Woodside Developments (scotland) Ltd.

General information

Name:

Woodside Developments (scotland) Limited.

Office Address:

C/o French Duncan 133 Finnieston Street G3 8HB Glasgow

Number: SC396466

Incorporation date: 2011-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Glasgow under the following Company Registration No.: SC396466. The company was established in the year 2011. The headquarters of this company is located at C/o French Duncan 133 Finnieston Street. The area code for this address is G3 8HB. This enterprise's registered with SIC code 41202 which means Construction of domestic buildings. 2022-03-31 is the last time when the company accounts were reported.

For this particular firm, just about all of director's obligations have so far been executed by John F. who was chosen to lead the company in 2022 in November. That firm had been supervised by Robyn F. until 2022. What is more a different director, namely Robert D. quit in January 2013.

The companies with significant control over this firm are as follows: Jrj (Scotland ) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at 133 Finnieston Street, G3 8HB and was registered as a PSC under the reg no Sc463914.

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 08 November 2022

Latest update: 10 March 2024

People with significant control

Jrj (Scotland ) Limited
Address: C/O French Duncan 133 Finnieston Street, Glasgow, G3 8HB, Scotland
Legal authority Scotland
Legal form Limited
Country registered Scotland
Place registered Companies House
Registration number Sc463914
Notified on 15 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John F.
Notified on 8 November 2022
Ceased on 15 November 2022
Nature of control:
over 3/4 of shares
Robyn F.
Notified on 27 March 2017
Ceased on 8 November 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 April 2012
Date Approval Accounts 9 June 2014
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 30 June 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 June 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Suite 1/8 Dalziel Building Scott Street

Post code:

ML1 1PN

City / Town:

Motherwell

HQ address,
2013

Address:

Suite 1/8 Dalziel Building Scott Street

Post code:

ML1 1PN

City / Town:

Motherwell

HQ address,
2016

Address:

The Offices Of Armstrongs Victoria Chambers 142 West Nile Street

Post code:

G1 2RQ

City / Town:

Glasgow

Accountant/Auditor,
2013

Name:

William Watson & Co Accountants Ltd

Address:

Suite 1/8, Dalziel Building Scott Street

Post code:

ML1 1PN

City / Town:

Motherwell

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
13
Company Age

Closest Companies - by postcode