Warning: file_put_contents(c/331e86f9a9c107afc0d8d593976f3477.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Woodsons Of Aberdeen Limited, AB21 0HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOODSONS OF ABERDEEN LIMITED

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

This company is commonly known as Woodsons Of Aberdeen Limited. The company was founded 67 years ago and was given the registration number SC031819. The firm's registered office is in ABERDEEN. You can find them at Goval House, Dyce, Aberdeen, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:WOODSONS OF ABERDEEN LIMITED
Company Number:SC031819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1956
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:Goval House, Dyce, Aberdeen, AB21 0HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goval House, Dyce, Aberdeen, AB21 0HT

Secretary01 September 2016Active
Goval House, Dyce, Aberdeen, AB21 0HT

Director01 December 2021Active
Goval House, Dyce, Aberdeen, AB21 0HT

Director-Active
Goval House, Dyce, Aberdeen, AB21 0HT

Director04 December 2001Active
Emah Roo, 26 Summer Place, Dyce, Aberdeen, AB21 7EJ

Secretary30 October 1989Active
Goval House, Dyce, Aberdeen, AB21 0HT

Director03 April 2006Active
Emah Roo, 26 Summer Place, Dyce, Aberdeen, AB21 7EJ

Director04 December 2001Active
Crannoch Ree, Kingclause Estate, Maryculter, AB10 5FR

Director30 October 1989Active
Cothal Lodge, Cothal Dyce, Aberdeen, AB21 0HU

Director30 October 1989Active

People with Significant Control

Mr Ernest Alexander Wood
Notified on:06 April 2016
Status:Active
Date of birth:November 1925
Nationality:Scottish
Country of residence:Scotland
Address:Crannoch Ree, Kingcausie, Aberdeen, Scotland, AB12 5FR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kenneth James Wood
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:Scottish
Address:Goval House, Aberdeen, AB21 0HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Capital

Capital return purchase own shares.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Capital

Capital cancellation shares.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Capital

Capital cancellation shares.

Download
2021-07-16Capital

Capital return purchase own shares.

Download
2021-07-14Resolution

Resolution.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.