Company NameFynewood Ltd
Company StatusActive
Company NumberSC424659
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Previous NameBrantside Dee Ltd

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Derek Godfrey Farrar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleSmall Business Owner
Country of ResidenceScotland
Correspondence Address9 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Secretary NameMr Derek Godfrey Farrar
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Director NameMrs Hilary Anne Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(11 months, 2 weeks after company formation)
Appointment Duration10 years, 12 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address9 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Director NameMr Stuart Craig Gower
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Director NameMs Hilary Ruth Lidderdale
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Torinturk
Tarbert
Argyll
PA29 6YE
Scotland

Location

Registered Address9 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
ConstituencyArgyll and Bute
WardDunoon

Shareholders

444k at £1Derek Godfrey Farrar
100.00%
Ordinary

Financials

Year2014
Net Worth£365,102
Cash£3,499
Current Liabilities£1,105

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

13 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
2 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 June 2020Confirmation statement made on 22 May 2020 with updates (3 pages)
24 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
15 August 2019Director's details changed for Mrs Hilary Anne Farrar on 9 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Derek Godfrey Farrar on 9 August 2019 (2 pages)
15 August 2019Appointment of Mr Stuart Craig Gower as a director on 9 August 2019 (2 pages)
15 August 2019Change of details for Mr Derek Godfrey Farrar as a person with significant control on 9 August 2019 (2 pages)
15 August 2019Secretary's details changed for Mr Derek Godfrey Farrar on 9 August 2019 (1 page)
9 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
2 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 444,000
(6 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 444,000
(6 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
15 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 444,000
(6 pages)
15 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 444,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 Hamilton Street Dunoon Argyll PA23 7RG on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 Hamilton Street Dunoon Argyll PA23 7RG on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 Hamilton Street Dunoon Argyll PA23 7RG on 5 February 2015 (1 page)
12 June 2014Register(s) moved to registered inspection location (1 page)
12 June 2014Register(s) moved to registered inspection location (1 page)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 444,000
(6 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 444,000
(6 pages)
11 June 2014Register inspection address has been changed (1 page)
11 June 2014Register inspection address has been changed (1 page)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
11 May 2013Termination of appointment of Hilary Lidderdale as a director (1 page)
11 May 2013Termination of appointment of Hilary Lidderdale as a director (1 page)
11 May 2013Appointment of Mrs Hilary Anne Farrar as a director (2 pages)
11 May 2013Appointment of Mrs Hilary Anne Farrar as a director (2 pages)
20 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 444,000
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 444,000
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 300,000
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 300,000
(3 pages)
22 May 2012Incorporation (23 pages)
22 May 2012Incorporation (23 pages)