This company is commonly known as Woodlea (fort William) Limited. The company was founded 59 years ago and was given the registration number SC040827. The firm's registered office is in FORT WILLIAM. You can find them at Woodlea, Cameron Road, Fort William, Inverness-shire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | WOODLEA (FORT WILLIAM) LIMITED |
---|---|---|
Company Number | : | SC040827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1964 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Woodlea, Cameron Road, Fort William, Inverness-shire, PH33 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Sutherland Avenue, Fort William, PH33 6JT | Secretary | 29 December 2005 | Active |
Woodlea, Cameron Road, Fort William, PH33 6LH | Director | 29 March 1990 | Active |
Woodlea, Cameron Road, Fort William, PH33 6LH | Secretary | 29 March 1990 | Active |
Tighlochy, Fort William, PH33 | Secretary | - | Active |
Tighlochy, Fort William, PH33 | Director | - | Active |
Tighlochy, Fort William, PH33 | Director | - | Active |
Woodlea, Cameron Road, Fort William, PH33 6LH | Director | - | Active |
Eileen Anne Chisholm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West End Hotel, Fort William, Highland, United Kingdom, PH33 6ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-30 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Accounts | Change account reference date company previous extended. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-26 | Officers | Change person secretary company with change date. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Change of name | Certificate change of name company. | Download |
2018-06-21 | Change of name | Change of name notice. | Download |
2018-06-21 | Resolution | Resolution. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.