Company NameCharles Wood & Son Limited
DirectorsColin William Cant and Charles Thomas Cant
Company StatusActive
Company NumberSC419707
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Colin William Cant
Date of BirthOctober 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kirk Wynd
Kirkcaldy
Fife
KY1 1EN
Scotland
Director NameCharles Thomas Cant
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed26 March 2012(1 week, 2 days after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kirk Wynd
Kirkcaldy
Fife
KY1 1EN
Scotland
Director NameAlan Robert Davie
Date of BirthApril 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2012(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kirk Wynd
Kirkcaldy
Fife
KY1 1EN
Scotland

Contact

Websitewww.charleswoodlaw.co.uk
Telephone01592 261621
Telephone regionKirkcaldy

Location

Registered Address37 Kirk Wynd
Kirkcaldy
Fife
KY1 1EN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Alan Davie
4.76%
C
5 at £1Charles Cant
4.76%
B
5 at £1Colin Cant
4.76%
A
30 at £1Alan Davie
28.57%
Ordinary
30 at £1Charles Cant
28.57%
Ordinary
30 at £1Colin Cant
28.57%
Ordinary

Financials

Year2014
Net Worth£24,643
Cash£25,736
Current Liabilities£212,061

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

26 April 2019Delivered on: 26 April 2019
Persons entitled:
Colin Cant
Charles Cant

Classification: A registered charge
Outstanding
12 March 2014Delivered on: 22 March 2014
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: The office buildings and others at 37 and 39 kirk wynd kircaldy.
Outstanding
3 July 2012Delivered on: 6 July 2012
Persons entitled: David Dundas Wood

Classification: Standard security
Secured details: Under the minute of agreement.
Particulars: Heritable subjects known as and forming 37 and 39 kirk wynd kirkcaldy.
Outstanding
3 July 2012Delivered on: 6 July 2012
Persons entitled: Angus Hamilton Wood

Classification: Standard security
Secured details: Under the minute of agreement.
Particulars: Heritable subjects known as and forming 37 and 39 kirkwynd kirkcaldy.
Outstanding
3 July 2012Delivered on: 6 July 2012
Persons entitled: Charles Anderson Cant

Classification: Standard security
Secured details: Under the minute of agreement.
Particulars: Heritable subjects known as 37 and 39 kirk wynd kirkcaldy.
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
17 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
6 January 2023Cessation of Charles Thomas Cant as a person with significant control on 31 December 2022 (1 page)
6 January 2023Notification of Charles Wood Law Limited as a person with significant control on 31 December 2022 (2 pages)
6 January 2023Cessation of Colin William Cant as a person with significant control on 31 December 2022 (1 page)
23 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 November 2022Cancellation of shares. Statement of capital on 22 November 2022
  • GBP 100
(4 pages)
23 November 2022Purchase of own shares. (4 pages)
23 November 2022Memorandum and Articles of Association (14 pages)
22 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
29 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
26 April 2019Registration of charge SC4197070005, created on 26 April 2019 (12 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
26 September 2018Satisfaction of charge 3 in full (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 105
(5 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 105
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 105
(5 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 105
(5 pages)
13 January 2015Termination of appointment of Alan Robert Davie as a director on 31 October 2014 (1 page)
13 January 2015Termination of appointment of Alan Robert Davie as a director on 31 October 2014 (1 page)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 March 2014Registration of charge 4197070004 (9 pages)
22 March 2014Registration of charge 4197070004 (9 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 105
(6 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 105
(6 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 July 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
4 July 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 April 2012Statement of capital following an allotment of shares on 14 April 2012
  • GBP 105.00
(6 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
24 April 2012Statement of capital following an allotment of shares on 14 April 2012
  • GBP 105.00
(6 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
26 March 2012Appointment of Charles Thomas Cant as a director (2 pages)
26 March 2012Appointment of Alan Robert Davie as a director (2 pages)
26 March 2012Appointment of Charles Thomas Cant as a director (2 pages)
26 March 2012Appointment of Alan Robert Davie as a director (2 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)