This company is commonly known as Woodblane Developments Limited. The company was founded 52 years ago and was given the registration number SC050630. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WOODBLANE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | SC050630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1972 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX | Secretary | 03 August 2018 | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Director | 14 February 2003 | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Director | - | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Secretary | 25 May 2001 | Active |
19 Kingsley Close, Denton, Manchester, M34 2DY | Secretary | - | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Secretary | 20 May 2004 | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Director | 14 February 2003 | Active |
Maubern Hall, Adlington, SK10 4LE | Director | - | Active |
26 Downesway, Alderley Edge, SK9 7XB | Director | - | Active |
Woodblane Developments (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Emerson House, Heyes Lane, Alderley Edge, England, SK9 7LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-02 | Accounts | Legacy. | Download |
2024-02-02 | Other | Legacy. | Download |
2024-02-02 | Other | Legacy. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Auditors | Auditors resignation company. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type small. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.