59 Carlops Road
Penicuik
Midlothian
EH26 9HR
Scotland
Secretary Name | Mr Grant Samuel Anderson Barclay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Lovells Glen Linlithgow West Lothian EH49 7TD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.woodfieldspa.com |
---|
Registered Address | Woodfield House Swinabbey Redmill EH47 7RH Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Whitburn and Blackburn |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | Compulsory strike-off action has been suspended (1 page) |
3 October 2014 | Compulsory strike-off action has been suspended (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2011 | Compulsory strike-off action has been suspended (1 page) |
29 January 2011 | Compulsory strike-off action has been suspended (1 page) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2009 | Director appointed justin mccarthy (2 pages) |
15 June 2009 | Director appointed justin mccarthy (2 pages) |
15 June 2009 | Secretary appointed grant samuel anderson barclay (2 pages) |
15 June 2009 | Secretary appointed grant samuel anderson barclay (2 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 May 2009 | Incorporation (18 pages) |
11 May 2009 | Incorporation (18 pages) |