Company NameNorth Woods Business Park Limited
DirectorsAlan Hamish Watson and Colin Webster Smith
Company StatusActive
Company NumberSC516108
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Hamish Watson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield Balring
Mintlaw
Peterhead
Aberdeenshire
AB42 4JN
Scotland
Director NameMr Colin Webster Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(3 years after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
Secretary NameL&S Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed27 September 2018(3 years after company formation)
Appointment Duration5 years, 7 months
Correspondence Address4 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2015(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address4 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

2 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
23 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
17 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
9 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
4 January 2019Change of details for Mr Alan Hamish Watson as a person with significant control on 27 September 2018 (2 pages)
4 January 2019Notification of Colaren Farms Ltd as a person with significant control on 27 September 2018 (2 pages)
10 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
9 October 2018Appointment of Mr Colin Webster Smith as a director on 27 September 2018 (2 pages)
2 October 2018Appointment of L&S Company Secretarial Services Ltd as a secretary on 27 September 2018 (3 pages)
2 October 2018Change of share class name or designation (2 pages)
2 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That in connection with the proposed entering into of a transaction between the company and alan hamish watson (the seller) the current sole director of the company, pursuant to which it is proposed that the company acquires from the seller the property known as balring farm for a total consideration of £238,000 on the terms set out in a disposition to be granted by the seller in favour of the company 27/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
2 October 2018Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE on 2 October 2018 (2 pages)
2 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 2,000.00
(4 pages)
2 October 2018Termination of appointment of Lc Secretaries Limited as a secretary on 27 August 2018 (2 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
30 September 2016Appointment of Mr Alan Hamish Watson as a director on 22 September 2015 (2 pages)
30 September 2016Termination of appointment of Pamela Summers Leiper as a director on 22 September 2015 (1 page)
30 September 2016Appointment of Mr Alan Hamish Watson as a director on 22 September 2015 (2 pages)
30 September 2016Termination of appointment of Pamela Summers Leiper as a director on 22 September 2015 (1 page)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(25 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(25 pages)