Company NameWoodbridge Resources Limited
DirectorKenneth Andrew McLeod
Company StatusActive
Company NumberSC339148
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 2 months ago)
Previous NameGilleod Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Andrew McLeod
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Eastside Drive
Westhill
AB32 6QN
Scotland
Secretary NameMr Kenneth Andrew McLeod
StatusCurrent
Appointed06 March 2019(11 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address1 Eastside Drive
Westhill
AB32 6QN
Scotland
Director NameRaeburn Christie Trustees Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address1 Eastside Drive
Westhill
AB32 6QN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

100 at £1Karen Mcleod
100.00%
Ordinary

Financials

Year2014
Net Worth£4,197
Cash£4,045
Current Liabilities£954

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

3 May 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
16 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
9 March 2022Secretary's details changed for Mr Kenneth Andrew Mcleod on 9 March 2022 (1 page)
9 March 2022Director's details changed for Mr Kenneth Andrew Mcleod on 9 March 2022 (2 pages)
9 March 2022Change of details for Karen Mcleod as a person with significant control on 9 March 2022 (2 pages)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
13 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
19 August 2020Elect to keep the directors' register information on the public register (1 page)
19 August 2020Registered office address changed from 8 st. Margarets Place Aberdeen AB15 6GA Scotland to 1 Eastside Drive Westhill AB32 6QN on 19 August 2020 (1 page)
19 August 2020Elect to keep the directors' residential address register information on the public register (1 page)
19 August 2020Elect to keep the secretaries register information on the public register (1 page)
9 April 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
25 March 2019Appointment of Mr Kenneth Andrew Mcleod as a secretary on 6 March 2019 (2 pages)
25 March 2019Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 8 st. Margarets Place Aberdeen AB15 6GA on 25 March 2019 (1 page)
25 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 March 2019 (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
11 March 2011Company name changed gilleod LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Company name changed gilleod LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 7 March 2010 (2 pages)
7 April 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 7 March 2010 (2 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 7 March 2010 (2 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Capitals not rolled up (2 pages)
21 April 2009Capitals not rolled up (2 pages)
7 April 2009Return made up to 07/03/09; full list of members (3 pages)
7 April 2009Return made up to 07/03/09; full list of members (3 pages)
6 May 2008Appointment terminated director raeburn christie trustees LIMITED (1 page)
6 May 2008Director appointed kenneth andrew mcleod (3 pages)
6 May 2008Appointment terminated director raeburn christie trustees LIMITED (1 page)
6 May 2008Director appointed kenneth andrew mcleod (3 pages)
7 March 2008Incorporation (49 pages)
7 March 2008Incorporation (49 pages)