THE WOODCENTRE LIMITED
Overview
| Company Name | THE WOODCENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC248561 |
| 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 THE WOODCENTRE LIMITED?
- Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE WOODCENTRE LIMITED located?
| Registered Office Address | 19 & 20 Tyock Industrial Estate Elgin IV30 1XY Moray |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE WOODCENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE WOODCENTRE LIMITED?
| Last Confirmation Statement Made Up To | Aug 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 18, 2025 |
| Overdue | No |
What are the latest filings for THE WOODCENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Appointment of Mrs Suzanne Sim as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 18, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Cancellation of shares. Statement of capital on Jun 30, 2023
| 4 pages | SH06 | ||
Confirmation statement made on Aug 18, 2024 with no updates | 3 pages | CS01 | ||
Change of details for a person with significant control | 5 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Notification of Steven Sim as a person with significant control on Jul 01, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Edward Gordon Laing as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Cessation of Edward Gordon Laing as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 18, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC2485610002 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 18, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Cessation of Raymond David Masson as a person with significant control on Apr 30, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Raymond David Masson as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Christopher Banks as a secretary on May 07, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of THE WOODCENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIM, Steven | Director | 19 & 20 Tyock Industrial Estate Elgin IV30 1XY Moray | Scotland | British | 193140540001 | |||||
| SIM, Suzanne | Director | Tyock Industrial Estate IV30 1XY Elgin Unit 19-20 Scotland | Scotland | British | 329883430001 | |||||
| BANKS, Christopher | Secretary | 23 Hedge Road IV32 7NU Garmouth Morayshire | British | 111694060001 | ||||||
| FRASER, Cathel Innes | Secretary | 77 Culduthel Park IV2 4UY Inverness Highland | British | 84823120001 | ||||||
| MCKAY, Norman John | Secretary | 37 Beech Brae IV30 4NS Elgin Moray | British | 60350990002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CHALMERS, John | Director | Lorden, 18 Doocot Road Auldearn IV12 5TF Nairn Highland | Scotland | British | 92705950001 | |||||
| LAING, Edward Gordon | Director | Longmorn IV30 8RJ Elgin Braeview Moray | Scotland | British | 92705940002 | |||||
| MASSON, Raymond David | Director | 26 Mannachie Road IV36 2WA Forres Halcyon Moray | Scotland | British | 92705920002 | |||||
| MCKAY, Norman John | Director | 37 Beech Brae IV30 4NS Elgin Moray | Scotland | British | 60350990002 |
Who are the persons with significant control of THE WOODCENTRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Sim | Jul 01, 2023 | 19 & 20 Tyock Industrial Estate Elgin IV30 1XY Moray | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Edward Gordon Laing | Apr 30, 2017 | 19 & 20 Tyock Industrial Estate Elgin IV30 1XY Moray | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Raymond David Masson | Apr 30, 2017 | 19 & 20 Tyock Industrial Estate Elgin IV30 1XY Moray | 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