Company NameWoodhall Estates Limited
DirectorsStephen Wotherspoon and Bernard Wotherspoon
Company StatusActive
Company NumberSC446358
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Wotherspoon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Victoria Place
Airdrie
ML6 9BU
Scotland
Director NameMr Bernard Wotherspoon
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Victoria Place
Airdrie
ML6 9BU
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
50.00%
Ordinary
1 at £1Stephen Wotherspoon
50.00%
Ordinary

Financials

Year2014
Net Worth£94,032
Cash£12,718
Current Liabilities£114,655

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

24 April 2013Delivered on: 15 May 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Outstanding
8 May 2013Delivered on: 15 May 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 87A graham street airdrie LAN20433. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
16 March 2022Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
7 March 2022Micro company accounts made up to 30 April 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)
31 March 2021Confirmation statement made on 30 March 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 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 May 2020Confirmation statement made on 30 March 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 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
28 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
28 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
15 May 2013Registration of charge 4463580002 (21 pages)
15 May 2013Registration of charge 4463580001 (8 pages)
15 May 2013Registration of charge 4463580001 (8 pages)
15 May 2013Registration of charge 4463580002 (21 pages)
2 April 2013Incorporation (22 pages)
2 April 2013Incorporation (22 pages)