WOODS OF PERTH LIMITED

WOODS OF PERTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWOODS OF PERTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC041807
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WOODS OF PERTH LIMITED?

    • (2222) /

    Where is WOODS OF PERTH LIMITED located?

    Registered Office Address
    141 Bothwell Street
    G2 7EQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODS OF PERTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODS OF PERTH (PRINTERS) LIMITEDMar 01, 1965Mar 01, 1965

    What are the latest accounts for WOODS OF PERTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for WOODS OF PERTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    legacy

    54 pages2.18B(Scot)

    Notice of move from Administration to Dissolution

    18 pages2.26B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    25 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    47 pages2.15B(Scot)

    Statement of administrator's proposal

    55 pages2.16B(Scot)

    Registered office address changed from Auld Bond Road South Inveralmond Perth Perthshire PH1 3FX on Jun 25, 2010

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Annual return made up to Dec 22, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2010

    Statement of capital on Feb 25, 2010

    • Capital: GBP 545,000
    SH01

    Termination of appointment of Steven Keith as a director

    1 pagesTM01

    Secretary's details changed for Aberdein Considine & Company on Feb 19, 2010

    2 pagesCH04

    Director's details changed for Steven James Keith on Feb 19, 2010

    2 pagesCH01

    Director's details changed for Michael Bruce Eddington on Feb 19, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    legacy

    3 pagesMG02s

    Alterations to floating charge 5

    5 pages466(Scot)

    Alterations to floating charge 3

    5 pages466(Scot)

    legacy

    3 pagesMG02s

    Miscellaneous

    Form 123
    2 pagesMISC

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of increasing authorised share capital

    RES04

    Statement of capital following an allotment of shares on Dec 15, 2008

    • Capital: GBP 545,000
    2 pagesSH01

    legacy

    5 pagesMG01s

    Auditor's resignation

    1 pagesAUD

    Accounts for a medium company made up to Dec 31, 2007

    21 pagesAA

    Who are the officers of WOODS OF PERTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEIN CONSIDINE & COMPANY
    Bonaccord Crescent
    AB11 6DN Aberdeen
    8/9
    United Kingdom
    Secretary
    Bonaccord Crescent
    AB11 6DN Aberdeen
    8/9
    United Kingdom
    Legal FormFIRM OF SOLICITORS
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    Registration NumberN/A
    110846010002
    EDDINGTON, Michael Bruce
    Bellfield House
    Bellfield
    KY13 0NL Kinross
    Kinross-Shire
    Director
    Bellfield House
    Bellfield
    KY13 0NL Kinross
    Kinross-Shire
    ScotlandBritishConsultant91853150001
    CAMPBELL, Nancy
    25 Brompton Terrace
    PH2 7AE Perth
    Secretary
    25 Brompton Terrace
    PH2 7AE Perth
    BritishCashier61964130001
    CAMPBELL, Nancy
    25 Brompton Terrace
    PH2 7AE Perth
    Secretary
    25 Brompton Terrace
    PH2 7AE Perth
    BritishCashier61964130001
    CAMPBELL, Nancy
    3 5 Mill Street
    PH1 5JB Perth
    Secretary
    3 5 Mill Street
    PH1 5JB Perth
    British43107990001
    GEE, Catherine Angus
    43 Brontonfield Drive
    Bridge Of Earn
    PH2 9HX Perth
    Perthshire
    Secretary
    43 Brontonfield Drive
    Bridge Of Earn
    PH2 9HX Perth
    Perthshire
    British119310003
    HALL, Andrew Milne Mortimer
    133 South Anderson Drive
    AB10 7PL Aberdeen
    Aberdeenshire
    Secretary
    133 South Anderson Drive
    AB10 7PL Aberdeen
    Aberdeenshire
    BritishCommercial Director69259860001
    HALL, Andrew Milne Mortimer
    133 South Anderson Drive
    AB10 7PL Aberdeen
    Aberdeenshire
    Secretary
    133 South Anderson Drive
    AB10 7PL Aberdeen
    Aberdeenshire
    BritishCompany Director69259860001
    LITSTER, Andrew John
    51 Maple Road
    PH1 1EX Perth
    Tayside
    Secretary
    51 Maple Road
    PH1 1EX Perth
    Tayside
    British92663750001
    MACLEOD, Alasdair Menzies
    19 Innewan Gardens
    Bankfoot
    PH1 4AZ Perth
    Perthshire
    Secretary
    19 Innewan Gardens
    Bankfoot
    PH1 4AZ Perth
    Perthshire
    British62126680002
    PRINGLE, Douglas James Forsyth
    44 Ashgrove
    Oakbank
    PH1 1HP Perth
    Secretary
    44 Ashgrove
    Oakbank
    PH1 1HP Perth
    British102700001
    RICHARDS, Kenneth Rea
    3-5 Mill Street
    PH1 5JB Perth
    Perthshire
    Scotland
    Secretary
    3-5 Mill Street
    PH1 5JB Perth
    Perthshire
    Scotland
    British27007350001
    ANDERSON, Thomas
    6 Lammermuir Gardens
    PH1 1TA Perth
    Director
    6 Lammermuir Gardens
    PH1 1TA Perth
    BritishDirector51057910002
    DAVIDGE, Christopher Michael
    Flat 18 Georgian House
    10 Bury Street
    SW1Y 6AA London
    Director
    Flat 18 Georgian House
    10 Bury Street
    SW1Y 6AA London
    BritishDirector10027210001
    EDDINGTON, Michael Bruce
    Bellfield House
    Bellfield
    KY13 0NL Kinross
    Kinross-Shire
    Director
    Bellfield House
    Bellfield
    KY13 0NL Kinross
    Kinross-Shire
    ScotlandBritishDirector91853150001
    HALL, Andrew Milne Mortimer
    133 South Anderson Drive
    AB10 7PL Aberdeen
    Aberdeenshire
    Director
    133 South Anderson Drive
    AB10 7PL Aberdeen
    Aberdeenshire
    ScotlandBritishNone69259860001
    HALL, Andrew Milne Mortimer
    133 South Anderson Drive
    AB10 7PL Aberdeen
    Aberdeenshire
    Director
    133 South Anderson Drive
    AB10 7PL Aberdeen
    Aberdeenshire
    ScotlandBritishDirector69259860001
    HINDOIAN, Philip Joseph
    2 Sandwood Place
    KY13 7BN Kinross
    Scotland
    Director
    2 Sandwood Place
    KY13 7BN Kinross
    Scotland
    BritishDirector48453590001
    KEITH, Steven James
    18 Maple Road
    PH1 1EX Oakbank
    Perth
    Director
    18 Maple Road
    PH1 1EX Oakbank
    Perth
    ScotlandBritishDirector69259890002
    LAMONT, Helen May
    7 The Glebe
    PH2 0RF Dunning
    Perthshire
    Director
    7 The Glebe
    PH2 0RF Dunning
    Perthshire
    BritishDirector104735090001
    LEONARD, Charles
    47 Pinehurst Road
    West Moors
    BH22 0AH Ferndown
    Dorset
    Director
    47 Pinehurst Road
    West Moors
    BH22 0AH Ferndown
    Dorset
    BritishDirector119330001
    MCCARTNEY, Stanley Paul Colin
    Birch House Ricketts Hill Road
    Tatsfield
    TN16 2NE Westerhamham
    Kent
    Director
    Birch House Ricketts Hill Road
    Tatsfield
    TN16 2NE Westerhamham
    Kent
    BritishDirector19432880002
    MCINTYRE, Ryan Thomas
    8 Tirran Drive
    KY11 8JG Dunfermline
    Director
    8 Tirran Drive
    KY11 8JG Dunfermline
    BritishDirector104735070001
    MCKIE, James
    Tairva
    Highlandman Station
    PH7 3QL Crieff
    Perthshire
    Director
    Tairva
    Highlandman Station
    PH7 3QL Crieff
    Perthshire
    BritishPrint111867680001
    MILLIGAN, James
    49 Malleny Avenue
    EH14 7EJ Balerno
    Midlothian
    Director
    49 Malleny Avenue
    EH14 7EJ Balerno
    Midlothian
    BritishSales Manager66520720001
    PRINGLE, Douglas James Forsyth
    44 Ashgrove
    Oakbank
    PH1 1HP Perth
    Director
    44 Ashgrove
    Oakbank
    PH1 1HP Perth
    BritishDirector102700001
    RICHARDS, Kenneth Rea
    10 Keith Place
    Garvock
    KY12 7SR Dunfermline
    Fife
    Director
    10 Keith Place
    Garvock
    KY12 7SR Dunfermline
    Fife
    ScotlandBritishDirector102152560001
    ROBERTSON, Stephen Sinclair
    7 Newton Place
    G77 5PG Glasgow
    Director
    7 Newton Place
    G77 5PG Glasgow
    BritishDirector73458660001
    WALKER, Patrick Granville
    Plumpton House Mitchell Lane Thackley
    BD10 0TA Bradford
    West Yorkshire
    Director
    Plumpton House Mitchell Lane Thackley
    BD10 0TA Bradford
    West Yorkshire
    BritishChairman23217500001
    WATT, Andrew David
    5 Wester Tarsappie
    Rhynd Road
    PH2 8QL Perth
    Director
    5 Wester Tarsappie
    Rhynd Road
    PH2 8QL Perth
    BritishDirector119340003

    Does WOODS OF PERTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 22, 2009
    Delivered On Nov 02, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 02, 2009Registration of a charge (MG01s)
    • Nov 13, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 16, 1997
    Delivered On Jan 23, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3/5 mill street,perth and 12 skinnergate,perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 1997Registration of a charge (410)
    • Mar 20, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 20, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 06, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jan 10, 1997
    Delivered On Jan 15, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 15, 1997Registration of a charge (410)
    • Nov 13, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond of cash credit and disposition in security
    Created On Jul 18, 1966
    Delivered On Jul 18, 1966
    Satisfied
    Amount secured
    All sums due or to become due but not exceeding £20,000 of principal
    Short particulars
    Shop, workshop and showroom 3-5 mill st, perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 18, 1966Registration of a charge
    • Nov 19, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Bond of cash credit and floating charge
    Created On Apr 23, 1965
    Delivered On Apr 30, 1965
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 30, 1965Registration of a charge
    • Mar 04, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does WOODS OF PERTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2011Administration ended
    May 28, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    John Bruce Cartwright
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    practitioner
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Lorraine Katherine Currie Manson
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0