Company NameRedwood Woodlands Limited
DirectorsEwan John Macrae and Nicola Suzanne Robertson
Company StatusActive
Company NumberSC339861
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Previous NameGreenfield Ii Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ewan John Macrae
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Nicola Suzanne Robertson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Garry Lees
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6b Reres Road
Broughty Ferry
Dundee
DD5 2QA
Scotland
Director NameGordon Kevin Whiting
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(6 days after company formation)
Appointment Duration11 years, 5 months (resigned 04 September 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressWoodside Of Stoneygrove
Liff
By Dundee
DD2 5NG
Scotland
Director NameMartina Whiting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(6 days after company formation)
Appointment Duration11 years, 5 months (resigned 04 September 2019)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressWoodside Of Stoneygrove
Liff
By Dundee
DD2 5NG
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

240k at £0.01Redwood Woodlands (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,054,000
Gross Profit£436,000
Net Worth£101,000
Cash£241,000
Current Liabilities£552,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

4 September 2019Delivered on: 20 September 2019
Persons entitled: Gordon Whiting (As Security Agent)

Classification: A registered charge
Outstanding
10 February 2014Delivered on: 26 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Woodlands hotel 13 panmure terrace broughty ferry dundee. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2008Delivered on: 28 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 August 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 September 2019Registration of charge SC3398610004, created on 4 September 2019 (17 pages)
20 September 2019Alterations to floating charge SC3398610004 (25 pages)
18 September 2019Alterations to floating charge 1 (26 pages)
18 September 2019Alterations to floating charge SC3398610002 (25 pages)
9 September 2019Termination of appointment of Gordon Kevin Whiting as a director on 4 September 2019 (1 page)
9 September 2019Termination of appointment of Burness Paull Llp as a secretary on 4 September 2019 (1 page)
9 September 2019Termination of appointment of Martina Whiting as a director on 4 September 2019 (1 page)
9 September 2019Appointment of Mrs Nicola Suzanne Robertson as a director on 4 September 2019 (2 pages)
9 September 2019Registered office address changed from Suite B Dunsinane House Kilspindie Road Dundee DD2 3PW to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 9 September 2019 (1 page)
9 September 2019Appointment of Mr Ewan John Macrae as a director on 4 September 2019 (2 pages)
17 April 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
23 February 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
19 January 2017Full accounts made up to 31 August 2016 (16 pages)
19 January 2017Full accounts made up to 31 August 2016 (16 pages)
25 May 2016Full accounts made up to 31 August 2015 (17 pages)
25 May 2016Full accounts made up to 31 August 2015 (17 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,400
(5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,400
(5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,400
(5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,400
(5 pages)
29 January 2015Full accounts made up to 31 August 2014 (19 pages)
29 January 2015Full accounts made up to 31 August 2014 (19 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,400
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,400
(5 pages)
26 February 2014Registration of charge 3398610003 (9 pages)
26 February 2014Registration of charge 3398610003 (9 pages)
7 February 2014Registration of charge 3398610002 (18 pages)
7 February 2014Registration of charge 3398610002 (18 pages)
20 January 2014Full accounts made up to 31 August 2013 (13 pages)
20 January 2014Full accounts made up to 31 August 2013 (13 pages)
16 December 2013Company name changed greenfield ii LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2013Company name changed greenfield ii LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Director's details changed for Martina Whiting on 16 November 2013 (2 pages)
10 December 2013Director's details changed for Martina Whiting on 16 November 2013 (2 pages)
4 December 2013Director's details changed for Martina Kidd on 16 November 2013 (2 pages)
4 December 2013Director's details changed for Martina Kidd on 16 November 2013 (2 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
22 May 2013Section 519 (1 page)
22 May 2013Section 519 (1 page)
10 May 2013Section 519 auditor's statement (1 page)
10 May 2013Section 519 auditor's statement (1 page)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
8 March 2013Full accounts made up to 31 August 2012 (14 pages)
8 March 2013Full accounts made up to 31 August 2012 (14 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
31 May 2012Statement of capital on 31 May 2012
  • GBP 2,400.00
(4 pages)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2012Statement of capital on 31 May 2012
  • GBP 2,400.00
(4 pages)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2012Termination of appointment of Garry Lees as a director (1 page)
25 May 2012Termination of appointment of Garry Lees as a director (1 page)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
28 November 2011Full accounts made up to 31 August 2011 (12 pages)
28 November 2011Full accounts made up to 31 August 2011 (12 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
16 December 2010Full accounts made up to 31 August 2010 (12 pages)
16 December 2010Full accounts made up to 31 August 2010 (12 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
6 December 2009Full accounts made up to 31 August 2009 (12 pages)
6 December 2009Full accounts made up to 31 August 2009 (12 pages)
19 March 2009Return made up to 19/03/09; full list of members (4 pages)
19 March 2009Return made up to 19/03/09; full list of members (4 pages)
1 April 2008Ad 26/03/08\gbp si [email protected]=2399\gbp ic 1/2400\ (2 pages)
1 April 2008Director appointed martina kidd (3 pages)
1 April 2008Director appointed martina kidd (3 pages)
1 April 2008Director appointed gordon kevin whiting (3 pages)
1 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
1 April 2008S-div (2 pages)
1 April 2008Director appointed garry william lees (3 pages)
1 April 2008Curr ext from 31/03/2009 to 31/08/2009 (1 page)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2008Resolutions
  • RES13 ‐ Sub-division 25/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2008Nc inc already adjusted 26/03/08 (2 pages)
1 April 2008Curr ext from 31/03/2009 to 31/08/2009 (1 page)
1 April 2008S-div (2 pages)
1 April 2008Director appointed gordon kevin whiting (3 pages)
1 April 2008Nc inc already adjusted 26/03/08 (2 pages)
1 April 2008Ad 26/03/08\gbp si [email protected]=2399\gbp ic 1/2400\ (2 pages)
1 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
1 April 2008Director appointed garry william lees (3 pages)
1 April 2008Resolutions
  • RES13 ‐ Sub-division 25/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Incorporation (17 pages)
19 March 2008Incorporation (17 pages)