Company NameWooden Baths Limited
DirectorsKerry Jane MacDonald and Roderick Donald MacDonald
Company StatusActive
Company NumberSC320835
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameKerry Jane MacDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 1 Farm Cottage Drumderfit
North Kessock
Inverness Shire
IV1 3ZF
Scotland
Director NameRoderick Donald MacDonald
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleSelf Employed Builder
Country of ResidenceScotland
Correspondence AddressNo 1 Farm Cottage Drumderfit
North Kessock
Inverness Shire
IV1 3ZF
Scotland
Secretary NameKerry Jane MacDonald
NationalityBritish
StatusCurrent
Appointed20 September 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressNo. 1 Farm Cottage
Drumderfit, North Kessock
Inverness
IV1 3ZF
Scotland
Secretary NameInnes & Mackay Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressKintail House
Beechwood Business Park
Inverness
Inverness Shire
IV2 3BW
Scotland

Contact

Websitewoodenbathsltd.com
Telephone07 885645571
Telephone regionMobile

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£27,822
Current Liabilities£36,036

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

23 August 2023Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to Redwood 19 Culduthel Road Inverness IV2 4AA on 23 August 2023 (1 page)
21 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
13 August 2020Registered office address changed from C/O C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 13 August 2020 (1 page)
27 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(5 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(5 pages)
16 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
20 January 2011Registered office address changed from Innes & Mackay Limited Solicitors, Kintail House Beechwood Business Park Inverness IV2 3BW on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Innes & Mackay Limited Solicitors, Kintail House Beechwood Business Park Inverness IV2 3BW on 20 January 2011 (1 page)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Kerry Jane Macdonald on 11 April 2010 (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Kerry Jane Macdonald on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Roderick Donald Macdonald on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Roderick Donald Macdonald on 11 April 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 May 2009Capitals not rolled up (2 pages)
14 May 2009Capitals not rolled up (2 pages)
11 May 2009Return made up to 11/04/09; full list of members (4 pages)
11 May 2009Return made up to 11/04/09; full list of members (4 pages)
8 May 2009Director's change of particulars / roderick macdonald / 11/04/2009 (1 page)
8 May 2009Director's change of particulars / roderick macdonald / 11/04/2009 (1 page)
8 May 2009Director's change of particulars / kerry macdonald / 11/04/2009 (1 page)
8 May 2009Director's change of particulars / kerry macdonald / 11/04/2009 (1 page)
12 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 May 2008Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page)
7 May 2008Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page)
2 May 2008Return made up to 11/04/08; full list of members (3 pages)
2 May 2008Return made up to 11/04/08; full list of members (3 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
11 April 2007Incorporation (31 pages)
11 April 2007Incorporation (31 pages)