Woodlands Community Developments Limited GLASGOW


Founded in 1986, Woodlands Community Developments, classified under reg no. SC097275 is an active company. Currently registered at 66 Ashley Street G3 6HW, Glasgow the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Michael W., Mary C.. Of them, Mary C. has been with the company the longest, being appointed on 24 May 2006 and Michael W. has been with the company for the least time - from 1 July 2021. 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.

Woodlands Community Developments Limited Address / Contact

Office Address 66 Ashley Street
Town Glasgow
Post code G3 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC097275
Date of Incorporation Wed, 12th Feb 1986
Industry Development of building projects
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael W.

Position: Director

Appointed: 01 July 2021

Mary C.

Position: Director

Appointed: 24 May 2006

Mark H.

Position: Director

Appointed: 30 January 2013

Resigned: 16 November 2015

Duich M.

Position: Director

Appointed: 30 January 2013

Resigned: 30 June 2021

Roy H.

Position: Director

Appointed: 21 June 2008

Resigned: 23 June 2010

Ruth A.

Position: Secretary

Appointed: 27 November 2007

Resigned: 04 February 2010

Andrew M.

Position: Director

Appointed: 25 May 2006

Resigned: 27 June 2012

Richard F.

Position: Director

Appointed: 09 February 2005

Resigned: 24 August 2006

Mandy F.

Position: Director

Appointed: 09 February 2005

Resigned: 24 May 2006

Chris P.

Position: Director

Appointed: 01 February 2005

Resigned: 01 September 2008

Simon B.

Position: Director

Appointed: 27 January 2005

Resigned: 24 May 2006

Ruth A.

Position: Secretary

Appointed: 27 January 2005

Resigned: 31 December 2005

Ruth A.

Position: Director

Appointed: 27 January 2005

Resigned: 28 June 2010

Joseph E.

Position: Director

Appointed: 01 September 1994

Resigned: 24 August 2006

Susan K.

Position: Director

Appointed: 01 September 1994

Resigned: 31 May 1998

Margaret S.

Position: Director

Appointed: 01 September 1994

Resigned: 27 June 2012

Alexandra L.

Position: Director

Appointed: 01 September 1994

Resigned: 24 May 2006

Iain U.

Position: Director

Appointed: 01 January 1994

Resigned: 25 October 1994

Simon B.

Position: Director

Appointed: 19 August 1992

Resigned: 20 November 1996

Margaret S.

Position: Director

Appointed: 19 August 1992

Resigned: 31 March 1993

Niamat A.

Position: Director

Appointed: 19 August 1992

Resigned: 31 March 1993

Stewart L.

Position: Director

Appointed: 17 June 1992

Resigned: 30 October 2007

Thomas M.

Position: Director

Appointed: 17 June 1992

Resigned: 30 November 2005

Alan F.

Position: Director

Appointed: 05 November 1991

Resigned: 19 August 1992

Iain U.

Position: Director

Appointed: 05 November 1991

Resigned: 19 August 1992

Thomas M.

Position: Director

Appointed: 01 January 1990

Resigned: 30 December 1991

Fionn S.

Position: Director

Appointed: 01 January 1990

Resigned: 19 August 1992

Thomas J.

Position: Director

Appointed: 31 December 1989

Resigned: 18 July 1990

Stewart L.

Position: Director

Appointed: 31 December 1989

Resigned: 18 July 1990

Sheila D.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

Macdonalds

Position: Corporate Secretary

Appointed: 31 December 1988

Resigned: 27 November 2007

Robert S.

Position: Director

Appointed: 31 December 1988

Resigned: 01 March 1994

Anthony H.

Position: Director

Appointed: 31 December 1988

Resigned: 13 June 1990

Susan K.

Position: Director

Appointed: 31 December 1988

Resigned: 19 August 1992

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Michael W. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Mary C. This PSC and has 25-50% voting rights. Then there is Duich M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Michael W.

Notified on 1 July 2021
Nature of control: significiant influence or control

Mary C.

Notified on 5 December 2016
Nature of control: 25-50% voting rights

Duich M.

Notified on 5 December 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8383838383838383
Other
Creditors31 28631 28631 28631 28631 28631 28631 28631 286
Fixed Assets200 000200 000200 000200 000200 000200 000200 000200 000
Net Current Assets Liabilities-31 203-31 203-31 203-31 203-31 203-31 203-31 203-31 203
Total Assets Less Current Liabilities168 797168 797168 797168 797168 797168 797168 797168 797

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 1st, August 2023
Free Download (5 pages)

Company search