Company NameCentral Woodchip Company Limited
DirectorJames O'Brien
Company StatusActive
Company NumberSC537245
CategoryPrivate Limited Company
Incorporation Date6 June 2016(7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr James O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr James O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Advantage Accounting (Scotland) Limited 11 Som
Glasgow
G3 7JT
Scotland
Director NameMr James Laurence Watson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Advantage Accounting (Scotland) Limited 11 Som
Glasgow
G3 7JT
Scotland

Location

Registered Address5 Station Road
Stepps
Glasgow
G33 6HB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

13 August 2019Delivered on: 26 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 2 May 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
14 November 2017Cessation of John Cassidy as a person with significant control on 30 June 2016 (1 page)
14 November 2017Cessation of James Baxter as a person with significant control on 30 June 2016 (1 page)
8 September 2017Second filing of Confirmation Statement dated 05/06/2017 (5 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 08/09/2017
(8 pages)
7 December 2016Director's details changed for Mr James Lawrence Watson on 14 November 2016 (2 pages)
1 December 2016Termination of appointment of James O'brien as a director on 14 November 2016 (1 page)
1 December 2016Appointment of Mr James Lawrence Watson as a director on 14 November 2016 (2 pages)
6 June 2016Incorporation
Statement of capital on 2016-06-06
  • GBP 5,000
(36 pages)