Company NameWoodbank Investments Limited
Company StatusDissolved
Company NumberSC309024
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)
Previous NameCastlelaw (No.660) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameKirsten Elizabeth Johnson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Springfield
Edinburgh
EH6 5SD
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2016(9 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 09 August 2016)
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameFiona Jayne Dixon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 September 2007)
RoleCompany Director
Correspondence AddressFlat 2f2
2 Meadowbank Avenue
Edinburgh
EH8 7AP
Scotland
Director NameJanis Neilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address58 Poplar Park
Port Seton
East Lothian
EH32 0TE
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Contact

Websitethorntons-law.co.uk
Telephone01333 314395
Telephone regionAnstruther

Location

Registered AddressC/O Morton Fraser 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

1 at £1Whitehall Chambers Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
25 April 2016Appointment of Morton Fraser Secretaries Limited as a secretary on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of Thorntons Law Llp as a secretary on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Thorntons Law Llp as a secretary on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 25 April 2016 (1 page)
25 April 2016Appointment of Morton Fraser Secretaries Limited as a secretary on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 25 April 2016 (1 page)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
4 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
28 June 2013Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Appointment terminated director janis neilson (1 page)
12 January 2009Appointment terminated director janis neilson (1 page)
12 January 2009Director appointed kirsten elizabeth johnson (2 pages)
12 January 2009Director appointed kirsten elizabeth johnson (2 pages)
4 November 2008Return made up to 22/09/08; full list of members (3 pages)
4 November 2008Return made up to 22/09/08; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
22 November 2006Memorandum and Articles of Association (13 pages)
22 November 2006Memorandum and Articles of Association (13 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
26 October 2006Company name changed castlelaw (no.660) LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed castlelaw (no.660) LIMITED\certificate issued on 26/10/06 (2 pages)
22 September 2006Incorporation (17 pages)
22 September 2006Incorporation (17 pages)