Forfar
Angus
DD8 1TD
Scotland
Director Name | Mr Peter James Wood |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 A St James Rd Forfar Angus DD8 1LN Scotland |
Website | shandwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01307 468733 |
Telephone region | Forfar |
Registered Address | Shandwood Eng Ltd Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
1 at £1 | Peter James Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,866 |
Cash | £29,108 |
Current Liabilities | £141,548 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
6 August 2014 | Delivered on: 14 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
21 July 2014 | Delivered on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
29 September 2022 | Termination of appointment of Peter James Wood as a director on 11 April 2022 (1 page) |
29 September 2022 | Notification of Hugh Sharkey as a person with significant control on 11 April 2022 (2 pages) |
16 March 2022 | Cessation of Peter James Wood as a person with significant control on 7 February 2022 (1 page) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
16 March 2022 | Notification of Harold Alexander Anderson as a person with significant control on 7 February 2022 (2 pages) |
16 March 2022 | Notification of Ensul Ltd as a person with significant control on 7 February 2022 (2 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
27 August 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
28 May 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
16 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 September 2016 | Appointment of Mr Harold Alexander Anderson as a director on 18 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Harold Alexander Anderson as a director on 18 August 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 August 2014 | Registration of charge SC3677140002, created on 6 August 2014 (8 pages) |
14 August 2014 | Registration of charge SC3677140002, created on 6 August 2014 (8 pages) |
14 August 2014 | Registration of charge SC3677140002, created on 6 August 2014 (8 pages) |
22 July 2014 | Registration of charge SC3677140001, created on 21 July 2014 (5 pages) |
22 July 2014 | Registration of charge SC3677140001, created on 21 July 2014 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 December 2013 | Registered office address changed from 35a St James Rd Forfar Angus DD8 1LN Scotland on 9 December 2013 (1 page) |
9 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Registered office address changed from Shandwood Eng Ltd Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 35a St James Rd Forfar Angus DD8 1LN Scotland on 9 December 2013 (1 page) |
9 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Registered office address changed from 35a St James Rd Forfar Angus DD8 1LN Scotland on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Shandwood Eng Ltd Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Shandwood Eng Ltd Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 9 December 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 June 2011 | Current accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
9 June 2011 | Current accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
3 February 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
29 October 2009 | Incorporation (23 pages) |
29 October 2009 | Incorporation (23 pages) |