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

NATIVE WOODLAND LIMITED

MALCOLM FORBES, FORBES ESTATE OFFICE, FORBES ESTATE OFFICE, ALFORD, ABERDEENSHIRE, AB33 8BL,
Company Registration Number
SC240278
Private Limited Company
Active

Company Overview

About Native Woodland Ltd
NATIVE WOODLAND LIMITED was founded on 2002-11-28 and has its registered office in Alford. The organisation's status is listed as "Active". Native Woodland Limited is a Private Limited Company registered in 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
NATIVE WOODLAND LIMITED
 
Legal Registered Office
MALCOLM FORBES
FORBES ESTATE OFFICE
FORBES ESTATE OFFICE
ALFORD
ABERDEENSHIRE
AB33 8BL
Other companies in IV32
 
Filing Information
Company Number SC240278
Company ID Number SC240278
Date formed 2002-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 17:25:27
Primary Source:Companies House
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.
Companies with same name NATIVE WOODLAND LIMITED
The following companies were found which have the same name as NATIVE WOODLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIVE WOODLAND PROPERTIES, INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 1987-06-23
NATIVE WOODLAND PROPERTIES, INC. 914 ATLANTIC AVE., STE. 2E FERNANDINA BEACH FL 32034 Inactive Company formed on the 2000-12-20

Company Officers of NATIVE WOODLAND LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT ANDREW LEEDAM
Director 2002-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANTHONY WALLS
Company Secretary 2002-11-28 2008-08-06
IAN ANTHONY WALLS
Director 2002-11-28 2008-08-06
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-11-28 2002-11-28

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
2024-02-16DIRECTOR APPOINTED MRS ELAINE LEEDAM
2024-01-02CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE LEEDAM
2023-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNON EVE LEEDAM
2023-05-24Change of details for Mr James Robert Andrew Leedam as a person with significant control on 2016-07-27
2022-12-21CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-10CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-09PSC04Change of details for person with significant control
2021-09-09CH01Director's details changed for Ms Rhiannon Eve Leedam on 2021-09-09
2021-09-08AP01DIRECTOR APPOINTED MS RHIANNON EVE LEEDAM
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-12-04PSC04Change of details for person with significant control
2018-12-03PSC04Change of details for Mr James Robert Andrew Leedam as a person with significant control on 2018-11-01
2018-12-03CH01Director's details changed for Mr James Robert Andrew Leedam on 2018-11-01
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-12-11RP04CS01Second filing of Confirmation Statement dated 28/11/2016
2017-12-11ANNOTATIONSecond Filing
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25SH0608/04/16 STATEMENT OF CAPITAL GBP 100
2016-04-25SH0606/04/16 STATEMENT OF CAPITAL GBP 5100
2016-04-25SH0606/04/16 STATEMENT OF CAPITAL GBP 5100
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 20100
2015-12-09AR0128/11/15 ANNUAL RETURN FULL LIST
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM C/O Ginny Slater Inverspey Lein Road Kingston Fochabers Morayshire IV32 7NW
2015-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 20100
2015-05-26SH0621/05/15 STATEMENT OF CAPITAL GBP 20100
2015-05-26SH0620/05/15 STATEMENT OF CAPITAL GBP 35100
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 40100
2014-12-09AR0128/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/03/14 TOTAL EXEMPTION FULL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 40100
2014-04-03SH0214/03/14 STATEMENT OF CAPITAL GBP 40100
2013-12-16SH0206/12/13 STATEMENT OF CAPITAL GBP 65100
2013-12-04AR0128/11/13 FULL LIST
2013-10-16AA31/03/13 TOTAL EXEMPTION FULL
2013-10-10SH0203/10/13 STATEMENT OF CAPITAL GBP 75100
2013-02-08SH0221/01/13 STATEMENT OF CAPITAL GBP 85100
2012-11-28AR0128/11/12 FULL LIST
2012-09-11AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-13AR0128/11/11 FULL LIST
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM THOMSON COOPER 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-04AR0128/11/10 FULL LIST
2010-01-18AR0128/11/09 FULL LIST
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT ANDREW LEEDAM / 27/11/2009
2008-12-15363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 8 THE CAUSEWAY, DUDDINGSTON VILLAGE, EDINBURGH MIDLOTHIAN EH15 3PZ
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR IAN WALLS
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY IAN WALLS
2008-06-18AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: THE STUDIO 64B THE CAUSEWAY DUDDINGSTON VILLAGE, EDINBURGH LOTHIAN EH15 3PZ
2007-11-29363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-30363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-2588(2)RAD 24/10/06--------- £ SI 1@5000=5000 £ IC 95100/100100
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-0888(2)RAD 06/06/06--------- £ SI 1@5000=5000 £ IC 90100/95100
2006-04-1188(2)RAD 10/04/06--------- £ SI 3@5000=15000 £ IC 75100/90100
2005-12-14363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-1888(2)RAD 15/11/05--------- £ SI 4@5000=20000 £ IC 55100/75100
2005-10-1088(2)RAD 06/10/05--------- £ SI 2@5000=10000 £ IC 45100/55100
2005-10-0388(2)RAD 29/09/05--------- £ SI 3@5000=15000 £ IC 30100/45100
2005-08-0888(2)RAD 03/08/05--------- £ SI 1@5000=5000 £ IC 25100/30100
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-2488(2)RAD 23/05/05--------- £ SI 1@5000=5000 £ IC 20100/25100
2005-05-1388(2)RAD 12/05/05--------- £ SI 2@5000=10000 £ IC 10100/20100
2005-02-2188(2)RAD 16/02/05--------- £ SI 2@5000=10000 £ IC 100/10100
2005-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-02123£ NC 1000/176000 26/01/05
2005-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-02RES04NC INC ALREADY ADJUSTED 26/01/05
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 8 THE CAUSEWAY DUDDINGSTON VILLAGE EDINBURGH EH15 3PZ
2003-12-08363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-07-12225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-07-1288(2)RAD 09/07/03--------- £ SI 99@1=99 £ IC 1/100
2002-11-29288bSECRETARY RESIGNED
2002-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to NATIVE WOODLAND 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 NATIVE WOODLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-10-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Bank Borrowings Overdrafts 2012-03-31 £ 18,245
Creditors Due After One Year 2013-03-31 £ 153,000
Creditors Due After One Year 2012-03-31 £ 163,000
Creditors Due Within One Year 2013-03-31 £ 64,827
Creditors Due Within One Year 2012-03-31 £ 69,610
Other Creditors Due Within One Year 2013-03-31 £ 54,366
Other Creditors Due Within One Year 2012-03-31 £ 48,066
Taxation Social Security Due Within One Year 2013-03-31 £ 1,120
Trade Creditors Within One Year 2013-03-31 £ 9,132
Trade Creditors Within One Year 2012-03-31 £ 2,949

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NATIVE WOODLAND LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 50,627
Cash Bank In Hand 2012-03-31 £ 54,125
Current Assets 2013-03-31 £ 193,766
Current Assets 2012-03-31 £ 190,251
Debtors 2013-03-31 £ 19,213
Debtors 2012-03-31 £ 7,104
Debtors Due Within One Year 2013-03-31 £ 19,213
Debtors Due Within One Year 2012-03-31 £ 7,104
Stocks Inventory 2013-03-31 £ 123,926
Stocks Inventory 2012-03-31 £ 129,022
Tangible Fixed Assets 2013-03-31 £ 15,447
Tangible Fixed Assets 2012-03-31 £ 2,937

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATIVE WOODLAND LIMITED registering or being granted any patents
Domain Names

NATIVE WOODLAND LIMITED owns 6 domain names.

nativewoodland.co.uk   naturalfuneralplans.co.uk   naturalburialplans.co.uk   greenburialplans.co.uk   greenfuneralplans.co.uk   goodfunerals.co.uk  

Trademarks
We have not found any records of NATIVE WOODLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIVE WOODLAND 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 (96030 - Funeral and related activities) as NATIVE WOODLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIVE WOODLAND 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 NATIVE WOODLAND 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 NATIVE WOODLAND 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.
    Other companies at postcode AB33 8BL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1