Advanced company searchLink opens in new window

UPPER WOODBURN LIMITED

Company number SC412271

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)
24 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 TM01 Termination of appointment of Angus Hugh Goldie as a director on 15 August 2022
15 Aug 2022 TM01 Termination of appointment of Andrew James Goldie as a director on 15 August 2022
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
26 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
07 Jul 2021 MR04 Satisfaction of charge SC4122710001 in full
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 65,300
12 Nov 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
09 Jul 2020 AA Micro company accounts made up to 30 November 2019
11 Jan 2020 MR01 Registration of charge SC4122710001, created on 25 December 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
30 Jul 2019 AA Micro company accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
15 Nov 2018 PSC04 Change of details for Mr William Goldie as a person with significant control on 6 November 2018
15 Nov 2018 CH01 Director's details changed for William Goldie on 6 November 2018
15 Nov 2018 CH03 Secretary's details changed for William Goldie on 6 November 2018
08 May 2018 AA Micro company accounts made up to 30 November 2017
16 Nov 2017 CH01 Director's details changed for Angus Hugh Goldie on 6 November 2017
15 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
15 Nov 2017 PSC04 Change of details for Mr William Goldie as a person with significant control on 6 April 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Jan 2017 CS01 Confirmation statement made on 6 November 2016 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 300