Company NameWoodland Renewables Limited
DirectorsDonald Francis Irwin Houston and William Robert Kelly
Company StatusActive
Company NumberSC343312
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr Donald Francis Irwin Houston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMingary House
Kilchoan
Ardnamurchan
Argyll
PH36 4LH
Scotland
Secretary NameHarry Ernest Jeffery
NationalityBritish
StatusCurrent
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSt Lawrence 28 Station Road
Bardney
Lincoln
LN3 5UD
Director NameMr William Robert Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleEstate Manage
Country of ResidenceScotland
Correspondence AddressMingary Steading Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Director NameRobert Stephan Irwin Houston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLandrat-Trimborn Str.79
Leichlingen
Rhld
D42799
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressMingary Steading
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Raindance Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,885
Cash£24,702
Current Liabilities£1,302,069

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
31 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(5 pages)
22 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Appointment of Mr William Robert Kelly as a director on 28 October 2014 (2 pages)
3 November 2014Appointment of Mr William Robert Kelly as a director on 28 October 2014 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
2 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
2 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
1 November 2012Secretary's details changed for Harry Ernest Jeffrey on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Mingary House Kilchoan by Arharacle Argyll PH36 4LH on 1 November 2012 (1 page)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Secretary's details changed for Harry Ernest Jeffrey on 1 November 2012 (1 page)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from Mingary House Kilchoan by Arharacle Argyll PH36 4LH on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Mingary House Kilchoan by Arharacle Argyll PH36 4LH on 1 November 2012 (1 page)
1 November 2012Secretary's details changed for Harry Ernest Jeffrey on 1 November 2012 (1 page)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 November 2011Termination of appointment of Robert Irwin Houston as a director (1 page)
25 November 2011Termination of appointment of Robert Irwin Houston as a director (1 page)
1 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
22 November 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
21 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
4 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
17 September 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
17 September 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
23 May 2008Incorporation (24 pages)
23 May 2008Incorporation (24 pages)