UKBizDB.co.uk

WOODEND GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woodend Group Limited. The company was founded 31 years ago and was given the registration number SC140935. The firm's registered office is in EDINBURGH. You can find them at Edinburgh House, 4 North St. Andrew Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WOODEND GROUP LIMITED
Company Number:SC140935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1992
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom, EH2 1HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, RG14 2FN

Corporate Secretary02 February 2004Active
Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom, EH2 1HJ

Director23 February 2021Active
Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom, EH2 1HJ

Director02 April 2019Active
4 Cheviot Drive, Glasgow, G77 5AS

Secretary30 September 1993Active
12 Glebe Road, Newton Mearns, Glasgow, G77 6DU

Secretary15 August 1996Active
473 Clarkston Road, Glasgow, G44 3LW

Secretary20 November 1992Active
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU

Secretary10 November 1999Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Secretary25 May 1995Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary28 October 1992Active
Shernfold Meadows, Wadhurst Road, Frant, TN3 9EH

Director31 March 1999Active
Lochside House, 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director01 August 2007Active
Flat 10 Rushworth House, Enborne Lodge Lane, Newbury, RG14 6RH

Director01 April 2002Active
1 The Hollyhocks, Reading Road, Harwell, Didcot, OX11 0LX

Director22 August 2003Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 August 2004Active
Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom, EH2 1HJ

Director30 July 2013Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 December 2007Active
Leven House, 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG

Director30 November 2010Active
61 Bathurst Mews, London, W2 2SB

Director10 November 1999Active
104 Mearns Road, Clarkston, Glasgow, G76 7UP

Director02 March 1998Active
The Oxdrove House, Burghclere, Newbury, RG20 9HJ

Director10 April 2001Active
49 Spottiswoode Street, Edinburgh, EH9 1DQ

Director10 November 1999Active
Baron Hill Nursery 86 Hunthill Road, High Blantyre, Glasgow, G72 9UY

Director20 November 1992Active
Yardley School Lane, Seer Green, Beaconsfield, HP9 2QJ

Director10 November 1999Active
23 Manilla Road, Clifton, Bristol, BS8 4EB

Director01 April 2002Active
Moorlands, Harrow Road West, Dorking, RH4 3BH

Director01 May 2007Active
Moorlands, Harrow Road West, Dorking, RH4 3BH

Director01 May 2007Active
Aros House, Rhu, Helensburgh, G84 8NJ

Director04 July 1994Active
10 Jacks View, West Kilbride, Ayshire, KA23 9HX

Director27 August 1998Active
Leven House, 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG

Director31 October 2012Active
3 Princes Terrace, Dowanhill, Glasgow, G12 9JW

Director15 August 1996Active
Lochside House, 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director30 June 2009Active
72 Lymekilns Road, East Kilbride, Glasgow, G74 4TU

Director20 November 1992Active
Lochside House, 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director30 June 2009Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 September 2003Active
73 Braid Avenue, Edinburgh, EH10 6ED

Director31 March 1999Active

People with Significant Control

Vodafone (Scotland) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Leven House, 10 Lochside Place, Edinburgh, Scotland, EH12 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-24Dissolution

Dissolution application strike off company.

Download
2021-03-05Capital

Legacy.

Download
2021-03-05Capital

Capital statement capital company with date currency figure.

Download
2021-03-05Insolvency

Legacy.

Download
2021-03-05Resolution

Resolution.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-12-12Accounts

Legacy.

Download
2019-12-12Other

Legacy.

Download
2019-12-12Other

Legacy.

Download
2019-05-15Address

Change registered office address company with date old address new address.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type dormant.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.