WOODSIDE DEVELOPMENTS (SCOTLAND) LTD.
Company number SC396466
- Company Overview for WOODSIDE DEVELOPMENTS (SCOTLAND) LTD. (SC396466)
- Filing history for WOODSIDE DEVELOPMENTS (SCOTLAND) LTD. (SC396466)
- People for WOODSIDE DEVELOPMENTS (SCOTLAND) LTD. (SC396466)
- Charges for WOODSIDE DEVELOPMENTS (SCOTLAND) LTD. (SC396466)
- More for WOODSIDE DEVELOPMENTS (SCOTLAND) LTD. (SC396466)
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) |
---|---|---|---|
20 Dec 2024 | AP01 | Appointment of Mr Samuel Arthur as a director on 18 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Jack Feeney as a director on 18 December 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
20 Nov 2024 | CH01 | Director's details changed for Mr John Henry Feeney on 20 November 2024 | |
12 Nov 2024 | PSC05 | Change of details for Jrj (Scotland ) Limited as a person with significant control on 15 November 2022 | |
08 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Jul 2024 | MR04 | Satisfaction of charge SC3964660007 in full | |
19 Jul 2024 | MR04 | Satisfaction of charge SC3964660005 in full | |
19 Jul 2024 | MR04 | Satisfaction of charge SC3964660004 in full | |
08 Jul 2024 | MR04 | Satisfaction of charge SC3964660006 in full | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
22 Nov 2023 | PSC02 | Notification of Jrj (Scotland ) Limited as a person with significant control on 15 November 2022 | |
22 Nov 2023 | PSC07 | Cessation of John Henry Feeney as a person with significant control on 15 November 2022 | |
13 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2022 | MR01 | Registration of charge SC3964660007, created on 21 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
15 Nov 2022 | MR01 | Registration of charge SC3964660006, created on 11 November 2022 | |
15 Nov 2022 | 466(Scot) | Alterations to floating charge SC3964660002 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
09 Nov 2022 | AD01 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT Scotland to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 9 November 2022 | |
09 Nov 2022 | PSC01 | Notification of John Henry Feeney as a person with significant control on 8 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Mr John Henry Feeney as a director on 8 November 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Robyn Frances Feeney as a director on 8 November 2022 | |
09 Nov 2022 | PSC07 | Cessation of Robyn Feeney as a person with significant control on 8 November 2022 |