Company NameWoodfield Beauty Limited
Company StatusDissolved
Company NumberSC359422
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 10 months ago)
Dissolution Date11 September 2015 (8 years, 6 months ago)

Directors

Director NameMr Justin David McCarthy
Date of BirthMay 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressCornbank House
59 Carlops Road
Penicuik
Midlothian
EH26 9HR
Scotland
Secretary NameMr Grant Samuel Anderson Barclay
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.woodfieldspa.com

Location

Registered AddressWoodfield House
Swinabbey
Redmill
EH47 7RH
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
3 October 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2013Compulsory strike-off action has been suspended (1 page)
16 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012First Gazette notice for voluntary strike-off (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2011Compulsory strike-off action has been suspended (1 page)
29 January 2011Compulsory strike-off action has been suspended (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2009Director appointed justin mccarthy (2 pages)
15 June 2009Director appointed justin mccarthy (2 pages)
15 June 2009Secretary appointed grant samuel anderson barclay (2 pages)
15 June 2009Secretary appointed grant samuel anderson barclay (2 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 May 2009Appointment terminated secretary brian reid LTD. (1 page)
19 May 2009Appointment terminated director stephen george mabbott (1 page)
19 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 May 2009Appointment terminated secretary brian reid LTD. (1 page)
19 May 2009Appointment terminated director stephen george mabbott (1 page)
11 May 2009Incorporation (18 pages)
11 May 2009Incorporation (18 pages)