Broughton
Scottish Borders
ML12 6FW
Scotland
Secretary Name | Jeanette Denson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Hawdene Broughton Scottish Borders ML12 6FW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | woodlandenergy.co.uk |
---|---|
Telephone | 0131 4507155 |
Telephone region | Edinburgh |
Registered Address | 6 St Colme Street Edinburgh Midlothian EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Stewart Calderhead Kane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,355 |
Cash | £7,860 |
Current Liabilities | £132,451 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 October 2017 | Registered 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 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
29 September 2017 | Court order notice of winding up (1 page) |
29 September 2017 | Notice of winding up order (1 page) |
29 September 2017 | Notice of winding up order (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
23 October 2012 | Director's details changed for Stewart Calderhead Kane on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Stewart Calderhead Kane on 23 October 2012 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Director's details changed for Stewart Calderhead Kane on 16 October 2010 (2 pages) |
22 June 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Stewart Calderhead Kane on 16 October 2010 (2 pages) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from no. 3 easter happrew cottages stobo peebleshire EH45 8NT (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from no. 3 easter happrew cottages stobo peebleshire EH45 8NT (1 page) |
16 March 2009 | Director's change of particulars / stewart kane / 01/03/2009 (1 page) |
16 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
16 March 2009 | Secretary's change of particulars / jeanette denson / 01/03/2009 (1 page) |
16 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
16 March 2009 | Secretary's change of particulars / jeanette denson / 01/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / stewart kane / 01/03/2009 (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Incorporation (17 pages) |
16 October 2007 | Incorporation (17 pages) |