Sciberscross Woodlands Limited TAIN


Sciberscross Woodlands started in year 2004 as Private Limited Company with registration number SC274463. The Sciberscross Woodlands company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Tain at 10 Knockbreck Street. Postal code: IV19 1BJ.

At the moment there are 8 directors in the the firm, namely Hugh M., James M. and Robert M. and others. In addition one secretary - Harold B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sciberscross Woodlands Limited Address / Contact

Office Address 10 Knockbreck Street
Town Tain
Post code IV19 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC274463
Date of Incorporation Sat, 9th Oct 2004
Industry Logging
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (36 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Harold B.

Position: Secretary

Appointed: 31 October 2013

Hugh M.

Position: Director

Appointed: 22 March 2013

James M.

Position: Director

Appointed: 28 January 2013

Robert M.

Position: Director

Appointed: 01 January 2012

Derek M.

Position: Director

Appointed: 30 November 2004

Lachlan C.

Position: Director

Appointed: 30 November 2004

Robert M.

Position: Director

Appointed: 30 November 2004

Donald M.

Position: Director

Appointed: 30 November 2004

Robert M.

Position: Director

Appointed: 09 October 2004

Hugh M.

Position: Director

Appointed: 30 November 2004

Resigned: 01 November 2012

Donald R.

Position: Director

Appointed: 30 November 2004

Resigned: 20 September 2018

Harold B.

Position: Director

Appointed: 30 November 2004

Resigned: 16 November 2023

John M.

Position: Director

Appointed: 30 November 2004

Resigned: 31 July 2010

Leslie M.

Position: Director

Appointed: 30 November 2004

Resigned: 28 January 2013

Charles F.

Position: Secretary

Appointed: 23 November 2004

Resigned: 31 October 2013

Donald R.

Position: Secretary

Appointed: 09 October 2004

Resigned: 23 November 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Robert M. The abovementioned PSC and has 25-50% shares.

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-302020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets2 1064 1772 9272 4191 9681 9681 5251 2651 216
Net Assets Liabilities-13 134-16 499-21 206-24 914-26 165-26 165-26 608  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal393343300300300300300  
Creditors14 84720 33323 83327 03327 83327 83328 13328 13328 318
Net Current Assets Liabilities-12 741-16 156-20 906-24 614-25 865-25 865-26 608-26 868-27 102
Total Assets Less Current Liabilities-12 741-16 156-20 906-24 614-25 865-25 865-26 608-26 868-27 102

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st July 2023
filed on: 26th, April 2024
Free Download (5 pages)

Company search