UKBizDB.co.uk

WOODROYD CARE LIMITED

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

This company is commonly known as Woodroyd Care Limited. The company was founded 14 years ago and was given the registration number SC371177. The firm's registered office is in EDINBURGH. You can find them at 10 Craigmillar Park, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOODROYD CARE LIMITED
Company Number:SC371177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2010
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Craigmillar Park, Edinburgh, Scotland, EH16 5NE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE

Director04 August 2020Active
10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE

Secretary08 May 2019Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary14 January 2010Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director14 January 2010Active
10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE

Director08 May 2019Active
1 Rattray Loan, Edinburgh, EH10 5TQ

Director26 January 2010Active
1, Rattray Loan, Edinburgh, EH10 5TQ

Director26 January 2010Active
10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE

Corporate Director08 May 2019Active

People with Significant Control

Mr Mark Anthony Emlick
Notified on:08 May 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Scotland
Address:10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE
Nature of control:
  • Significant influence or control
Heather Gilchrist
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Scotland
Address:10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE
Nature of control:
  • Ownership of shares 50 to 75 percent
Iain Gilchrist
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:Scotland
Address:10, Craigmillar Park, Edinburgh, Scotland, EH16 5NE
Nature of control:
  • Ownership of shares 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
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Appoint person secretary company with name date.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.