Company NameWoodport Limited
Company StatusDissolved
Company NumberSC394037
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Donald John Watt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 05 June 2018)
RoleStructural Design
Country of ResidenceScotland
Correspondence Address2 Shillinghill
Alness
Ross-Shire
IV17 0SY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Financials

Year2014
Net Worth£33,497
Cash£30,375
Current Liabilities£9,313

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
8 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
21 November 2016Micro company accounts made up to 28 February 2016 (1 page)
21 November 2016Micro company accounts made up to 28 February 2016 (1 page)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
7 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
9 May 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
9 May 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
4 April 2011Appointment of Mr Donald John Watt as a director (3 pages)
4 April 2011Appointment of Mr Donald John Watt as a director (3 pages)
24 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 March 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 24 March 2011 (2 pages)
22 February 2011Incorporation (23 pages)
22 February 2011Incorporation (23 pages)