WOODEND GROUP LIMITED
Overview
| Company Name | WOODEND GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC140935 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOODEND GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WOODEND GROUP LIMITED located?
| Registered Office Address | Edinburgh House 4 North St. Andrew Street EH2 1HJ Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOODEND GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINOCARE LIMITED | Oct 28, 1992 | Oct 28, 1992 |
What are the latest accounts for WOODEND GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for WOODEND GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 05, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Janine Butler as a director on Feb 23, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Nigel Evans as a director on Feb 23, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
legacy | 254 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Scotland EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on May 15, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WOODEND GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | 75473330004 | |||||||
| BUTLER, Janine | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House United Kingdom | England | British | 277534960001 | |||||
| YORSTON, Andrew Michael | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House United Kingdom | United Kingdom | British | 257275320001 | |||||
| BAIRD, Brian Alexander | Secretary | 4 Cheviot Drive G77 5AS Glasgow | British | 95529070001 | ||||||
| MACLEOD, David | Secretary | 12 Glebe Road Newton Mearns G77 6DU Glasgow | British | 32696310001 | ||||||
| MCINTYRE, Colin | Secretary | 473 Clarkston Road G44 3LW Glasgow Lanarkshire | British | 732300001 | ||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||
| QUEENSFERRY SECRETARIES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh | 38051430002 | |||||||
| QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||
| ALLAN, William | Director | Shernfold Meadows Wadhurst Road TN3 9EH Frant East Sussex | Uk | British | 111131550001 | |||||
| ALLEN, Christian Philip Quentin | Director | 7 Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh Lochside House Scotland Scotland | British | 123612980001 | ||||||
| BREWER, Stephen | Director | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | 79186090002 | ||||||
| BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | 83126790001 | ||||||
| CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||
| EVANS, David Nigel | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House United Kingdom | United Kingdom | British | 134975040001 | |||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||
| FINCH, Joanne Sarah | Director | 10 Lochside Place Edinburgh Park EH12 9RG Edinburgh Leven House Scotland Scotland | United Kingdom | British | 158146620001 | |||||
| GRAY, Ian | Director | 61 Bathurst Mews W2 2SB London | United Kingdom | British | 50246030004 | |||||
| HADDOW, Neil Scott | Director | 104 Mearns Road Clarkston G76 7UP Glasgow | British | 53774190001 | ||||||
| HALFORD, Andrew Nigel | Director | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | 33951180005 | ||||||
| HILLS, Kenneth Cumming | Director | 49 Spottiswoode Street EH9 1DQ Edinburgh Midlothian | British | 65152940001 | ||||||
| HOULDSWORTH, June | Director | Baron Hill Nursery 86 Hunthill Road High Blantyre G72 9UY Glasgow | United Kingdom | British | 1376720001 | |||||
| KEY, Matthew David | Director | Yardley School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | British | 62981720001 | ||||||
| LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | 24471140001 | |||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||
| MATTHEWS, Roderick Alfred | Director | Aros House Rhu G84 8NJ Helensburgh Dunbartonshire | British | 74872510003 | ||||||
| MCALOON, William Gerard | Director | 10 Jacks View West Kilbride KA23 9HX Ayshire Ayrshire | British | 108756350001 | ||||||
| MCINTYRE, Diane Josephine, Cfo | Director | 10 Lochside Place Edinburgh Park EH12 9RG Edinburgh Leven House Scotland Scotland | United Kingdom | British | 173703620001 | |||||
| MCLEAN, Gregory Joseph | Director | 3 Princes Terrace Dowanhill G12 9JW Glasgow | American | 33612180002 | ||||||
| NOWAK, Thomas, Dr | Director | 7 Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh Lochside House Scotland Scotland | United Kingdom | German | 174443800001 | |||||
| PRENTICE, Edward Duncan | Director | 72 Lymekilns Road East Kilbride G74 4TU Glasgow Lanarkshire | British | 72432810001 | ||||||
| PURKESS, Martin John | Director | 7 Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh Lochside House Scotland Scotland | England | British | 139360020001 | |||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||
| RUSSELL, Ian Simon Macgregor | Director | 73 Braid Avenue EH10 6ED Edinburgh Midlothian | United Kingdom | British | 38783050003 |
Who are the persons with significant control of WOODEND GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone (Scotland) Limited | Apr 06, 2016 | 10 Lochside Place Edinburgh Park EH12 9RG Edinburgh Leven House Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WOODEND GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Dec 16, 1992 Delivered On Dec 23, 1992 | 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
| ||||
Transactions
| ||||
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