Company NameWoodcraft Customs Ltd
DirectorSam Myler
Company StatusActive - Proposal to Strike off
Company NumberSC525609
CategoryPrivate Limited Company
Incorporation Date1 February 2016(8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Sam Myler
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(3 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 North Claremont Street
Lower Ground Floor
Glasgow
G3 7NR
Scotland
Director NameMr Sam Myler
Date of BirthJuly 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/2 25 Burghead Place
Glasgow
G51 4QN
Scotland
Director NameMr Steven Brown
Date of BirthNovember 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/2 25 Burghead Place
Glasgow
G51 4QN
Scotland
Director NameMr Sam Tyler
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2019(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 2019)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressLower Ground Floor 2 Royal Crescent
Lower Ground Floor
Glasgow
G3 7SL
Scotland

Contact

Websitewww.woodcraftcustoms.com

Location

Registered Address1 North Claremont Street
Lower Ground Floor
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return31 January 2021 (3 years, 3 months ago)
Next Return Due14 February 2022 (overdue)

Filing History

4 February 2022Compulsory strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2021Micro company accounts made up to 29 February 2020 (3 pages)
19 April 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
19 April 2021Termination of appointment of Steven Brown as a director on 19 April 2021 (1 page)
8 October 2020Registered office address changed from Lower Ground Floor 2 Royal Crescent Lower Ground Floor Glasgow G3 7SL United Kingdom to 1 North Claremont Street Lower Ground Floor Glasgow G3 7NR on 8 October 2020 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 April 2019Appointment of Mr Sam Myler as a director on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of Sam Tyler as a director on 15 April 2019 (1 page)
24 February 2019Registered office address changed from Unit 2 Cairnbrook Industrial Estate Glasgow G34 0NZ Scotland to Lower Ground Floor 2 Royal Crescent Lower Ground Floor Glasgow G3 7SL on 24 February 2019 (1 page)
20 February 2019Appointment of Mr Sam Tyler as a director on 17 February 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Sam Myler as a director on 1 November 2018 (1 page)
11 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 March 2016Registered office address changed from Eden Business Services 24 Boswell Square Glasgow G52 4BQ Scotland to Unit 2 Cairnbrook Industrial Estate Glasgow G34 0NZ on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Eden Business Services 24 Boswell Square Glasgow G52 4BQ Scotland to Unit 2 Cairnbrook Industrial Estate Glasgow G34 0NZ on 10 March 2016 (1 page)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 2
(25 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 2
(25 pages)