Company NameWoodhill Developments (Ayrshire) Limited
Company StatusDissolved
Company NumberSC336627
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date9 July 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerard Woods
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(5 days after company formation)
Appointment Duration7 years, 5 months (closed 09 July 2015)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressGreystonelea
Gartocharn
Alexandria
G83 8SD
Scotland
Secretary NameMr Gerard Woods
NationalityBritish
StatusClosed
Appointed28 January 2008(5 days after company formation)
Appointment Duration7 years, 5 months (closed 09 July 2015)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressGreystonelea
Gartocharn
Alexandria
G83 8SD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Gerard Woods
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Notice of final meeting of creditors (4 pages)
9 April 2015Notice of final meeting of creditors (4 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
3 April 2014Court order notice of winding up (1 page)
3 April 2014Registered office address changed from 29 York Place Edinburgh EH1 3HP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 29 York Place Edinburgh EH1 3HP on 3 April 2014 (1 page)
3 April 2014Court order notice of winding up (1 page)
3 April 2014Notice of winding up order (1 page)
3 April 2014Notice of winding up order (1 page)
3 April 2014Registered office address changed from 29 York Place Edinburgh EH1 3HP on 3 April 2014 (1 page)
27 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
15 May 2009Secretary appointed mr gerard woods (1 page)
15 May 2009Return made up to 23/01/09; full list of members (3 pages)
15 May 2009Secretary appointed mr gerard woods (1 page)
15 May 2009Director appointed mr gerard woods (1 page)
15 May 2009Return made up to 23/01/09; full list of members (3 pages)
15 May 2009Director appointed mr gerard woods (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)