Woodland View Project Co Limited GLASGOW


Woodland View Project started in year 2014 as Private Limited Company with registration number SC476027. The Woodland View Project company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at Wright Business Centre. Postal code: G33 4EL. Since 30th November 2015 Woodland View Project Co Limited is no longer carrying the name Balfour Beatty Healthcare (irvine).

At the moment there are 3 directors in the the firm, namely Clare L., Albert N. and Ian T.. In addition one secretary - Emeka E. - 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.

Woodland View Project Co Limited Address / Contact

Office Address Wright Business Centre
Office Address2 1 Lonmay Road
Town Glasgow
Post code G33 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC476027
Date of Incorporation Thu, 24th Apr 2014
Industry Other construction installation
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Clare L.

Position: Director

Appointed: 06 April 2022

Emeka E.

Position: Secretary

Appointed: 27 September 2021

Albert N.

Position: Director

Appointed: 06 July 2021

Ian T.

Position: Director

Appointed: 06 July 2021

Mark J.

Position: Secretary

Appointed: 25 February 2021

Resigned: 06 July 2021

Jessica M.

Position: Secretary

Appointed: 17 December 2020

Resigned: 25 February 2021

Saiema I.

Position: Secretary

Appointed: 04 October 2018

Resigned: 17 December 2020

Robert E.

Position: Director

Appointed: 24 April 2018

Resigned: 06 July 2021

Nuala W.

Position: Secretary

Appointed: 04 July 2017

Resigned: 04 October 2018

Jennifer A.

Position: Secretary

Appointed: 26 January 2017

Resigned: 04 July 2017

Kevin W.

Position: Director

Appointed: 20 December 2016

Resigned: 29 September 2017

James K.

Position: Director

Appointed: 20 October 2015

Resigned: 06 April 2022

David B.

Position: Director

Appointed: 01 January 2015

Resigned: 06 July 2021

Adam W.

Position: Director

Appointed: 16 July 2014

Resigned: 24 April 2018

Daniel B.

Position: Secretary

Appointed: 08 May 2014

Resigned: 26 January 2017

Julia K.

Position: Director

Appointed: 08 May 2014

Resigned: 20 October 2015

John G.

Position: Director

Appointed: 08 May 2014

Resigned: 01 January 2015

Ion A.

Position: Director

Appointed: 08 May 2014

Resigned: 11 July 2014

Christopher F.

Position: Director

Appointed: 08 May 2014

Resigned: 20 December 2016

Jason C.

Position: Director

Appointed: 08 May 2014

Resigned: 11 July 2014

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 24 April 2014

Resigned: 08 May 2014

Roger C.

Position: Director

Appointed: 24 April 2014

Resigned: 08 May 2014

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 24 April 2014

Resigned: 08 May 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Woodland View Holdings Co Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Woodland View Holdings Co Limited

Wright Business Centre 1 Lonmay Road, Eurocentral, Glasgow, Scotland, G33 4EL, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc476029
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Balfour Beatty Healthcare (irvine) November 30, 2015
Pacific Shelf 1770 April 24, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 3rd, July 2023
Free Download (21 pages)

Company search