Company Name19 Woodlands Terrace Ltd
DirectorMartin Fried
Company StatusActive
Company NumberSC566693
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Fried
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(5 years, 10 months after company formation)
Appointment Duration1 year
RoleProperty Management
Country of ResidenceScotland
Correspondence Address33 Queens Highlands
Aberdeen
AB15 4AR
Scotland
Director NameMr Duncan Hamish Edward Kerr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland
Director NameMr John Charlton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2019(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 February 2020)
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland
Director NameMrs Kelly Jane Harrison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(2 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 May 2020)
RoleLeasing Agent
Country of ResidenceScotland
Correspondence Address441 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr John Charlton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2023)
RoleProperty Leasing
Country of ResidenceScotland
Correspondence Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland

Location

Registered Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

7 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
17 June 2022Termination of appointment of Kelly Jane Harrison as a director on 7 May 2020 (1 page)
17 June 2022Cessation of Kelly Jane Harrison as a person with significant control on 7 May 2020 (1 page)
17 June 2022Appointment of Mr John Charlton as a director on 7 May 2020 (2 pages)
17 June 2022Notification of John Charlton as a person with significant control on 7 May 2020 (2 pages)
2 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
15 May 2020Cessation of John Charlton as a person with significant control on 7 February 2020 (1 page)
15 May 2020Notification of Kelly Harrison as a person with significant control on 7 February 2020 (2 pages)
21 April 2020Appointment of Mrs Kelly Jane Harrison as a director on 7 February 2020 (2 pages)
21 April 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 April 2020Termination of appointment of John Charlton as a director on 7 February 2020 (1 page)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
24 September 2019Termination of appointment of Duncan Hamish Edward Kerr as a director on 13 September 2019 (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2019Notification of John Charlton as a person with significant control on 3 March 2019 (2 pages)
3 March 2019Registered office address changed from 2 Rubislaw Square Aberdeen AB15 4DG Scotland to 34 Queens Highlands Aberdeen AB15 4AR on 3 March 2019 (1 page)
3 March 2019Appointment of Mr John Charlton as a director on 3 March 2019 (2 pages)
3 March 2019Cessation of Duncan Hamish Edward Kerr as a person with significant control on 3 March 2019 (1 page)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 2
(16 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 2
(16 pages)