This company is commonly known as Woodside Homes Ltd. The company was founded 17 years ago and was given the registration number SC313758. The firm's registered office is in GLASGOW. You can find them at 97 South Woodside Road, , Glasgow, . This company's SIC code is 41100 - Development of building projects.
Name | : | WOODSIDE HOMES LTD |
---|---|---|
Company Number | : | SC313758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 97 South Woodside Road, Glasgow, Scotland, G20 6NT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverview Cottage,, 2 Temeperance Terrace, Startforth, Barnard Castle, DL12 9BB | Secretary | 20 December 2006 | Active |
14, Elwin Lane, Darlington, England, DL1 5RX | Director | 20 December 2006 | Active |
95 South Woodside Road, Glasgow, G20 6NT | Director | 20 December 2006 | Active |
2 Hudson Quay, Windward Way, Middlesbrough, England, TS2 1QG | Director | 04 April 2014 | Active |
St Annes, Glenasmole, Bothernabreena, IRISH | Director | 20 December 2006 | Active |
Rivers House, 63 North Ormesby Road, Middlesbrough, United Kingdom, TS4 2AF | Director | 05 October 2011 | Active |
4 Oak Park, Castleknock, Dublin 15, Ireland, IRISH | Director | 20 December 2006 | Active |
Rivers House, 63 North Ormesby Road, Middlesbrough, United Kingdom, TS4 2AF | Director | 05 October 2011 | Active |
54 Newlands Way, Cholsey, Wallingford, England, OX10 9FF | Director | 01 July 2017 | Active |
2, Hudson Quay, Windward Way, Middlesbrough, England, TS2 1QG | Director | 11 August 2022 | Active |
Thirteen Homes Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hudson Quay, 2 Windward Way, Middlesbrough, England, TS2 1QG |
Nature of control | : |
|
Mr Ian Philip Darby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2016 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 97, South Woodside Road, Glasgow, Scotland, G20 6NT |
Nature of control | : |
|
Mr Ronald William Baird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 97, South Woodside Road, Glasgow, Scotland, G20 6NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-04 | Address | Change registered office address company with date old address new address. | Download |
2017-11-04 | Officers | Appoint person director company with name date. | Download |
2017-07-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.