Advanced company searchLink opens in new window

WOODEND HOLDINGS LIMITED

Company number SC128335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2019 DS01 Application to strike the company off the register
15 May 2019 AD01 Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Scotland EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 15 May 2019
08 Apr 2019 AP01 Appointment of Mr Andrew Michael Yorston as a director on 2 April 2019
22 Mar 2019 TM01 Termination of appointment of Diane Josephine Mcintyre as a director on 16 March 2019
25 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 162,010
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
07 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 162,010
04 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2014 TM01 Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014
14 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 162,010
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Sep 2013 AD01 Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland on 18 September 2013
21 Aug 2013 AP01 Appointment of Mr David Nigel Evans as a director
14 Aug 2013 TM01 Termination of appointment of Martin Purkess as a director
09 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
23 Nov 2012 AP01 Appointment of Diane Mcintyre as a director
08 Nov 2012 TM01 Termination of appointment of Richard Schäfer as a director