Advanced company searchLink opens in new window

WOODHALL PARK CONSTRUCTION (NO 3) LIMITED

Company number SC241870

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)
20 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2011 DS01 Application to strike the company off the register
22 Mar 2011 AD01 Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 22 March 2011
01 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
28 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Jan 2009 363a Return made up to 07/01/09; full list of members
14 Nov 2008 AA Accounts made up to 31 March 2008
04 Feb 2008 363a Return made up to 07/01/08; full list of members
14 Dec 2007 AA Accounts made up to 31 March 2007
14 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ No audit sec 249(b)2 31/03/07
16 Oct 2007 288b Secretary resigned;director resigned
16 Oct 2007 288a New secretary appointed;new director appointed
21 Apr 2007 419a(Scot) Dec mort/charge *
27 Feb 2007 363a Return made up to 07/01/07; full list of members
15 Feb 2007 AA Accounts made up to 31 March 2006
07 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Members not req. Audit 31/03/05
06 Mar 2006 AA Accounts made up to 31 March 2005
19 Jan 2006 363s Return made up to 07/01/06; full list of members
23 Jan 2005 363s Return made up to 07/01/05; full list of members
23 Nov 2004 RESOLUTIONS Resolutions
  • RES13 ‐ No audit req'd in 249B2 31/03/04
23 Nov 2004 AA Accounts made up to 31 March 2004
24 Mar 2004 287 Registered office changed on 24/03/04 from: scottish enterprise headquaters 5 atlantic quay 150 broomielaw glasgow G2 8LU