UKBizDB.co.uk

WOOPLAW COMMUNITY WOODLANDS

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

This company is commonly known as Wooplaw Community Woodlands. The company was founded 23 years ago and was given the registration number SC211012. The firm's registered office is in ANCRUM JEDBURGH. You can find them at C/o Borders Forest Trust, Monteviot Nurseries, Ancrum Jedburgh, Scottish Borders. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WOOPLAW COMMUNITY WOODLANDS
Company Number:SC211012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o Borders Forest Trust, Monteviot Nurseries, Ancrum Jedburgh, Scottish Borders, TD8 6TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Sentry Knowe, Selkirk, Scotland, TD7 4BG

Secretary31 January 2022Active
C/O Borders Forest Trust, Monteviot Nurseries, Ancrum Jedburgh, TD8 6TU

Director31 January 2022Active
10, Sentry Knowe, Selkirk, Scotland, TD7 4BG

Director25 June 2014Active
C/O Borders Forest Trust, Monteviot Nurseries, Ancrum Jedburgh, TD8 6TU

Secretary26 February 2015Active
No1 Bowerhouse Farm Cott, Oxton, Lauder, TD2 6PQ

Secretary26 August 2001Active
17 Craigend Road, Stow, TD1 2RJ

Secretary30 September 2007Active
2 The Row, Lauder, TD2 6TQ

Secretary14 September 2000Active
5 Nisbet Mill Cottages, Jedburgh, TD8 6TT

Secretary05 March 2009Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 September 2000Active
8, Justice Park, Oxton, Lauder, Scotland, TD2 6NZ

Director25 June 2014Active
2 Caverton Hillhead Farm Cottages, Bowmont Forest, Kelso, TD5 8EA

Director30 September 2007Active
No1 Bowerhouse Farm Cott, Oxton, Lauder, TD2 6PQ

Director26 August 2001Active
17 Craigend Road, Stow, TD1 2RJ

Director30 September 2007Active
2 The Row, Lauder, TD2 6TQ

Director14 September 2000Active
Harryburn Stables, Lauder, TD2 6PD

Director14 September 2000Active
212 Wood Street, Galashiels, TD1 1QY

Director30 September 2007Active
5 Brownsmuir Park, Lauder, TD2 6QD

Director14 September 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Director14 September 2000Active
Kilmont, Abbotsview Drive, Galashiels, TD1 3SL

Director14 September 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 September 2000Active

People with Significant Control

Mr James Andrew Collin
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:C/O Borders Forest Trust, Ancrum Jedburgh, TD8 6TU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-27Officers

Termination director company with name termination date.

Download
2023-08-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Officers

Appoint person secretary company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Officers

Termination director company with name termination date.

Download
2020-12-05Officers

Termination secretary company with name termination date.

Download
2020-12-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.