Rattray
Blairgowrie
Perthshire
PH10 7AL
Scotland
Director Name | Mrs Sarah Louise Wood Macgregor |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(7 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Leisure Head Office Blairgowrie Holiday Park Rattray Blairgowrie PH10 7AL Scotland |
Director Name | Mrs Kirsty Jayne Wood Thomson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(7 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Leisure Head Office Blairgowrie Holiday Park Rattray Blairgowrie Perthshire PH10 7AL Scotland |
Director Name | Mr Colin Campbell Wood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(7 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Leisure Head Office Blairgowrie Holiday Park Rattray Blairgowrie Perthshire PH10 7AL Scotland |
Director Name | Mrs Margaret Anne Wood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(7 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Leisure Head Office Blairgowrie Holiday Park Rattray Blairgowrie Perthshire PH10 7AL Scotland |
Secretary Name | Rachel Anne Wood Dishington |
---|---|
Status | Current |
Appointed | 23 April 2018(7 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Wood Leisure Head Office Blairgowrie Holiday Park Rattray Blairgowrie Perthshire PH10 7AL Scotland |
Director Name | Mr Tony Duncan Mower |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Secretary Name | Macfarlane Gray Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Registered Address | 14 City Quay Camperdown Street Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Tony Duncan Mower 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,050 |
Cash | £657,793 |
Current Liabilities | £676,124 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
30 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
---|---|
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
22 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
26 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (33 pages) |
30 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
30 October 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (10 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
12 July 2019 | Confirmation statement made on 17 June 2019 with updates (3 pages) |
1 November 2018 | Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page) |
24 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
26 April 2018 | Notification of Wood Leisure Holiday Parks Limited as a person with significant control on 23 April 2018 (2 pages) |
25 April 2018 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 14 City Quay Camperdown Street Dundee DD1 3JA on 25 April 2018 (1 page) |
25 April 2018 | Cessation of Tony Duncan Mower as a person with significant control on 22 April 2018 (1 page) |
25 April 2018 | Appointment of Rachel Anne Wood Dishington as a secretary on 23 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Tony Duncan Mower as a director on 23 April 2018 (1 page) |
25 April 2018 | Appointment of Mr Colin Campbell Wood as a director on 23 April 2018 (2 pages) |
25 April 2018 | Appointment of Mrs Sarah Louise Wood Macgregor as a director on 23 April 2018 (2 pages) |
25 April 2018 | Appointment of Mrs Margaret Anne Wood as a director on 23 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Macfarlane Gray Limited as a secretary on 23 April 2018 (1 page) |
25 April 2018 | Appointment of Mrs Rachel Anne Wood Dishington as a director on 23 April 2018 (2 pages) |
25 April 2018 | Appointment of Mrs Kirsty Jayne Wood Thomson as a director on 23 April 2018 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
19 March 2018 | Secretary's details changed for Macfarlane Gray Limited on 19 March 2018 (1 page) |
18 July 2017 | Notification of Tony Duncan Mower as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Tony Duncan Mower as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Tony Duncan Mower as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Secretary's details changed for Macfarlane Gray Limited on 25 May 2015 (1 page) |
18 June 2015 | Secretary's details changed for Macfarlane Gray Limited on 25 May 2015 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 November 2011 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
10 November 2011 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
28 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|