WOODLAND VIEW PROJECT CO LIMITED

WOODLAND VIEW PROJECT CO LIMITED

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

    Company NameWOODLAND VIEW PROJECT CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC476027
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WOODLAND VIEW PROJECT CO LIMITED?

    • Other construction installation (43290) / Construction

    Where is WOODLAND VIEW PROJECT CO LIMITED located?

    Registered Office Address
    Wright Business Centre
    1 Lonmay Road
    G33 4EL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODLAND VIEW PROJECT CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALFOUR BEATTY HEALTHCARE (IRVINE) LIMITEDApr 24, 2014Apr 24, 2014
    PACIFIC SHELF 1770 LIMITEDApr 24, 2014Apr 24, 2014

    What are the latest accounts for WOODLAND VIEW PROJECT CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WOODLAND VIEW PROJECT CO LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for WOODLAND VIEW PROJECT CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Albert Hendrik Naafs as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mrs Elisabeth Helena Maria Karssemakers as a director on Oct 31, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Aliasgar Tajbhai as a secretary on Apr 17, 2024

    2 pagesAP03

    Termination of appointment of Emeka Ehenulo as a secretary on Mar 20, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on May 03, 2022 with updates

    4 pagesCS01

    Termination of appointment of James Leonard King as a director on Apr 06, 2022

    1 pagesTM01

    Appointment of Miss Clare Anne Lacey as a director on Apr 06, 2022

    2 pagesAP01

    Change of details for Woodland View Holdings Co Limited as a person with significant control on Feb 07, 2022

    2 pagesPSC05

    Change of details for Woodland View Holdings Co Limited as a person with significant control on Feb 07, 2022

    2 pagesPSC05

    Appointment of Mr Emeka Ehenulo as a secretary on Sep 27, 2021

    2 pagesAP03

    Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland to Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on Sep 27, 2021

    1 pagesAD01

    Appointment of Mr Ian Tayler as a director on Jul 06, 2021

    2 pagesAP01

    Termination of appointment of Robert John Edwards as a director on Jul 06, 2021

    1 pagesTM01

    Termination of appointment of David Graham Blanchard as a director on Jul 06, 2021

    1 pagesTM01

    Termination of appointment of Mark Jankowski as a secretary on Jul 06, 2021

    1 pagesTM02

    Appointment of Mr Albert Hendrik Naafs as a director on Jul 06, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of WOODLAND VIEW PROJECT CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAJBHAI, Aliasgar
    1
    Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    England
    Secretary
    1
    Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    England
    322080290001
    KARSSEMAKERS, Elisabeth Helena Maria
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    Director
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    NetherlandsDutch342121950001
    LACEY, Clare Anne
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    Director
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    ScotlandBritish288154820001
    TAYLER, Ian
    1 Grenfell Road
    SL6 1HN Maidenhead
    Bbgi Holding Limited
    England
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Bbgi Holding Limited
    England
    United KingdomBritish198117400001
    ABERNETHY, Jennifer
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    Secretary
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    224243590001
    BLISS, Daniel James
    Ravelstone Terrace
    EH4 3TP Edinburgh
    24
    United Kingdom
    Secretary
    Ravelstone Terrace
    EH4 3TP Edinburgh
    24
    United Kingdom
    188299990001
    EHENULO, Emeka
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    Secretary
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    287681620001
    IBRAHIM, Saiema
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    251826060001
    JANKOWSKI, Mark
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    280709320001
    MCGURK, Jessica
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    277748710001
    WHITBREAD, Nuala
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    234869560002
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    APPUHAMY, Ion Francis
    350 Euston Road
    NW1 3AX London
    Regent's Place
    United Kingdom
    Director
    350 Euston Road
    NW1 3AX London
    Regent's Place
    United Kingdom
    United KingdomBritish110636430001
    BLANCHARD, David Graham
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    EnglandBritish194792320002
    CHENG, Jason Chi
    350 Euston Road
    NW1 3AX London
    Regent's Place
    United Kingdom
    Director
    350 Euston Road
    NW1 3AX London
    Regent's Place
    United Kingdom
    United KingdomBritish104140880002
    CONNON, Roger Gordon
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritish177183160001
    EDWARDS, Robert John
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish219367230001
    FUNNELL, Christopher John
    Lakeside
    Cheadle Royal Business Park
    SK8 3AX Cheadle
    5000
    Cheshire
    United Kingdom
    Director
    Lakeside
    Cheadle Royal Business Park
    SK8 3AX Cheadle
    5000
    Cheshire
    United Kingdom
    EnglandBritish176743380001
    GORDON, John Stephen
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    United Kingdom
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    United Kingdom
    United KingdomBritish149538970001
    KENNEDY, Julia Elizabeth
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    United KingdomBritish166856540001
    KING, James Leonard
    Thistle Street
    1st Floor
    EH2 1DF Edinburgh
    11-15
    Scotland
    Scotland
    Director
    Thistle Street
    1st Floor
    EH2 1DF Edinburgh
    11-15
    Scotland
    Scotland
    United KingdomBritish181479290001
    NAAFS, Albert Hendrik
    1 Grenfell Road
    SL6 1HN Maidenhead
    Bbgi Holding Limited
    England
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Bbgi Holding Limited
    England
    NetherlandsDutch285462350001
    WALKER, Adam Paul, Financial Controller
    c/o Balfour Beatty Investments
    350 Euston Road
    NW1 3AX London
    Regent's Place
    England
    Director
    c/o Balfour Beatty Investments
    350 Euston Road
    NW1 3AX London
    Regent's Place
    England
    United KingdomBritish190467070001
    WALKER, Kevin Vernon
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    Director
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    United KingdomBritish139630220001
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318925
    142521290001

    Who are the persons with significant control of WOODLAND VIEW PROJECT CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    Apr 06, 2016
    1 Lonmay Road
    G33 4EL Glasgow
    Wright Business Centre
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc476029
    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.

    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