Frodsham
Cheshire
WA6 6XU
Director Name | Diane Ailsa Wood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Godscroft House Godscroft Lane Frodsham Cheshire WA6 6XU |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2017(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
17 November 2022 | Delivered on: 30 November 2022 Persons entitled: Eskdalemuir Forestry Limited Classification: A registered charge Particulars: All and whole those presents at kirk hill and brown hill, extending to 80.92 hectares or thereby shown shaded in red on the plan annexed and signed as relative hereto, which subjects are part and portion of the subjects more particularly described in (1) the disposition by kirkhill hughes limited in favour eskdalemuir forestry limited dated 17 january 2019 and currently undergoing registration in the land register for scotland under title number DMF30237, and (2) the disposition by cooper estates limited in favour of eskdalemuir forestry limited dated 17 april 2019 currently undergoing registration in the land register for scotland under title number DMF30468. Outstanding |
---|
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
---|---|
30 November 2022 | Registration of charge SC5769010001, created on 17 November 2022 (6 pages) |
23 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
27 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
27 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
25 March 2020 | Cessation of Roderick Michael Haydn Wood as a person with significant control on 5 March 2020 (1 page) |
25 March 2020 | Notification of Scotwind Capital Partners as a person with significant control on 5 March 2020 (2 pages) |
6 March 2020 | Appointment of Diane Ailsa Wood as a director on 6 March 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
8 May 2019 | Previous accounting period extended from 30 September 2018 to 31 January 2019 (1 page) |
2 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|