This company is commonly known as Woodland View Holdings Co Limited. The company was founded 10 years ago and was given the registration number SC476029. The firm's registered office is in HOLYTOWN. You can find them at Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WOODLAND VIEW HOLDINGS CO LIMITED |
---|---|---|
Company Number | : | SC476029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bbgi Holding Limited, 1 Grenfell Road, Maidenhead, England, SL6 1HN | Director | 06 July 2021 | Active |
Bbgi Holding Limited, 1 Grenfell Road, Maidenhead, England, SL6 1HN | Director | 06 July 2021 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Secretary | 26 January 2017 | Active |
24, Ravelstone Terrace, Edinburgh, United Kingdom, EH4 3TP | Secretary | 08 May 2014 | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, Scotland, G33 4EL | Secretary | 27 September 2021 | Active |
350, Euston Road, Regent's Place, London, England, NW1 3AX | Secretary | 04 October 2018 | Active |
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Secretary | 25 February 2021 | Active |
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Secretary | 17 December 2020 | Active |
350, Euston Rd, London, United Kingdom, NW1 3AX | Secretary | 04 July 2017 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 24 April 2014 | Active |
Regent's Place, 350 Euston Road, London, United Kingdom, NW1 3AX | Director | 08 May 2014 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 01 January 2015 | Active |
Regent's Place, 350 Euston Road, London, United Kingdom, NW1 3AX | Director | 08 May 2014 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 24 April 2014 | Active |
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Director | 24 April 2018 | Active |
5000, Lakeside, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3AX | Director | 08 May 2014 | Active |
Dean House, 24 Ravelston Terrace, Edinburgh, United Kingdom, EH4 3TP | Director | 08 May 2014 | Active |
Regent's Place, 350 Euston Road, London, England, NW1 3AX | Director | 16 July 2014 | Active |
6th Floor, 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX | Director | 20 December 2016 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Director | 24 April 2014 | Active |
Bbgi Global Infrastructure S.A. | ||
Notified on | : | 06 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 6e, Route De Treves, Senningerberg, Luxembourg, |
Nature of control | : |
|
Consort Healthcare Infrastructure Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-19 | Officers | Appoint person secretary company with name date. | Download |
2024-03-20 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Accounts | Accounts with accounts type group. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type group. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Officers | Appoint person secretary company with name date. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination secretary company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Appoint person secretary company with name date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Officers | Appoint person secretary company with name date. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.