UKBizDB.co.uk

WOODLANDS COMMUNITY DEVELOPMENTS LIMITED

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

This company is commonly known as Woodlands Community Developments Limited. The company was founded 38 years ago and was given the registration number SC097275. The firm's registered office is in GLASGOW. You can find them at 66 Ashley Street, , Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WOODLANDS COMMUNITY DEVELOPMENTS LIMITED
Company Number:SC097275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1986
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:66 Ashley Street, Glasgow, Scotland, G3 6HW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Barrington Drive, Glasgow, G4 9DT

Director24 May 2006Active
66, Ashley Street, Glasgow, Scotland, G3 6HW

Director01 July 2021Active
52 Carrington Street, Glasgow, G4 9AL

Secretary27 November 2007Active
52 Carrington Street, Glasgow, G4 9AL

Secretary27 January 2005Active
St Stephens House, 279 Bath Street, Glasgow, G2 4JL

Corporate Secretary-Active
54 Grant Street, Glasgow, G3 6HN

Director19 August 1992Active
52 Carrington Street, Glasgow, G4 9AL

Director27 January 2005Active
Flat 7/3 River Heights, 72 Lancefield Quay, Glasgow, G3 8JF

Director27 January 2005Active
126 West Princes Street, Glasgow, G4 9DB

Director19 August 1992Active
244 West Princes Street, Glasgow, G4 9DP

Director-Active
6 Queens Crescent, Glasgow, G4 9BW

Director01 September 1994Active
Flat 1, 123 West Princes Street, Glasgow, G4 9BY

Director09 February 2005Active
123 West Princes Street, Glasgow, G4 9BY

Director09 February 2005Active
Gwsbb 2 Queens Crescent, Glasgow, G4 9BW

Director05 November 1991Active
18 Woodlands Drive, Glasgow, G4 9EH

Director21 June 2008Active
35, Carnarvon Street, Glasgow, Scotland, G3 6HP

Director30 January 2013Active
32 Victoria Crescent Road, Glasgow, G12 9DD

Director-Active
184 Woodlands Road, Glasgow, G3 6LL

Director-Active
43 Earlbank Avenue, Glasgow, G14 9HE

Director01 September 1994Active
9 Dunearn Street, Glasgow, G4 9ED

Director-Active
Flat 3/2, 90 Barrington Drive, Glasgow, G4 9ET

Director17 June 1992Active
Flat 3/2, 90 Barrington Drive, Glasgow, G4 9ET

Director-Active
117 West Princes Street, Glasgow, G4 9BY

Director01 September 1994Active
32 Rockall Drive, Glasgow, G44 5ET

Director25 May 2006Active
35, Carnarvon Street, Glasgow, Scotland, G3 6HP

Director30 January 2013Active
Myrann, 1 High Street, Moffat, DG10 9ET

Director17 June 1992Active
15 Arlington Street, Glasgow, G3 6DT

Director01 January 1990Active
Top Floor Flat, 123 West Princes Street, Glasgow, G4 9BY

Director01 February 2005Active
226 Woodlands Road, Glasgow, G3 6LN

Director-Active
117 West Princes Street, Glasgow, G4 9BY

Director01 September 1994Active
117 West Princes Street, Glasgow, G4 9BY

Director19 August 1992Active
244 West Princes Street, Glasgow, G4 9DP

Director01 January 1990Active
13 Queens Crescent, Glasgow, G4 9BL

Director01 January 1994Active
13 Queens Crescent, Glasgow, G4 9BL

Director05 November 1991Active

People with Significant Control

Mr Michael John Weatherhead
Notified on:01 July 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:Scotland
Address:66, Ashley Street, Glasgow, Scotland, G3 6HW
Nature of control:
  • Significant influence or control
Mr Duich Mckay
Notified on:05 December 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Scotland
Address:66, Ashley Street, Glasgow, Scotland, G3 6HW
Nature of control:
  • Voting rights 25 to 50 percent
Ms Mary Clare Crawford
Notified on:05 December 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:Scotland
Address:66, Ashley Street, Glasgow, Scotland, G3 6HW
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Address

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

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-09-15Address

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

Download
2015-08-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.