Woodland Herbs Limited GLASGOW


Founded in 2001, Woodland Herbs, classified under reg no. SC221179 is an active company. Currently registered at Ground Floor G11 7PS, Glasgow the company has been in the business for 23 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Graham S. and Anna H.. In addition one secretary - Graham S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Woodland Herbs Limited Address / Contact

Office Address Ground Floor
Office Address2 56 Thornwood Drive
Town Glasgow
Post code G11 7PS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC221179
Date of Incorporation Thu, 12th Jul 2001
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Graham S.

Position: Secretary

Appointed: 12 July 2001

Graham S.

Position: Director

Appointed: 12 July 2001

Anna H.

Position: Director

Appointed: 12 July 2001

Acs Secretaries Limited

Position: Nominee Secretary

Appointed: 12 July 2001

Resigned: 12 July 2001

Acs Nominees Limited

Position: Nominee Director

Appointed: 12 July 2001

Resigned: 12 July 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Neil S. This PSC and has 25-50% shares. Another entity in the PSC register is Graham S. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Neil S.

Notified on 1 June 2016
Nature of control: 25-50% shares

Graham S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand17 10023 10730 77337 85034 036
Current Assets39 91041 46849 67856 64855 286
Debtors8 2446 5745 7105 0348 778
Other Debtors8 2446 5745 7105 0348 778
Property Plant Equipment    1 544
Total Inventories14 56611 78713 19513 76412 472
Other
Accumulated Depreciation Impairment Property Plant Equipment12 55812 55812 55812 55812 627
Additions Other Than Through Business Combinations Property Plant Equipment    1 613
Average Number Employees During Period  555
Balances Amounts Owed To Related Parties 2 962 2 9093 595
Creditors13 42313 91513 60417 86815 408
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 3884 12578 100
Increase From Depreciation Charge For Year Property Plant Equipment    69
Net Current Assets Liabilities26 48727 55336 07438 78039 878
Nominal Value Allotted Share Capital20 01020 010   
Other Creditors8112 9621 2009 3623 595
Other Taxation Social Security Payable2 2881 6823 9041 290945
Property Plant Equipment Gross Cost12 55812 55812 55812 55814 171
Total Assets Less Current Liabilities   38 78041 422
Trade Creditors Trade Payables10 3249 2718 5007 21610 868

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (8 pages)

Company search

Advertisements