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)
04 Oct 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Robert Tennyson on 24 August 2010
09 Aug 2010 TM02 Termination of appointment of Alexander Bell as a secretary
05 Mar 2010 AR01 Annual return made up to 24 August 2009 with full list of shareholders
26 Feb 2010 SH01 Statement of capital following an allotment of shares on 20 July 2009
  • GBP 4
24 Aug 2009 363a Return made up to 24/08/09; full list of members
11 Aug 2009 288a Director appointed edward copland mcmurray
08 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
28 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
28 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 5
09 Oct 2008 363a Return made up to 24/08/08; full list of members
16 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
11 Jun 2008 AA Accounts for a dormant company made up to 31 August 2007
05 Dec 2007 410(Scot) Partic of mort/charge *
21 Nov 2007 410(Scot) Partic of mort/charge *
12 Sep 2007 363s Return made up to 24/08/07; full list of members
12 Sep 2007 287 Registered office changed on 12/09/07 from: 152 bath street glasgow G2 4TB
10 Sep 2007 288b Director resigned
10 Sep 2007 288b Secretary resigned
10 Sep 2007 288a New secretary appointed
10 Sep 2007 288a New director appointed
06 Oct 2006 CERTNM Company name changed macrocom (956) LIMITED\certificate issued on 06/10/06
24 Aug 2006 NEWINC Incorporation