Download leads from Nexok and grow your business. Find out more

Woodlands Community Developments Limited

Documents

Total Documents192
Total Pages806

Filing History

1 August 2023Micro company accounts made up to 31 December 2022
4 January 2023Confirmation statement made on 31 December 2022 with no updates
14 September 2022Micro company accounts made up to 31 December 2021
10 January 2022Confirmation statement made on 31 December 2021 with no updates
27 September 2021Micro company accounts made up to 31 December 2020
2 July 2021Appointment of Mr Michael John Weatherhead as a director on 1 July 2021
2 July 2021Notification of Michael John Weatherhead as a person with significant control on 1 July 2021
2 July 2021Termination of appointment of Duich Mckay as a director on 30 June 2021
2 July 2021Cessation of Duich Mckay as a person with significant control on 30 June 2021
4 January 2021Confirmation statement made on 31 December 2020 with no updates
18 August 2020Micro company accounts made up to 31 December 2019
9 January 2020Confirmation statement made on 31 December 2019 with no updates
4 September 2019Micro company accounts made up to 31 December 2018
7 January 2019Confirmation statement made on 31 December 2018 with no updates
7 January 2019Registered office address changed from Fred Paton Centre 19 Carrington Street Glasgow G4 9AJ to 66 Ashley Street Glasgow G3 6HW on 7 January 2019
28 September 2018Micro company accounts made up to 31 December 2017
5 January 2018Confirmation statement made on 31 December 2017 with no updates
5 January 2018Confirmation statement made on 31 December 2017 with no updates
18 September 2017Micro company accounts made up to 31 December 2016
18 September 2017Micro company accounts made up to 31 December 2016
4 January 2017Confirmation statement made on 31 December 2016 with updates
4 January 2017Confirmation statement made on 31 December 2016 with updates
28 September 2016Accounts for a dormant company made up to 31 December 2015
28 September 2016Accounts for a dormant company made up to 31 December 2015
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
5 January 2016Termination of appointment of Mark Robert Hesling as a director on 16 November 2015
5 January 2016Termination of appointment of Mark Robert Hesling as a director on 16 November 2015
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
15 September 2015Registered office address changed from Basement Office 35 Carnarvon Street Glasgow G3 6HP to Fred Paton Centre 19 Carrington Street Glasgow G4 9AJ on 15 September 2015
15 September 2015Registered office address changed from Basement Office 35 Carnarvon Street Glasgow G3 6HP to Fred Paton Centre 19 Carrington Street Glasgow G4 9AJ on 15 September 2015
13 August 2015Accounts for a dormant company made up to 31 December 2014
13 August 2015Accounts for a dormant company made up to 31 December 2014
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
4 September 2014Total exemption small company accounts made up to 31 December 2013
4 September 2014Total exemption small company accounts made up to 31 December 2013
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
6 January 2014Appointment of Mr Mark Robert Hesling as a director
6 January 2014Appointment of Mr Duich Mckay as a director
6 January 2014Appointment of Mr Mark Robert Hesling as a director
6 January 2014Appointment of Mr Duich Mckay as a director
9 October 2013Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Street Glasgow G2 7LP on 9 October 2013
9 October 2013Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Street Glasgow G2 7LP on 9 October 2013
9 October 2013Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Street Glasgow G2 7LP on 9 October 2013
8 October 2013Total exemption full accounts made up to 31 December 2012
8 October 2013Total exemption full accounts made up to 31 December 2012
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
11 September 2012Total exemption small company accounts made up to 31 December 2011
11 September 2012Total exemption small company accounts made up to 31 December 2011
16 July 2012Termination of appointment of Andrew Mcgowan as a director
16 July 2012Termination of appointment of Margaret Smith as a director
16 July 2012Termination of appointment of Andrew Mcgowan as a director
16 July 2012Termination of appointment of Margaret Smith as a director
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
25 March 2011Total exemption small company accounts made up to 31 December 2010
25 March 2011Total exemption small company accounts made up to 31 December 2010
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
21 July 2010Termination of appointment of Roy Henderson as a director
21 July 2010Termination of appointment of Roy Henderson as a director
6 July 2010Registered office address changed from 3/1 52 Carrington Street Glasgow Lanarkshire G4 9AL Scotland on 6 July 2010
6 July 2010Registered office address changed from 3/1 52 Carrington Street Glasgow Lanarkshire G4 9AL Scotland on 6 July 2010
6 July 2010Registered office address changed from 3/1 52 Carrington Street Glasgow Lanarkshire G4 9AL Scotland on 6 July 2010
28 June 2010Termination of appointment of Ruth Allen as a director
28 June 2010Termination of appointment of Ruth Allen as a director
8 March 2010Total exemption full accounts made up to 31 December 2009
8 March 2010Total exemption full accounts made up to 31 December 2009
5 February 2010Termination of appointment of Ruth Allen as a secretary
5 February 2010Termination of appointment of Ruth Allen as a secretary
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
14 January 2010Director's details changed for Mary Clare Crawford on 14 January 2010
14 January 2010Director's details changed for Mary Clare Crawford on 14 January 2010
8 September 2009Registered office changed on 08/09/2009 from rokpa house, 7 ashley street woodlands glasgow lanarkshire G3 6DR
8 September 2009Registered office changed on 08/09/2009 from rokpa house, 7 ashley street woodlands glasgow lanarkshire G3 6DR
30 April 2009Total exemption full accounts made up to 31 December 2008
30 April 2009Total exemption full accounts made up to 31 December 2008
2 April 2009Director appointed roy james murray henderson logged form
2 April 2009Director appointed roy james murray henderson logged form
30 March 2009Director appointed rev roy james henderson
30 March 2009Director appointed rev roy james henderson
9 March 2009Appointment terminated director chris parkes
9 March 2009Appointment terminated director chris parkes
9 March 2009Return made up to 31/12/08; full list of members
9 March 2009Return made up to 31/12/08; full list of members
29 February 2008Total exemption full accounts made up to 31 December 2007
29 February 2008Total exemption full accounts made up to 31 December 2007
21 January 2008Registered office changed on 21/01/08 from: st stephen's house 279 bath street glasgow G2 4JL
21 January 2008Return made up to 31/12/07; full list of members
21 January 2008Return made up to 31/12/07; full list of members
21 January 2008Registered office changed on 21/01/08 from: st stephen's house 279 bath street glasgow G2 4JL
21 January 2008Secretary resigned
21 January 2008New secretary appointed
21 January 2008Director resigned
21 January 2008Director resigned
21 January 2008New secretary appointed
21 January 2008Director resigned
21 January 2008Director resigned
21 January 2008Secretary resigned
30 November 2007New director appointed
30 November 2007New director appointed
19 October 2007Total exemption full accounts made up to 31 December 2006
19 October 2007Total exemption full accounts made up to 31 December 2006
9 October 2007New director appointed
9 October 2007New director appointed
16 March 2007Return made up to 31/12/06; full list of members
16 March 2007Return made up to 31/12/06; full list of members
2 February 2007Director resigned
2 February 2007Director resigned
2 February 2007Director resigned
2 February 2007Director resigned
2 February 2007Director resigned
2 February 2007Director resigned
2 February 2007Director resigned
2 February 2007Director resigned
1 September 2006Total exemption full accounts made up to 31 December 2005
1 September 2006Total exemption full accounts made up to 31 December 2005
30 March 2006Director's particulars changed
30 March 2006Director's particulars changed
30 March 2006Director's particulars changed
30 March 2006Director's particulars changed
30 March 2006Return made up to 31/12/05; full list of members
30 March 2006Return made up to 31/12/05; full list of members
30 March 2006Director's particulars changed
30 March 2006Director's particulars changed
6 February 2006Director resigned
6 February 2006Director resigned
30 January 2006Secretary resigned
30 January 2006Secretary resigned
10 June 2005Total exemption full accounts made up to 31 December 2004
10 June 2005Total exemption full accounts made up to 31 December 2004
22 February 2005New director appointed
22 February 2005New director appointed
22 February 2005New director appointed
22 February 2005New director appointed
22 February 2005New director appointed
22 February 2005New director appointed
30 January 2005New secretary appointed;new director appointed
30 January 2005Return made up to 31/12/04; full list of members
30 January 2005New secretary appointed;new director appointed
30 January 2005Return made up to 31/12/04; full list of members
30 January 2005New director appointed
30 January 2005New director appointed
13 September 2004Total exemption full accounts made up to 31 December 2003
13 September 2004Total exemption full accounts made up to 31 December 2003
29 January 2004Return made up to 31/12/03; full list of members
29 January 2004Return made up to 31/12/03; full list of members
31 October 2003Total exemption full accounts made up to 31 December 2002
31 October 2003Total exemption full accounts made up to 31 December 2002
4 February 2003Return made up to 31/12/02; full list of members
4 February 2003Return made up to 31/12/02; full list of members
7 October 2002Total exemption full accounts made up to 31 December 2001
7 October 2002Total exemption full accounts made up to 31 December 2001
11 July 2002Dec mort/charge *
11 July 2002Dec mort/charge *
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 October 2001Total exemption full accounts made up to 31 December 2000
30 October 2001Total exemption full accounts made up to 31 December 2000
26 July 2001Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7XR
26 July 2001Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7XR
2 February 2001Return made up to 31/12/00; full list of members
2 February 2001Return made up to 31/12/00; full list of members
31 October 2000Full accounts made up to 31 December 1999
31 October 2000Full accounts made up to 31 December 1999
6 March 2000Full accounts made up to 31 December 1998
6 March 2000Full accounts made up to 31 December 1998
16 February 2000Return made up to 31/12/99; full list of members
16 February 2000Return made up to 31/12/99; full list of members
31 March 1999Full accounts made up to 31 December 1997
31 March 1999Full accounts made up to 31 December 1997
24 February 1999Return made up to 31/12/98; full list of members
24 February 1999Return made up to 31/12/98; full list of members
6 August 1998Director resigned
6 August 1998Director resigned
19 June 1998Accounting reference date extended from 30/09/97 to 31/12/97
19 June 1998Accounting reference date extended from 30/09/97 to 31/12/97
15 January 1998Return made up to 31/12/97; no change of members
15 January 1998Return made up to 31/12/97; no change of members
30 October 1997Full accounts made up to 30 September 1996
30 October 1997Full accounts made up to 30 September 1996
20 February 1997Director resigned
20 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
20 February 1997Director resigned
20 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
30 September 1996Full accounts made up to 30 September 1995
30 September 1996Full accounts made up to 30 September 1995
11 January 1996Return made up to 31/12/95; full list of members
11 January 1996Return made up to 31/12/95; full list of members
Sign up now to grow your client base. Plans & Pricing