Aberdeen
AB15 4DT
Scotland
Director Name | Lady Helen Wood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Sir Ian Clark Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Secretary Name | Mr Alistair Buchan |
---|---|
Status | Current |
Appointed | 03 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr Garreth Rene Clark Wood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(14 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr Garreth Rene Clark Wood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Secretary Name | Mr Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Queens Road Aberdeen Aberdeenshire AB15 8DJ Scotland |
Website | www.woodfamilytrust.org |
---|
Registered Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £990,412 |
Net Worth | £168,165 |
Cash | £96,040 |
Current Liabilities | £231,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
31 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
9 July 2020 | Director's details changed for Sir Ian Clark Wood on 1 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Lady Helen Wood on 1 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Graham Good on 1 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
22 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
21 June 2018 | Notification of Garreth Rene Clark Wood as a person with significant control on 1 July 2017 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
28 June 2016 | Annual return made up to 10 June 2016 no member list (5 pages) |
28 June 2016 | Annual return made up to 10 June 2016 no member list (5 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
15 June 2015 | Annual return made up to 10 June 2015 no member list (5 pages) |
15 June 2015 | Annual return made up to 10 June 2015 no member list (5 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
3 December 2014 | Termination of appointment of Graham Good as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Alistair Buchan as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Alistair Buchan as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Alistair Buchan as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Graham Good as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Graham Good as a secretary on 3 December 2014 (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
3 July 2014 | Resolutions
|
3 July 2014 | Company name changed wft africa\certificate issued on 03/07/14
|
3 July 2014 | Company name changed wft africa\certificate issued on 03/07/14
|
3 July 2014 | Resolutions
|
16 June 2014 | Annual return made up to 10 June 2014 no member list (6 pages) |
16 June 2014 | Annual return made up to 10 June 2014 no member list (6 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
30 January 2014 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 30 January 2014 (1 page) |
17 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
17 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
26 June 2013 | Annual return made up to 10 June 2013 no member list (6 pages) |
26 June 2013 | Annual return made up to 10 June 2013 no member list (6 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
6 July 2012 | Annual return made up to 10 June 2012 no member list (6 pages) |
6 July 2012 | Annual return made up to 10 June 2012 no member list (6 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
26 August 2011 | Annual return made up to 10 June 2011 no member list (6 pages) |
26 August 2011 | Annual return made up to 10 June 2011 no member list (6 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
11 June 2010 | Director's details changed for Lady Helen Wood on 10 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 no member list (4 pages) |
11 June 2010 | Annual return made up to 10 June 2010 no member list (4 pages) |
11 June 2010 | Director's details changed for Lady Helen Wood on 10 June 2010 (2 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
11 June 2009 | Incorporation (38 pages) |
11 June 2009 | Incorporation (38 pages) |