Warning: file_put_contents(c/1cd8c5762ce5ca82b1026d9a3567e089.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Woodside Homes Ltd, G20 6NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOODSIDE HOMES LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:97 South Woodside Road, Glasgow, Scotland, G20 6NT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverview Cottage,, 2 Temeperance Terrace, Startforth, Barnard Castle, DL12 9BB

Secretary20 December 2006Active
14, Elwin Lane, Darlington, England, DL1 5RX

Director20 December 2006Active
95 South Woodside Road, Glasgow, G20 6NT

Director20 December 2006Active
2 Hudson Quay, Windward Way, Middlesbrough, England, TS2 1QG

Director04 April 2014Active
St Annes, Glenasmole, Bothernabreena, IRISH

Director20 December 2006Active
Rivers House, 63 North Ormesby Road, Middlesbrough, United Kingdom, TS4 2AF

Director05 October 2011Active
4 Oak Park, Castleknock, Dublin 15, Ireland, IRISH

Director20 December 2006Active
Rivers House, 63 North Ormesby Road, Middlesbrough, United Kingdom, TS4 2AF

Director05 October 2011Active
54 Newlands Way, Cholsey, Wallingford, England, OX10 9FF

Director01 July 2017Active
2, Hudson Quay, Windward Way, Middlesbrough, England, TS2 1QG

Director11 August 2022Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-04Address

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

Download
2017-11-04Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.