WOODEND COMMUNICATIONS LIMITED

WOODEND COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWOODEND COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC089533
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WOODEND COMMUNICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WOODEND COMMUNICATIONS LIMITED located?

    Registered Office Address
    Leven House 10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODEND COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODEND COMMUNICATIONS LIMITEDJun 18, 1991Jun 18, 1991
    WOODEND LEASING LIMITEDSep 04, 1984Sep 04, 1984

    What are the latest accounts for WOODEND COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for WOODEND COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 05, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 20,001
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 20,001
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of Joanne Sarah Finch as a director on Sep 26, 2014

    1 pagesTM01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 20,001
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Registered office address changed from * Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland* on Sep 18, 2013

    1 pagesAD01

    Appointment of Mr David Nigel Evans as a director

    2 pagesAP01

    Termination of appointment of Martin Purkess as a director

    1 pagesTM01

    Annual return made up to Feb 15, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Diane Mcintyre as a director

    2 pagesAP01

    Termination of appointment of Richard Schäfer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of WOODEND COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    75473330004
    EVANS, David Nigel
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    Director
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    United KingdomBritish134975040001
    MCINTYRE, Diane Josephine, Cfo
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    Director
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    United KingdomBritish173703620001
    BAIRD, Brian Alexander
    4 Cheviot Drive
    G77 5AS Glasgow
    Secretary
    4 Cheviot Drive
    G77 5AS Glasgow
    British95529070001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MCINTYRE, Colin
    473 Clarkston Road
    G44 3LW Glasgow
    Lanarkshire
    Secretary
    473 Clarkston Road
    G44 3LW Glasgow
    Lanarkshire
    British732300001
    PRENTICE, Edward Duncan
    72 Lymekilns Road
    East Kilbride
    G74 4TU Glasgow
    Lanarkshire
    Secretary
    72 Lymekilns Road
    East Kilbride
    G74 4TU Glasgow
    Lanarkshire
    British72432810001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    38051430002
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    ALLEN, Christian Philip Quentin
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    Director
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    British123612980001
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    Director
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    United KingdomBritish158146620001
    FORD, John Joseph
    30 Gildale
    Werrington
    PE4 6QY Peterborough
    Cambridgeshire
    Director
    30 Gildale
    Werrington
    PE4 6QY Peterborough
    Cambridgeshire
    British78094110001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Director
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritish50246030004
    HADDEN, Mervyn Alexander
    Chantry Cottage
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Chantry Cottage
    The Warren
    KT24 5RH East Horsley
    Surrey
    British94655490001
    HADDOW, Neil Scott
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    Director
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    British53774190001
    HALFORD, Andrew Nigel
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    British33951180005
    HAULDSWORTH, June
    16 Greenhill
    Bishopbriggs
    G64 1LE Glasgow
    Lanarkshire
    Director
    16 Greenhill
    Bishopbriggs
    G64 1LE Glasgow
    Lanarkshire
    British1002880001
    HILLS, Kenneth Cumming
    49 Spottiswoode Street
    EH9 1DQ Edinburgh
    Midlothian
    Director
    49 Spottiswoode Street
    EH9 1DQ Edinburgh
    Midlothian
    British65152940001
    HOULDSWORTH, June
    Baron Hill Nursery 86 Hunthill Road
    High Blantyre
    G72 9UY Glasgow
    Director
    Baron Hill Nursery 86 Hunthill Road
    High Blantyre
    G72 9UY Glasgow
    United KingdomBritish1376720001
    KEY, Matthew David
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    Director
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    British62981720001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    MATTHEWS, Roderick Alfred
    Aros House
    Rhu
    G84 8NJ Helensburgh
    Dunbartonshire
    Director
    Aros House
    Rhu
    G84 8NJ Helensburgh
    Dunbartonshire
    British74872510003
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    British108756350001
    MCLEAN, Gregory Joseph
    3 Princes Terrace
    Dowanhill
    G12 9JW Glasgow
    Director
    3 Princes Terrace
    Dowanhill
    G12 9JW Glasgow
    American33612180002
    NOWAK, Thomas, Dr
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    Director
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    United KingdomGerman174443800001
    PRENTICE, Edward Duncan
    72 Lymekilns Road
    East Kilbride
    G74 4TU Glasgow
    Lanarkshire
    Director
    72 Lymekilns Road
    East Kilbride
    G74 4TU Glasgow
    Lanarkshire
    British72432810001
    PURKESS, Martin John
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    Director
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    EnglandBritish139360020001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    REGAN, William Paul
    7 Glenpark Avenue
    G46 7JE Glasgow
    Renfrewshire
    Uk
    Director
    7 Glenpark Avenue
    G46 7JE Glasgow
    Renfrewshire
    Uk
    British48839480001
    RUSSELL, Ian Simon Macgregor
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    Director
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    United KingdomBritish38783050003

    Who are the persons with significant control of WOODEND COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    Apr 06, 2016
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc128335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WOODEND COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 05, 1991
    Delivered On Apr 15, 1991
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 1991Registration of a charge
    • Mar 25, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 13, 1988
    Delivered On Oct 18, 1988
    Satisfied
    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
    • Oct 18, 1988Registration of a charge
    • Mar 25, 1997Statement of satisfaction of a charge in full or part (419a)

    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