Company NameWood International Holdings Limited
DirectorPaul Andrew James Wood
Company StatusActive
Company NumberSC307291
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

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

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 £1Paul Wood
100.00%
Ordinary A

Financials

Year2014
Net Worth-£190
Current Liabilities£71,950

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 Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

21 January 2024Micro company accounts made up to 31 March 2023 (8 pages)
14 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 March 2021 (8 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
15 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 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 100
(4 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 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(4 pages)
21 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 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)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
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 G74 2HZ on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 2 Garnock Park East Kilbride Glasgow G74 2HZ on 17 August 2011 (1 page)
21 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
21 October 2010Register(s) moved to registered inspection location (1 page)
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)
17 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
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 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
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)
5 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 22/08/07; full list of members (2 pages)
10 October 2007Return made up to 22/08/07; full list of members (2 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
7 December 2006Registered office changed on 07/12/06 from: flat 13 17 wardlaw street edinburgh midlothian EH11 1TN (1 page)
7 December 2006Registered office changed on 07/12/06 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)