Company NameWood Outdoor Limited
DirectorsMorag Govans Hollywood and Gavin Charles Hollywood
Company StatusActive - Proposal to Strike off
Company NumberSC447297
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Previous NamePosterplus Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Morag Govans Hollywood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Glencairn Terrace
Kilmaurs
Ayrshire
KA3 2SL
Scotland
Director NameMr Gavin Charles Hollywood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 11 months after company formation)
Appointment Duration9 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Alloway Place
Ayr
KA7 2AA
Scotland

Contact

Websiteposterplus.co.uk
Email address[email protected]

Location

Registered Address7 Alloway Place
Ayr
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Gavin Charles Hollywood
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,949
Current Liabilities£17,102

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (0 days from now)

Filing History

25 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
21 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
21 April 2022Registered office address changed from 7 Alloway Place Alloway Place Ayr KA7 2AA Scotland to 7 Alloway Place Ayr KA7 2AA on 21 April 2022 (1 page)
24 March 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
8 December 2021Company name changed posterplus LTD\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-07
(3 pages)
27 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
17 April 2019Registered office address changed from 7 Floor 3 7 Alloway Place Ayr South Ayrshire KA7 2AA Scotland to 7 Alloway Place Alloway Place Ayr KA7 2AA on 17 April 2019 (1 page)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
26 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 April 2017 (4 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 June 2015Registered office address changed from 39 Auchendoon Crescent Ayr KA7 4AT to 7 Floor 3 7 Alloway Place Ayr South Ayrshire KA7 2AA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 39 Auchendoon Crescent Ayr KA7 4AT to 7 Floor 3 7 Alloway Place Ayr South Ayrshire KA7 2AA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 39 Auchendoon Crescent Ayr KA7 4AT to 7 Floor 3 7 Alloway Place Ayr South Ayrshire KA7 2AA on 4 June 2015 (1 page)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
1 April 2015Appointment of Mr Gavin Charles Hollywood as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Gavin Charles Hollywood as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Gavin Charles Hollywood as a director on 1 April 2015 (2 pages)
7 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)