WOODLANDS COMMUNITY DEVELOPMENTS LIMITED
Overview
| Company Name | WOODLANDS COMMUNITY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC097275 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOODLANDS COMMUNITY DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is WOODLANDS COMMUNITY DEVELOPMENTS LIMITED located?
| Registered Office Address | 66 Ashley Street G3 6HW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOODLANDS COMMUNITY DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WOODLANDS COMMUNITY DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for WOODLANDS COMMUNITY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Cessation of Michael John Weatherhead as a person with significant control on May 28, 2025 | 1 pages | PSC07 | ||
Notification of Sara Jane Mcintosh as a person with significant control on May 28, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Michael John Weatherhead as a director on May 28, 2025 | 1 pages | TM01 | ||
Appointment of Ms Sara Jane Mcintosh as a director on May 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Ms Martha Ferguson Wardrop as a director on May 29, 2024 | 2 pages | AP01 | ||
Notification of Martha Wardrop as a person with significant control on May 29, 2024 | 2 pages | PSC01 | ||
Cessation of Mary Clare Crawford as a person with significant control on May 29, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Mary Clare Crawford as a director on May 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Notification of Michael John Weatherhead as a person with significant control on Jul 01, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Michael John Weatherhead as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Cessation of Duich Mckay as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Duich Mckay as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of WOODLANDS COMMUNITY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCINTOSH, Sara Jane | Director | 66 Ashley Street G3 6HW Glasgow Woodlands Community Development Trust Scotland | Scotland | British,Canadian | 313035060001 | |||||
| WARDROP, Martha Ferguson | Director | Ashley Street G3 6HW Glasgow 66 Scotland | Scotland | British | 114206150001 | |||||
| ALLEN, Ruth | Secretary | 52 Carrington Street G4 9AL Glasgow Lanarkshire | British | 71545100001 | ||||||
| ALLEN, Ruth | Secretary | 52 Carrington Street G4 9AL Glasgow Lanarkshire | British | 71545100001 | ||||||
| MACDONALDS | Secretary | St Stephens House 279 Bath Street G2 4JL Glasgow | 34555530003 | |||||||
| ALI, Niamat | Director | 54 Grant Street G3 6HN Glasgow Lanarkshire | British | 32151440001 | ||||||
| ALLEN, Ruth | Director | 52 Carrington Street G4 9AL Glasgow Lanarkshire | Scotland | British | 71545100001 | |||||
| BERRY, Simon John Chingnell | Director | Flat 7/3 River Heights 72 Lancefield Quay G3 8JF Glasgow | British | 32038950002 | ||||||
| BERRY, Simon John Chingnell | Director | 126 West Princes Street G4 9DB Glasgow Lanarkshire | British | 32038950001 | ||||||
| CRAWFORD, Mary Clare | Director | 18 Barrington Drive G4 9DT Glasgow | United Kingdom | British | 126246710001 | |||||
| DURIE, Sheila | Director | 244 West Princes Street G4 9DP Glasgow Lanarkshire | British | 242430001 | ||||||
| EVASKITAS, Joseph Brian | Director | 6 Queens Crescent G4 9BW Glasgow | British | 38223570001 | ||||||
| FORD, Mandy | Director | Flat 1 123 West Princes Street G4 9BY Glasgow | British | 100304900001 | ||||||
| FORD, Richard Alexander | Director | 123 West Princes Street G4 9BY Glasgow | British | 99151160001 | ||||||
| FOSTER, Alan, Dr | Director | Gwsbb 2 Queens Crescent G4 9BW Glasgow Lanarkshire | British | 55826670002 | ||||||
| HENDERSON, Roy James Murray, Rev | Director | 18 Woodlands Drive G4 9EH Glasgow | Scotland | Other | 86859830001 | |||||
| HESLING, Mark Robert | Director | Carnarvon Street G3 6HP Glasgow 35 Scotland | Scotland | British | 161352690001 | |||||
| HUGHES, Anthony John Morland | Director | 32 Victoria Crescent Road G12 9DD Glasgow Lanarkshire | British | 726960001 | ||||||
| JOHNSTONE, Thomas Arnold | Director | 184 Woodlands Road G3 6LL Glasgow Lanarkshire | British | 1068390001 | ||||||
| KINN, Sue, Dr | Director | 43 Earlbank Avenue G14 9HE Glasgow | British | 41948430002 | ||||||
| KINN, Susan | Director | 9 Dunearn Street G4 9ED Glasgow Lanarkshire | British | 41948430001 | ||||||
| LEIGHTON, Stewart George Kerr | Director | Flat 3/2, 90 Barrington Drive G4 9ET Glasgow | Scotland | British | 726920001 | |||||
| LEIGHTON, Stewart George Kerr | Director | Flat 3/2, 90 Barrington Drive G4 9ET Glasgow | Scotland | British | 726920001 | |||||
| LINDSAY, Alexandra Mcinnes | Director | 117 West Princes Street G4 9BY Glasgow | British | 42123980003 | ||||||
| MCGOWAN, Andrew Bennett | Director | 32 Rockall Drive G44 5ET Glasgow Lanarkshire | Scotland | British | 125026380001 | |||||
| MCKAY, Duich | Director | Carnarvon Street G3 6HP Glasgow 35 Scotland | Scotland | British | 162178790001 | |||||
| MULHOLLAND, Thomas John Patrick | Director | Myrann 1 High Street DG10 9ET Moffat Dumfriesshire | British | 35634890002 | ||||||
| MULHOLLAND, Thomas John Patrick | Director | 15 Arlington Street G3 6DT Glasgow Lanarkshire | British | 35634890001 | ||||||
| PARKES, Chris, Dr | Director | Top Floor Flat 123 West Princes Street G4 9BY Glasgow | British | 103322210001 | ||||||
| SHAW, Robert Patrick | Director | 226 Woodlands Road G3 6LN Glasgow Lanarkshire | British | 78851490001 | ||||||
| SMITH, Margaret Montgomery | Director | 117 West Princes Street G4 9BY Glasgow Lanarkshire | Scotland | British | 32151250003 | |||||
| SMITH, Margaret Montgomery | Director | 117 West Princes Street G4 9BY Glasgow Lanarkshire | Scotland | British | 32151250003 | |||||
| STEVENSON, Fionn | Director | 244 West Princes Street G4 9DP Glasgow Lanarkshire | British | 41046720001 | ||||||
| URQUHART, Iain | Director | 13 Queens Crescent G4 9BL Glasgow Strathclyde | British | 39366760001 | ||||||
| URQUHART, Iain | Director | 13 Queens Crescent G4 9BL Glasgow Strathclyde | British | 39366760001 |
Who are the persons with significant control of WOODLANDS COMMUNITY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sara Jane Mcintosh | May 28, 2025 | Ashley Street G3 6HW Glasgow 66 Scotland | No |
Nationality: British,Canadian Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Martha Ferguson Wardrop | May 29, 2024 | Ashley Street G3 6HW Glasgow 66 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Michael John Weatherhead | Jul 01, 2021 | Ashley Street G3 6HW Glasgow 66 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Mary Clare Crawford | Dec 05, 2016 | Ashley Street G3 6HW Glasgow 66 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Duich Mckay | Dec 05, 2016 | Ashley Street G3 6HW Glasgow 66 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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