Advanced company searchLink opens in new window

WOODGATE HOMES AND DEVELOPMENTS LIMITED

Company number SC307438

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)
05 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2017 2.26B(Scot) Notice of move from Administration to Dissolution
04 May 2017 2.20B(Scot) Administrator's progress report
16 Dec 2016 2.20B(Scot) Administrator's progress report
05 Oct 2016 2.22B(Scot) Notice of extension of period of Administration
22 Dec 2015 2.16BZ(Scot) Statement of administrator's deemed proposal
22 Dec 2015 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
08 Dec 2015 2.16B(Scot) Statement of administrator's proposal
19 Oct 2015 AD01 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 19 October 2015
19 Oct 2015 2.11B(Scot) Appointment of an administrator
06 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 4
09 Jul 2015 MR04 Satisfaction of charge 5 in full
26 Jun 2015 MR04 Satisfaction of charge 3 in full
26 Jun 2015 MR04 Satisfaction of charge 4 in full
30 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Edward Copland Mcmurray on 24 August 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
27 May 2011 AD01 Registered office address changed from Unit 17, Block 5, South Avenue Blantyre Industrial Estate Glasgow G72 0XB on 27 May 2011