Company NameRb Woodlands Limited
DirectorRobert Arthur Duncan Kyle
Company StatusActive
Company NumberSC303994
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Arthur Duncan Kyle
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address27 Barony Road
Auchinleck
Ayrshire
KA18 2LL
Scotland
Secretary NameRobert Kyle
NationalityBritish
StatusCurrent
Appointed05 September 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Director NameMr William Bain
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address38 Oakbank Drive
Cumnock
Ayrshire
KA18 1BD
Scotland
Secretary NameMr William Bain
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address38 Oakbank Drive
Cumnock
Ayrshire
KA18 1BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

21 July 2013Delivered on: 6 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 November 2011Delivered on: 17 November 2011
Satisfied on: 3 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 beach road troon ayrshire ayr 78697.
Fully Satisfied
13 September 2011Delivered on: 22 September 2011
Satisfied on: 6 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 July 2007Delivered on: 31 July 2007
Satisfied on: 3 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 beach road, troon, ayrshire-title number AYR78697.
Fully Satisfied
21 June 2007Delivered on: 23 June 2007
Satisfied on: 16 June 2011
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.
Fully Satisfied

Filing History

18 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
24 July 2017Notification of Robert Arthur Duncan Kyle as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
24 July 2017Notification of Robert Arthur Duncan Kyle as a person with significant control on 1 April 2017 (2 pages)
24 July 2017Notification of Robert Arthur Duncan Kyle as a person with significant control on 1 April 2017 (2 pages)
27 April 2017Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 27 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 July 2016Satisfaction of charge SC3039940005 in full (1 page)
18 July 2016Satisfaction of charge SC3039940005 in full (1 page)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
6 August 2013Satisfaction of charge 3 in full (4 pages)
6 August 2013Registration of charge 3039940005 (12 pages)
6 August 2013Satisfaction of charge 3 in full (4 pages)
6 August 2013Registration of charge 3039940005 (12 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 4 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 4 in full (4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 September 2011Appointment of Robert Kyle as a secretary (3 pages)
23 September 2011Termination of appointment of William Bain as a secretary (2 pages)
23 September 2011Termination of appointment of William Bain as a secretary (2 pages)
23 September 2011Appointment of Robert Kyle as a secretary (3 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
17 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
17 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
29 March 2011Termination of appointment of William Bain as a director (2 pages)
29 March 2011Termination of appointment of William Bain as a director (2 pages)
29 March 2011Registered office address changed from 3 the Square Cumnock Ayrshire KA18 1BQ on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 3 the Square Cumnock Ayrshire KA18 1BQ on 29 March 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 September 2009Return made up to 14/06/09; full list of members (4 pages)
9 September 2009Return made up to 14/06/09; full list of members (4 pages)
30 January 2009Return made up to 14/06/08; full list of members (4 pages)
30 January 2009Return made up to 14/06/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 September 2007Registered office changed on 19/09/07 from: c/o lockharts 12 beresford terrace ayr KA7 2EG (1 page)
19 September 2007Registered office changed on 19/09/07 from: c/o lockharts 12 beresford terrace ayr KA7 2EG (1 page)
31 July 2007Partic of mort/charge * (3 pages)
31 July 2007Partic of mort/charge * (3 pages)
16 July 2007Return made up to 14/06/07; full list of members (2 pages)
16 July 2007Return made up to 14/06/07; full list of members (2 pages)
23 June 2007Partic of mort/charge * (3 pages)
23 June 2007Partic of mort/charge * (3 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
14 June 2006Incorporation (16 pages)
14 June 2006Incorporation (16 pages)