
1 June 2007 | Dec mort/charge * (2 pages) |
11 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
17 May 2006 | New director appointed (5 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | Ad 15/05/06--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 May 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
17 May 2006 | New director appointed (5 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | Ad 15/05/06--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 May 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
25 April 2006 | Incorporation (16 pages) |
25 April 2006 | Incorporation (16 pages) |