Company NameWoodhall Assets Limited
DirectorsStephen Wotherspoon and Bernard Wotherspoon
Company StatusActive
Company NumberSC333662
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen Wotherspoon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCar Sales Person
Country of ResidenceScotland
Correspondence Address580 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Director NameMr Bernard Wotherspoon
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address12 Buchanan Street
Airdrie
ML6 6BG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12 Buchanan Street
Airdrie
ML6 6BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Woodhall Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,232
Cash£2,906
Current Liabilities£210,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

30 May 2013Delivered on: 1 June 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Flat 2 38 carfin road newarthill.
Outstanding
30 May 2013Delivered on: 1 June 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 39 jackson street coatbridge.
Outstanding
30 May 2013Delivered on: 1 June 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 69 & 71 graham street airdrie.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 September 2008Delivered on: 26 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2B, 38 carfin road, motherwell LAN200595.
Outstanding
10 March 2008Delivered on: 14 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 & 71 graham street, airdrie LAN199773.
Outstanding
6 March 2008Delivered on: 12 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 jackson street, coatbridge LAN120659.
Outstanding
25 May 2016Delivered on: 10 June 2016
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 119A and 119B dunbeth road, coatbridge (title number LAN122776).
Outstanding
10 July 2009Delivered on: 22 July 2009
Satisfied on: 24 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 138 cairnhill park, airdrie to be known as 2 brennan crescent, cairnhill, airdrie LAN204571.
Fully Satisfied
29 January 2008Delivered on: 7 February 2008
Satisfied on: 31 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
7 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
7 September 2021Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 (1 page)
7 September 2021Director's details changed for Mr Bernard Wotherspoon on 7 September 2021 (2 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
15 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
13 November 2019Register(s) moved to registered office address 20 Anderson Street Airdrie North Lanarkshire ML6 0AA (1 page)
12 November 2019Register(s) moved to registered inspection location 2 Brennan Crescent Airdrie Lanarkshire ML6 9HU (1 page)
12 November 2019Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland to 2 Brennan Crescent Airdrie Lanarkshire ML6 9HU (1 page)
1 November 2019Registered office address changed from 5 Victoria Place Airdrie ML6 9BU to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page)
1 November 2019Director's details changed for Mr Bernard Wotherspoon on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mr Bernard Wotherspoon on 1 November 2019 (2 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 June 2016Registration of charge SC3336620010, created on 25 May 2016 (8 pages)
10 June 2016Registration of charge SC3336620010, created on 25 May 2016 (8 pages)
7 May 2016Satisfaction of charge 3 in full (4 pages)
7 May 2016Satisfaction of charge 3 in full (4 pages)
7 May 2016Satisfaction of charge 2 in full (4 pages)
7 May 2016Satisfaction of charge 2 in full (4 pages)
7 May 2016Satisfaction of charge 4 in full (4 pages)
7 May 2016Satisfaction of charge 4 in full (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 June 2013Registration of charge 3336620008 (8 pages)
1 June 2013Registration of charge 3336620007 (8 pages)
1 June 2013Registration of charge 3336620009 (8 pages)
1 June 2013Registration of charge 3336620009 (8 pages)
1 June 2013Registration of charge 3336620008 (8 pages)
1 June 2013Registration of charge 3336620007 (8 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
25 May 2013Registration of charge 3336620006 (19 pages)
25 May 2013Registration of charge 3336620006 (19 pages)
24 May 2013Satisfaction of charge 5 in full (4 pages)
24 May 2013Satisfaction of charge 5 in full (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
4 February 2011Register inspection address has been changed from C/O Letham & Co., C.A., 11 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page)
4 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
4 February 2011Register inspection address has been changed from C/O Letham & Co., C.A., 11 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page)
4 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Bernard Wotherspoon on 16 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for Stephen Wotherspoon on 16 November 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for Stephen Wotherspoon on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Bernard Wotherspoon on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 November 2008Return made up to 08/11/08; full list of members (3 pages)
26 November 2008Return made up to 08/11/08; full list of members (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 November 2007Director resigned (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Director resigned (1 page)
8 November 2007Incorporation (17 pages)
8 November 2007Incorporation (17 pages)