WOODBLANE DEVELOPMENTS (HOLDINGS) LIMITED

2 2 Atlantic Square 2 2 Atlantic Square, Glasgow G2 8nj, G2 8NJ, Scotland
StatusACTIVE
Company No.SC066418
CategoryPrivate Limited Company
Incorporated20 Nov 1978
Age45 years, 5 months, 24 days
JurisdictionScotland

SUMMARY

WOODBLANE DEVELOPMENTS (HOLDINGS) LIMITED is an active private limited company with number SC066418. It was incorporated 45 years, 5 months, 24 days ago, on 20 November 1978. The company address is 2 2 Atlantic Square 2 2 Atlantic Square, Glasgow G2 8nj, G2 8NJ, Scotland.



Company Fillings

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Mark Emerson Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

New address: 2 2 Atlantic Square 31 York Street Glasgow G2 8NJ G2 8NJ

Old address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland

Change date: 2022-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX

Change date: 2020-02-18

Old address: Level 8 110 Queen Street Glasgow G1 3BX

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-03

Officer name: Mr Varun Maharaj

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-03

Officer name: Anne Catherine Weatherby

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

New address: Level 8 110 Queen Street Glasgow G1 3BX

Old address: Fao John Moffat, Grant Thonrton 95 Bothwell Street Glasgow G2 7JZ

Change date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Emerson Jones

Change date: 2011-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 24 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Resolution

Date: 12 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 19/08/02 from: george house 50 george square glasgow G2 1RR

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 10 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/96; no change of members

Documents

View document PDF

Legacy

Date: 02 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 21 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 01 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 01/03/96 from: kintyre house 209 west george street glasgow G2 2LW

Documents

View document PDF

Legacy

Date: 06 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/95; full list of members

Documents

View document PDF

Auditors resignation company

Date: 05 Jan 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Miscellaneous

Date: 25 Jan 1995

Category: Miscellaneous

Type: MISC

Description: Lists of directorships 363S

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Accounts with made up date

Date: 27 Jan 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/93; no change of members

Documents

View document PDF

Legacy

Date: 25 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Jan 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/91; no change of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jan 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Mar 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Apr 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 06 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 May 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF


Some Companies

ANDERSBROWNE LTD

SUITE 5 ROMICA HOUSE,BEVERLEY,HU17 0JT

Number:11533977
Status:ACTIVE
Category:Private Limited Company

BASH PARTIES & EVENTS LTD

10 WHITEMOSS AVENUE,BLACKPOOL,FY3 8QA

Number:11877180
Status:ACTIVE
Category:Private Limited Company

BITFLOW LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08202797
Status:ACTIVE
Category:Private Limited Company

BSIDE IT LTD

DRYBURGH HOUSE,LIVINGSTON,EH54 7DE

Number:SC455673
Status:ACTIVE
Category:Private Limited Company

HATCH CHILDCARE LTD

165 WIGHTMAN ROAD,LONDON,N8 0BB

Number:11924408
Status:ACTIVE
Category:Private Limited Company

TICKTEKK LIMITED

26 BURNS AVENUE,SIDCUP,DA15 9HP

Number:07553723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source