General information

Name:

Old Park Woods Ltd

Office Address:

378 Brandon Street ML1 1XA Motherwell

Number: SC147192

Incorporation date: 1993-10-28

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Old Park Woods is a firm situated at ML1 1XA Motherwell at 378 Brandon Street. This firm has been registered in year 1993 and is registered as reg. no. SC147192. This firm has been on the British market for 31 years now and company state is active. The company currently known as Old Park Woods Limited was known under the name New Lives New Landscapes (stoneheap) up till March 24, 2014 at which point the name was replaced. This business's principal business activity number is 68100 - Buying and selling of own real estate. The most recent annual accounts cover the period up to Monday 28th February 2022 and the most recent confirmation statement was released on Tuesday 3rd October 2023.

In order to meet the requirements of the customer base, the following business is continually improved by a body of two directors who are Douglas H. and Donald Y.. Their mutual commitment has been of great use to the business for 22 years. At least one secretary in this firm is a limited company: Wdm.

  • Previous company's names
  • Old Park Woods Limited 2014-03-24
  • New Lives New Landscapes (stoneheap) Limited 1993-10-28

Financial data based on annual reports

Company staff

Wdm

Role: Corporate Secretary

Appointed: 10 November 2009

Address: Brandon Street, Motherwell, Lanarkshire, ML1 1XA

Latest update: 7 March 2024

Douglas H.

Role: Director

Appointed: 30 October 2002

Latest update: 7 March 2024

Donald Y.

Role: Director

Appointed: 28 October 1993

Latest update: 7 March 2024

People with significant control

Executives who control the firm include: Douglas H. owns 1/2 or less of company shares. Donald Y. owns 1/2 or less of company shares.

Douglas H.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
Donald Y.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 October 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 31 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

76 Ben View

Post code:

FK7 0HJ

City / Town:

Stirling

HQ address,
2014

Address:

76 Ben View

Post code:

FK7 0HJ

City / Town:

Stirling

HQ address,
2015

Address:

76 Ben View

Post code:

FK7 0HJ

City / Town:

Stirling

HQ address,
2016

Address:

76 Ben View

Post code:

FK7 0HJ

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
30
Company Age

Similar companies nearby

Closest companies