Advanced company searchLink opens in new window

WOOD LEISURE LIMITED

Company number SC197783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2014 AP03 Appointment of Mrs Rachel Anne Wood Dishington as a secretary
01 May 2014 TM02 Termination of appointment of Margaret Wood as a secretary
01 May 2014 AP01 Appointment of Mrs Sarah Louise Wood Macgregor as a director
01 May 2014 AP01 Appointment of Mrs Kirsty Jayne Wood Thomson as a director
01 May 2014 AP01 Appointment of Mrs Rachel Anne Wood Dishington as a director
28 Mar 2014 CERTNM Company name changed dunkeld holiday park LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
11 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 Jul 2013 CH01 Director's details changed for Margaret Anne Wood on 2 July 2013
11 Jul 2013 CH01 Director's details changed for Colin Wood on 2 July 2013
11 Jul 2013 CH03 Secretary's details changed for Margaret Anne Wood on 2 July 2013
11 Jul 2013 AD01 Registered office address changed from Dunkeld Holiday Park Rattray Blairgowrie Perthshire PH10 7AL Scotland on 11 July 2013
10 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Sep 2012 AD01 Registered office address changed from 14 City Quay Dundee DD1 3JA Scotland on 26 September 2012
13 Sep 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from 30-34 Reform Street Dundee DD1 1RJ Scotland on 13 September 2012
11 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Apr 2012 AD01 Registered office address changed from 14 City Quay Dundee DD1 3JA United Kingdom on 4 April 2012
04 Apr 2012 AD01 Registered office address changed from 30-34 Reform Street Dundee Angus DD1 1RJ on 4 April 2012
10 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Margaret Anne Wood on 1 October 2009
28 Jul 2010 CH01 Director's details changed for Colin Wood on 1 October 2009
29 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Jul 2009 363a Return made up to 02/07/09; full list of members