Company NameWoodhall Land & Estates Ltd.
DirectorBernard Wotherspoon
Company StatusActive
Company NumberSC415760
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard Wotherspoon
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleFishmonger
Country of ResidenceScotland
Correspondence Address13 Cairnwood Drive
Airdrie
Lanarkshire
ML6 9HR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address12 Buchanan Street
Airdrie
ML6 6BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Bernard Wotherspoon
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,642
Current Liabilities£46,710

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

31 May 2012Delivered on: 7 June 2012
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former the winning post, 196 main street, calderbank, airdrie, title number LAN114456.
Outstanding
31 May 2012Delivered on: 7 June 2012
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land on the north side of woodhall road, calderbank, airdrie, title number LAN201026.
Outstanding
17 May 2012Delivered on: 29 May 2012
Persons entitled: Airdrie Savings Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
7 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Registered office address changed from 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 (1 page)
28 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
8 March 2021Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU on 8 March 2021 (1 page)
5 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
1 November 2019Director's details changed for Mr Bernard Wotherspoon on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 5 Victoria Place Airdrie ML6 9BU to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 January 2018Satisfaction of charge 2 in full (4 pages)
17 January 2018Satisfaction of charge 3 in full (4 pages)
17 January 2018Satisfaction of charge 3 in full (4 pages)
17 January 2018Satisfaction of charge 1 in full (4 pages)
17 January 2018Satisfaction of charge 1 in full (4 pages)
17 January 2018Satisfaction of charge 2 in full (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
7 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
7 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
7 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 April 2012Appointment of Bernard Wotherspoon as a director (2 pages)
26 April 2012Appointment of Bernard Wotherspoon as a director (2 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
8 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
30 January 2012Incorporation (21 pages)
30 January 2012Incorporation (21 pages)