Company NameWoodgate Homes And Developments Limited
Company StatusDissolved
Company NumberSC307438
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)
Previous NameMacrocom (956) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Tennyson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed04 September 2007(1 year after company formation)
Appointment Duration10 years, 3 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Edward Copland McMurray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 05 December 2017)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameAlexander Wylie Bell
NationalityBritish
StatusResigned
Appointed04 September 2007(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2010)
RoleCompany Director
Correspondence Address52 Imlach Place
Parkside Gardens
Motherwell
North Lanarkshire
ML1 3FD
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£88,825
Cash£3,655
Current Liabilities£2,758,871

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 December 2017Final Gazette dissolved following liquidation (1 page)
5 December 2017Final Gazette dissolved following liquidation (1 page)
5 September 2017Notice of move from Administration to Dissolution (8 pages)
5 September 2017Notice of move from Administration to Dissolution (8 pages)
4 May 2017Administrator's progress report (11 pages)
4 May 2017Administrator's progress report (11 pages)
16 December 2016Administrator's progress report (9 pages)
16 December 2016Administrator's progress report (9 pages)
5 October 2016Notice of extension of period of Administration (1 page)
5 October 2016Notice of extension of period of Administration (1 page)
22 December 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
22 December 2015Statement of administrator's deemed proposal (1 page)
22 December 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
22 December 2015Statement of administrator's deemed proposal (1 page)
8 December 2015Statement of administrator's proposal (34 pages)
8 December 2015Statement of administrator's proposal (34 pages)
19 October 2015Appointment of an administrator (4 pages)
19 October 2015Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 19 October 2015 (2 pages)
19 October 2015Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 19 October 2015 (2 pages)
19 October 2015Appointment of an administrator (4 pages)
6 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 4
(3 pages)
6 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 4
(3 pages)
9 July 2015Satisfaction of charge 5 in full (4 pages)
9 July 2015Satisfaction of charge 5 in full (4 pages)
26 June 2015Satisfaction of charge 4 in full (4 pages)
26 June 2015Satisfaction of charge 3 in full (5 pages)
26 June 2015Satisfaction of charge 3 in full (5 pages)
26 June 2015Satisfaction of charge 4 in full (4 pages)
30 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(3 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(3 pages)
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
19 September 2011Director's details changed for Edward Copland Mcmurray on 24 August 2011 (2 pages)
19 September 2011Director's details changed for Edward Copland Mcmurray on 24 August 2011 (2 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Registered office address changed from Unit 17, Block 5, South Avenue Blantyre Industrial Estate Glasgow G72 0XB on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Unit 17, Block 5, South Avenue Blantyre Industrial Estate Glasgow G72 0XB on 27 May 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Robert Tennyson on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Robert Tennyson on 24 August 2010 (2 pages)
9 August 2010Termination of appointment of Alexander Bell as a secretary (1 page)
9 August 2010Termination of appointment of Alexander Bell as a secretary (1 page)
5 March 2010Annual return made up to 24 August 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 24 August 2009 with a full list of shareholders (5 pages)
26 February 2010Statement of capital following an allotment of shares on 20 July 2009
  • GBP 4
(2 pages)
26 February 2010Statement of capital following an allotment of shares on 20 July 2009
  • GBP 4
(2 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
11 August 2009Director appointed edward copland mcmurray (1 page)
11 August 2009Director appointed edward copland mcmurray (1 page)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 October 2008Return made up to 24/08/08; full list of members (3 pages)
9 October 2008Return made up to 24/08/08; full list of members (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (5 pages)
21 November 2007Partic of mort/charge * (5 pages)
12 September 2007Registered office changed on 12/09/07 from: 152 bath street glasgow G2 4TB (1 page)
12 September 2007Registered office changed on 12/09/07 from: 152 bath street glasgow G2 4TB (1 page)
12 September 2007Return made up to 24/08/07; full list of members (6 pages)
12 September 2007Return made up to 24/08/07; full list of members (6 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (1 page)
6 October 2006Company name changed macrocom (956) LIMITED\certificate issued on 06/10/06 (2 pages)
6 October 2006Company name changed macrocom (956) LIMITED\certificate issued on 06/10/06 (2 pages)
24 August 2006Incorporation (15 pages)
24 August 2006Incorporation (15 pages)