Company NameWood Property Limited
DirectorPaul Andrew James Wood
Company StatusActive
Company NumberSC307283
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaul Andrew James Wood
Date of BirthApril 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed22 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Secretary NameLynsey McMinimee
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Garnock Park
East Kilbride
Glasgow
G74 2HZ
Scotland
Secretary NameMrs Jacqueline Catriona Elizabeth Wyllie
StatusResigned
Appointed31 March 2008(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 31 March 2016)
RoleCompany Director
Correspondence Address15 Humbie Lawns
Newton Mearns
Glasgow
East Renfrewshire
G77 5EA
Scotland

Contact

Websiteworldleisureuk.co.uk
Telephone0161 6600423
Telephone regionManchester

Location

Registered AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1D&j Properties LTD
50.00%
Ordinary B
100 at £1Wood Capital LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£5,763
Cash£2,285
Current Liabilities£357,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

11 November 2023Compulsory strike-off action has been discontinued (1 page)
8 November 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
14 May 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
14 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 December 2022Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page)
29 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
18 October 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
2 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
31 December 2021Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
31 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
19 November 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 July 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
26 June 2020Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
17 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
16 December 2018Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
31 August 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
13 April 2016Termination of appointment of Jacqueline Catriona Elizabeth Wyllie as a secretary on 31 March 2016 (1 page)
13 April 2016Termination of appointment of Jacqueline Catriona Elizabeth Wyllie as a secretary on 31 March 2016 (1 page)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(5 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(5 pages)
3 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(5 pages)
23 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
30 August 2011Register inspection address has been changed from 2 Garnock Park East Kilbride Glasgow G74 2HZ United Kingdom (1 page)
30 August 2011Register inspection address has been changed from 2 Garnock Park East Kilbride Glasgow G74 2HZ United Kingdom (1 page)
29 August 2011Director's details changed for Paul Andrew James Wood on 22 August 2011 (2 pages)
29 August 2011Director's details changed for Paul Andrew James Wood on 22 August 2011 (2 pages)
17 August 2011Registered office address changed from 2 Garnock Park, East Kilbride Glasgow South Lanarkshire G74 2HZ on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 2 Garnock Park, East Kilbride Glasgow South Lanarkshire G74 2HZ on 17 August 2011 (1 page)
31 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
31 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
31 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
31 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
21 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register inspection address has been changed (1 page)
10 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 September 2009Appointment terminated secretary lynsey mcminimee (1 page)
21 September 2009Appointment terminated secretary lynsey mcminimee (1 page)
21 September 2009Return made up to 22/08/09; full list of members (3 pages)
21 September 2009Return made up to 22/08/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
25 September 2008Secretary appointed mrs jacqueline wyllie (1 page)
25 September 2008Secretary appointed mrs jacqueline wyllie (1 page)
25 September 2008Return made up to 22/08/08; full list of members (3 pages)
25 September 2008Return made up to 22/08/08; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Return made up to 22/08/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 22/08/07; full list of members (2 pages)
14 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 December 2006Registered office changed on 29/12/06 from: flat 13 17 wardlaw street edinburgh midlothian EH11 1TN (1 page)
29 December 2006Registered office changed on 29/12/06 from: flat 13 17 wardlaw street edinburgh midlothian EH11 1TN (1 page)
24 August 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
24 August 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
22 August 2006Incorporation (21 pages)
22 August 2006Incorporation (21 pages)