Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OLD PARK WOODS LIMITED
Company Information for

OLD PARK WOODS LIMITED

WDM, 378 BRANDON STREET, MOTHERWELL, LANARKSHIRE, ML1 1XA,
Company Registration Number
SC147192
Private Limited Company
Active

Company Overview

About Old Park Woods Ltd
OLD PARK WOODS LIMITED was founded on 1993-10-28 and has its registered office in Motherwell. The organisation's status is listed as "Active". Old Park Woods Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLD PARK WOODS LIMITED
 
Legal Registered Office
WDM
378 BRANDON STREET
MOTHERWELL
LANARKSHIRE
ML1 1XA
Other companies in FK7
 
Previous Names
NEW LIVES NEW LANDSCAPES (STONEHEAP) LIMITED24/03/2014
Filing Information
Company Number SC147192
Company ID Number SC147192
Date formed 1993-10-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD PARK WOODS LIMITED
Is this data useful to you?
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.

Company Officers of OLD PARK WOODS LIMITED

Current Directors
Officer Role Date Appointed
WDM
Company Secretary 2009-11-10
DOUGLAS THOMSON HENDRY
Director 2002-10-30
DONALD CAMERON YOUNG
Director 1993-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2006-01-23 2009-11-10
GILLESPIE MACANDREW WS
Company Secretary 1993-10-28 2006-01-23
CHRISTOPHER JAMES FORREST
Director 2000-03-01 2002-10-25
RONA BOYD
Director 1994-03-16 2000-02-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-10-28 1993-10-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-10-28 1993-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS THOMSON HENDRY SPRINGFIELD ENERGY LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
DOUGLAS THOMSON HENDRY VOCAL - VOICE OF CARERS ACROSS LOTHIAN Director 2014-10-27 CURRENT 1998-02-17 Active
DOUGLAS THOMSON HENDRY ACORN ESTATES (2013) LTD Director 2012-08-02 CURRENT 2012-08-02 Active
DOUGLAS THOMSON HENDRY MONASHEE WINDFARM LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
DOUGLAS THOMSON HENDRY RENEWABLE DEVELOPMENTS SCOTLAND LIMITED Director 2009-09-01 CURRENT 2004-07-26 Active
DOUGLAS THOMSON HENDRY NEW LIVES NEW LANDSCAPES (WOODBANK) LIMITED Director 2004-01-16 CURRENT 1995-03-23 Dissolved 2014-04-25
DOUGLAS THOMSON HENDRY NEW LIVES NEW LANDSCAPES (MURIESTON) LIMITED Director 2004-01-16 CURRENT 1996-07-02 Active
DOUGLAS THOMSON HENDRY NEW LIVES NEW LANDSCAPES (WEST HARWOOD) LIMITED Director 2002-10-30 CURRENT 1993-03-02 Active
DONALD CAMERON YOUNG ACORN ESTATES (2013) LTD Director 2012-08-02 CURRENT 2012-08-02 Active
DONALD CAMERON YOUNG COMMUNITY ORCHARD WEEK LTD Director 2012-07-09 CURRENT 2012-07-09 Active
DONALD CAMERON YOUNG KLARET HYDRO LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
DONALD CAMERON YOUNG KLARET ENERGY LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
DONALD CAMERON YOUNG LONGHILL WIND ENERGY LTD. Director 2009-10-12 CURRENT 2009-10-12 Active - Proposal to Strike off
DONALD CAMERON YOUNG NEW LIVES NEW LANDSCAPES (MURIESTON) LIMITED Director 1996-07-02 CURRENT 1996-07-02 Active
DONALD CAMERON YOUNG NEW LIVES NEW LANDSCAPES (WOODBANK) LIMITED Director 1995-03-23 CURRENT 1995-03-23 Dissolved 2014-04-25
DONALD CAMERON YOUNG NEW LIVES NEW LANDSCAPES (WEST HARWOOD) LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2022-11-2128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-01-11AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2017-11-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09AD02Register inspection address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2016-11-22AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 25000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 76 Benview Stirling FK7 0HJ
2015-11-10AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-07AR0103/10/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-07AR0103/10/14 ANNUAL RETURN FULL LIST
2014-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-24CERTNMCompany name changed new lives new landscapes (stoneheap) LIMITED\certificate issued on 24/03/14
2014-03-24RES15CHANGE OF COMPANY NAME 06/10/22
2013-11-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-08AR0103/10/13 ANNUAL RETURN FULL LIST
2012-11-21AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0103/10/12 ANNUAL RETURN FULL LIST
2011-10-04AR0103/10/11 ANNUAL RETURN FULL LIST
2011-08-26AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2010-11-05AR0103/10/10 ANNUAL RETURN FULL LIST
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/10 FROM 6 Royal Gardens Stirling FK8 2RJ
2010-10-22AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED
2009-12-02AP04CORPORATE SECRETARY APPOINTED WDM
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ
2009-10-23AR0103/10/09 FULL LIST
2009-10-23AD02SAIL ADDRESS CREATED
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS THOMSON HENDRY / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD YOUNG / 01/10/2009
2009-10-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/10/2009
2009-10-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD YOUNG / 26/12/2008
2008-10-23363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-08AA29/02/08 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-25363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 31 MELVILLE STREET EDINBURGH EH3 7JQ
2006-01-25288bSECRETARY RESIGNED
2005-10-03363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-10-09363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-10-08363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-07-25419a(Scot)DEC MORT/CHARGE *****
2003-06-20419a(Scot)DEC MORT/CHARGE *****
2002-12-09288aNEW DIRECTOR APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-05363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-09419b(Scot)DEC MORT/CHARGE RELEASE *****
2002-02-06419b(Scot)DEC MORT/CHARGE RELEASE *****
2002-01-16419b(Scot)DEC MORT/CHARGE RELEASE *****
2001-12-20122£ IC 35000/25000 20/10/01 £ SR 10000@1=10000
2001-12-13122£ IC 55000/35000 20/10/01 £ SR 20000@1=20000
2001-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-17363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-16363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-01-17AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-01-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
2000-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to OLD PARK WOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD PARK WOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-10-26 Satisfied ROBINA MEIKLE AITKEN OR PRENTICE
STANDARD SECURITY 1999-12-24 Satisfied ADAM & COMPANY PLC
FLOATING CHARGE 1996-07-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-07-13 Satisfied GERARD WEBSTER TAIT AND ANOTHER
STANDARD SECURITY 1994-10-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-05-30 Satisfied DAVID SHIELDS JOHNSTON,ROBERT SHIELDS JOHNSTON AND MRS PATRICIA GRAHAM JOHNSTON
Creditors
Creditors Due Within One Year 2013-02-28 £ 17,146
Creditors Due Within One Year 2012-02-28 £ 25,682

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 OLD PARK WOODS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 25,000
Called Up Share Capital 2012-02-28 £ 25,000
Cash Bank In Hand 2013-02-28 £ 26,045
Cash Bank In Hand 2012-02-28 £ 44,641
Current Assets 2013-02-28 £ 265,867
Current Assets 2012-02-28 £ 274,463
Debtors 2013-02-28 £ 239,822
Debtors 2012-02-28 £ 229,822
Shareholder Funds 2013-02-28 £ 248,721
Shareholder Funds 2012-02-28 £ 248,781

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLD PARK WOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD PARK WOODS LIMITED
Trademarks
We have not found any records of OLD PARK WOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD PARK WOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OLD PARK WOODS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OLD PARK WOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD PARK WOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD PARK WOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.