Company Information for CENTRAL WOODLAND SERVICES LIMITED
CENTRAL WOODLAND SERVICES LTD, HILLHOUSERIDGE, SHOTTSKIRK ROAD, SHOTTS, NORTH LANARKSHIRE, ML7 4JS,
|
Company Registration Number
SC117429 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| CENTRAL WOODLAND SERVICES LIMITED | |
| Legal Registered Office | |
| CENTRAL WOODLAND SERVICES LTD HILLHOUSERIDGE SHOTTSKIRK ROAD, SHOTTS NORTH LANARKSHIRE ML7 4JS Other companies in ML7 | |
| Company Number | SC117429 | |
|---|---|---|
| Company ID Number | SC117429 | |
| Date formed | 1989-04-21 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 30/09/2019 | |
| Account next due | 30/06/2021 | |
| Latest return | 21/03/2016 | |
| Return next due | 18/04/2017 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2021-07-05 11:33:09 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
CHRISTINE SNEDDON KELLY |
||
SIMON RENNIE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SHONA HELEN MACDONALD |
Company Secretary | ||
PENELOPE ANN EDWARDS |
Company Secretary | ||
JAMES CAMPBELL GEMMELL |
Director | ||
DAVID BASIL HENRY MONTGOMERY |
Director | ||
JAYNE MILLAR |
Company Secretary | ||
JAMES CAMPBELL GEMMELL |
Company Secretary | ||
ELIZABETH LINDA HICKMAN |
Company Secretary | ||
JAMES FRASER GILLAN ANDERSON |
Director | ||
DONALD CAMERON |
Director | ||
MALCOLM MCSWAN |
Director | ||
JOHN CARRINGTON PALMER |
Director | ||
WILLIAM FREDERICK EUSTACE FORBES |
Director | ||
HUGH DEWAR BURNS TORRANCE |
Director | ||
GEORGE STEVENSON MACPHERSON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| THE CONSERVATION VOLUNTEERS | Director | 2014-11-20 | CURRENT | 1970-04-07 | Active | |
| PATHS FOR ALL PARTNERSHIP | Director | 2010-06-23 | CURRENT | 1996-09-19 | Active | |
| THE HELIX TRUST | Director | 2009-06-22 | CURRENT | 2008-05-09 | Dissolved 2014-06-27 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| SOAS(A) | Voluntary dissolution strike-off suspended | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RENNIE | |
| AP01 | DIRECTOR APPOINTED MR DERYCK JOHN IRVING | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
| LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
| LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
| AUD | AUDITOR'S RESIGNATION | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
| LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
| AUD | AUDITOR'S RESIGNATION | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
| LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
| AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
| AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
| AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
| AP03 | Appointment of Mrs Christine Sneddon Kelly as company secretary | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHONA MACDONALD | |
| AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/03/10 ANNUAL RETURN FULL LIST | |
| AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
| AA | 30/09/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
| 287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: HILLHOUSERIDGE SHOTTSKIRK ROAD SHOTTS LANARKSHIRE ML7 4JS | |
| 363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
| 363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
| 363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
| 363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
| 363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
| 363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
| 363s | RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
| 288b | DIRECTOR RESIGNED | |
| 363(287) | REGISTERED OFFICE CHANGED ON 31/03/98 | |
| 363b | RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288 | NEW SECRETARY APPOINTED | |
| 288 | SECRETARY RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 11/03/96 | |
| 363s | RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
| 288 | DIRECTOR RESIGNED | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS | |
| 288 | DIRECTOR RESIGNED | |
| 288 | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
| 288 | NEW DIRECTOR APPOINTED | |
| 225(1) | ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09 | |
| 288 | NEW DIRECTOR APPOINTED |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.54 | 8 |
| MortgagesNumMortOutstanding | 0.38 | 7 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL WOODLAND SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as CENTRAL WOODLAND SERVICES LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |