Company NameWoodland Energy Limited
Company StatusDissolved
Company NumberSC332464
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date26 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStewart Calderhead Kane
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleRenewable Energy
Country of ResidenceScotland
Correspondence Address39 Hawdene
Broughton
Scottish Borders
ML12 6FW
Scotland
Secretary NameJeanette Denson
NationalityBritish
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Hawdene
Broughton
Scottish Borders
ML12 6FW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewoodlandenergy.co.uk
Telephone0131 4507155
Telephone regionEdinburgh

Location

Registered Address6 St Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Stewart Calderhead Kane
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,355
Cash£7,860
Current Liabilities£132,451

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 October 2017Registered office address changed from 2 Buccleuch Street Melrose TD6 9LD to 6 st Colme Street Edinburgh Midlothian EH3 6AD on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from 2 Buccleuch Street Melrose TD6 9LD to 6 st Colme Street Edinburgh Midlothian EH3 6AD on 5 October 2017 (2 pages)
29 September 2017Court order notice of winding up (1 page)
29 September 2017Court order notice of winding up (1 page)
29 September 2017Notice of winding up order (1 page)
29 September 2017Notice of winding up order (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
23 October 2012Director's details changed for Stewart Calderhead Kane on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Stewart Calderhead Kane on 23 October 2012 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Director's details changed for Stewart Calderhead Kane on 16 October 2010 (2 pages)
22 June 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Stewart Calderhead Kane on 16 October 2010 (2 pages)
30 December 2010Compulsory strike-off action has been suspended (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
29 March 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from no. 3 easter happrew cottages stobo peebleshire EH45 8NT (1 page)
7 July 2009Registered office changed on 07/07/2009 from no. 3 easter happrew cottages stobo peebleshire EH45 8NT (1 page)
16 March 2009Director's change of particulars / stewart kane / 01/03/2009 (1 page)
16 March 2009Return made up to 16/10/08; full list of members (3 pages)
16 March 2009Secretary's change of particulars / jeanette denson / 01/03/2009 (1 page)
16 March 2009Return made up to 16/10/08; full list of members (3 pages)
16 March 2009Secretary's change of particulars / jeanette denson / 01/03/2009 (1 page)
16 March 2009Director's change of particulars / stewart kane / 01/03/2009 (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
16 October 2007Incorporation (17 pages)
16 October 2007Incorporation (17 pages)