Advanced company searchLink opens in new window

WOODBURN UTILITIES LTD

Company number SC452359

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)
09 Apr 2018 TM01 Termination of appointment of Paul Douglas Gregory as a director on 31 May 2017
26 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
26 Jun 2017 PSC01 Notification of Paul Gregory as a person with significant control on 14 June 2016
31 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Nov 2016 AP01 Appointment of Nola Gregory as a director on 1 October 2016
03 Nov 2016 AD01 Registered office address changed from , 63a Black Street, Airdrie, ML6 6LU, Scotland to 63a Black Street Airdrie North Lanarkshire ML6 6LU on 3 November 2016
25 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-10-24
  • GBP 100
24 Oct 2016 AD01 Registered office address changed from , 40 George Terrace, Balfron, Glasgow, Lanarkshire, G63 0PL to 63a Black Street Airdrie North Lanarkshire ML6 6LU on 24 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jul 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
13 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jan 2015 CERTNM Company name changed woodburn (scotland) LIMITED\certificate issued on 23/01/15
  • CONNOT ‐ Change of name notice
23 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-20
10 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
26 Jun 2013 TM01 Termination of appointment of Ian Close as a director
14 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)