Company NameLoudoun Woods Homes Limited
Company StatusDissolved
Company NumberSC490877
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Anthony Hollinshead
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Lindsays Solicitors
Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Gavin Reid Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Lindsays Solicitors
Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Jonathan Woodbridge
StatusClosed
Appointed11 February 2015(3 months after company formation)
Appointment Duration8 years, 4 months (closed 13 June 2023)
RoleCompany Director
Correspondence Address100 Lindsays Solicitors
Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Philip Sterndale Bennett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Lindsays Solicitors
Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Damien John Welch
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Lindsays Solicitors
Queen Street
Glasgow
G1 3DN
Scotland

Location

Registered Address100 Lindsays Solicitors
Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gavin Scott
50.00%
Ordinary
1 at £1Mark Hollinshead
50.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

2 March 2022Delivered on: 3 March 2022
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

11 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
10 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 November 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
8 November 2018Notification of a person with significant control statement (2 pages)
26 June 2018Director's details changed for Mr Philip Sterndale Bennett on 26 June 2018 (2 pages)
25 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 4
(3 pages)
25 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 3
(3 pages)
25 June 2018Cessation of Mark Anthony Hollinshead as a person with significant control on 25 June 2018 (1 page)
25 June 2018Cessation of Gavin Reid Scott as a person with significant control on 25 June 2018 (1 page)
10 May 2018Appointment of Mr Philip Sterndale Bennett as a director on 9 May 2018 (2 pages)
10 May 2018Appointment of Mr Damien John Welch as a director on 9 May 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 30 November 2017 (8 pages)
10 November 2017Registered office address changed from C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Glasgow G1 3AA Scotland to 100 Lindsays Solicitors Queen Street Glasgow G1 3DN on 10 November 2017 (1 page)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Registered office address changed from C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Glasgow G1 3AA Scotland to 100 Lindsays Solicitors Queen Street Glasgow G1 3DN on 10 November 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
9 June 2016Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR to C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Glasgow G1 3AA on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR to C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Glasgow G1 3AA on 9 June 2016 (1 page)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
12 February 2015Appointment of Mr Jonathan Woodbridge as a secretary on 11 February 2015 (2 pages)
12 February 2015Appointment of Mr Jonathan Woodbridge as a secretary on 11 February 2015 (2 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)