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

WOODLAND VIEW HOLDINGS CO LIMITED

WRIGHT BUSINESS CENTRE, 1 LONMAY ROAD, GLASGOW, G33 4EL,
Company Registration Number
SC476029
Private Limited Company
Active

Company Overview

About Woodland View Holdings Co Ltd
WOODLAND VIEW HOLDINGS CO LIMITED was founded on 2014-04-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Woodland View Holdings Co Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WOODLAND VIEW HOLDINGS CO LIMITED
 
Legal Registered Office
WRIGHT BUSINESS CENTRE
1 LONMAY ROAD
GLASGOW
G33 4EL
Other companies in EH4
 
Previous Names
BALFOUR BEATTY HEALTHCARE (IRVINE) HOLDINGS LIMITED30/11/2015
PACIFIC SHELF 1772 LIMITED30/04/2014
Filing Information
Company Number SC476029
Company ID Number SC476029
Date formed 2014-04-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 17:13:49
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 WOODLAND VIEW HOLDINGS CO LIMITED
The following companies were found which have the same name as WOODLAND VIEW HOLDINGS CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODLAND VIEW HOLDINGS COMPANY LLC Georgia Unknown
WOODLAND VIEW HOLDINGS COMPANY LLC Georgia Unknown

Company Officers of WOODLAND VIEW HOLDINGS CO LIMITED

Current Directors
Officer Role Date Appointed
NUALA WHITBREAD
Company Secretary 2017-07-04
DAVID GRAHAM BLANCHARD
Director 2015-01-01
ROBERT JOHN EDWARDS
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL WALKER
Director 2014-07-16 2018-04-24
KEVIN VERNON WALKER
Director 2016-12-20 2017-09-29
JENNIFER ABERNETHY
Company Secretary 2017-01-26 2017-07-04
DANIEL JAMES BLISS
Company Secretary 2014-05-08 2017-01-26
CHRISTOPHER JOHN FUNNELL
Director 2014-05-08 2016-12-20
JOHN STEPHEN GORDON
Director 2014-05-08 2015-01-01
ION FRANCIS APPUHAMY
Director 2014-05-08 2014-07-11
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2014-04-24 2014-05-08
JASON CHI CHENG
Director 2014-05-08 2014-05-08
ROGER GORDON CONNON
Director 2014-04-24 2014-05-08
PINSENT MASONS DIRECTOR LIMITED
Director 2014-04-24 2014-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM BLANCHARD CONNECT CNDR LIMITED Director 2017-06-20 CURRENT 2008-04-15 Active
DAVID GRAHAM BLANCHARD CONNECT M77/GSO PLC Director 2017-06-20 CURRENT 2003-03-14 Active
DAVID GRAHAM BLANCHARD CONNECT CNDR HOLDINGS LIMITED Director 2017-06-20 CURRENT 2008-04-15 Active
DAVID GRAHAM BLANCHARD CONNECT M77/GSO HOLDINGS LIMITED Director 2017-06-20 CURRENT 2003-03-10 Active
DAVID GRAHAM BLANCHARD CONNECT CNDR INTERMEDIATE LIMITED Director 2017-06-20 CURRENT 2009-07-01 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS NORTHAMPTONSHIRE HOLDINGS LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS CAMBRIDGESHIRE INTERMEDIATE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS NORTHAMPTONSHIRE INTERMEDIATE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS NORTHAMPTONSHIRE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD CONNECT ROADS CAMBRIDGESHIRE LIMITED Director 2017-06-14 CURRENT 2010-09-10 Active
DAVID GRAHAM BLANCHARD EAST SLOPE RESIDENCIES PARTNER LIMITED Director 2017-05-18 CURRENT 2016-11-16 Active
DAVID GRAHAM BLANCHARD EAST SLOPE RESIDENCIES HOLDINGS LIMITED Director 2017-05-18 CURRENT 2016-11-16 Active
DAVID GRAHAM BLANCHARD EAST SLOPE RESIDENCIES PLC Director 2017-05-17 CURRENT 2016-10-18 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (FIFE) LIMITED Director 2015-01-01 CURRENT 2008-07-21 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION INTERMEDIATE LIMITED Director 2015-01-01 CURRENT 2013-02-05 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED Director 2015-01-01 CURRENT 2008-09-19 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION HOLDINGS LIMITED Director 2015-01-01 CURRENT 2013-02-05 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION SPV LIMITED Director 2015-01-01 CURRENT 2013-04-16 Active
DAVID GRAHAM BLANCHARD HOLYROOD STUDENT ACCOMMODATION PLC Director 2015-01-01 CURRENT 2013-02-05 Active
DAVID GRAHAM BLANCHARD FIRE AND RESCUE NW LIMITED Director 2013-09-21 CURRENT 2010-10-11 Active
DAVID GRAHAM BLANCHARD FIRE AND RESCUE NW HOLDINGS LIMITED Director 2013-09-20 CURRENT 2010-10-12 Active
DAVID GRAHAM BLANCHARD FIRE AND RESCUE NW INTERMEDIATE LIMITED Director 2013-09-20 CURRENT 2010-10-12 Active
DAVID GRAHAM BLANCHARD ABERYSTWYTH STUDENT ACCOMMODATION LIMITED Director 2013-09-06 CURRENT 2013-06-19 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) LIMITED Director 2013-07-26 CURRENT 2005-08-16 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED Director 2013-07-26 CURRENT 2005-08-16 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC Director 2013-07-26 CURRENT 2005-08-16 Active
DAVID GRAHAM BLANCHARD CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED Director 2013-07-26 CURRENT 2005-08-16 Active
ROBERT JOHN EDWARDS WOODLAND VIEW PROJECT CO LIMITED Director 2018-04-24 CURRENT 2014-04-24 Active
ROBERT JOHN EDWARDS HOLYROOD STUDENT ACCOMMODATION INTERMEDIATE LIMITED Director 2016-11-25 CURRENT 2013-02-05 Active
ROBERT JOHN EDWARDS HOLYROOD STUDENT ACCOMMODATION HOLDINGS LIMITED Director 2016-11-25 CURRENT 2013-02-05 Active
ROBERT JOHN EDWARDS HOLYROOD STUDENT ACCOMMODATION SPV LIMITED Director 2016-11-25 CURRENT 2013-04-16 Active
ROBERT JOHN EDWARDS HOLYROOD STUDENT ACCOMMODATION PLC Director 2016-11-25 CURRENT 2013-02-05 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
2024-03-20Termination of appointment of Emeka Ehenulo on 2024-03-20
2023-07-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-09-27AP03Appointment of Mr Emeka Ehenulo as company secretary on 2021-09-27
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland
2021-07-28PSC02Notification of Bbgi Global Infrastructure S.A. as a person with significant control on 2021-07-06
2021-07-27PSC07CESSATION OF CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22AP01DIRECTOR APPOINTED MR IAN TAYLER
2021-07-21TM02Termination of appointment of Mark Jankowski on 2021-07-06
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN EDWARDS
2021-07-21AP01DIRECTOR APPOINTED MR ALBERT HENDRIK NAAFS
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-03-11AP03Appointment of Mark Jankowski as company secretary on 2021-02-25
2021-03-11TM02Termination of appointment of Jessica Mcgurk on 2021-02-25
2020-12-17TM02Termination of appointment of Saiema Ibrahim on 2020-12-17
2020-12-17AP03Appointment of Jessica Mcgurk as company secretary on 2020-12-17
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-10-25AP03Appointment of Saiema Ibrahim as company secretary on 2018-10-04
2018-10-25TM02Termination of appointment of Nuala Whitbread on 2018-10-04
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL WALKER
2018-05-08AP01DIRECTOR APPOINTED MR ROBERT JOHN EDWARDS
2018-02-08CH01Director's details changed for Mr David Graham Blanchard on 2018-02-08
2017-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS NUALA O'NEILL on 2017-11-08
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN VERNON WALKER
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP03Appointment of Miss Nuala O'neill as company secretary on 2017-07-04
2017-07-04TM02Termination of appointment of Jennifer Abernethy on 2017-07-04
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM Dean House 24 Ravelston Terrace Edinburgh EH4 3TP
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-08AP03Appointment of Mrs Jennifer Abernethy as company secretary on 2017-01-26
2017-02-08TM02Termination of appointment of Daniel James Bliss on 2017-01-26
2016-12-20AP01DIRECTOR APPOINTED MR KEVIN VERNON WALKER
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FUNNELL
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-19AR0124/04/16 ANNUAL RETURN FULL LIST
2015-11-30NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2015-11-30CERTNMCompany name changed balfour beatty healthcare (irvine) holdings LIMITED\certificate issued on 30/11/15
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-22AR0124/04/15 FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2015-01-16AA01PREVSHO FROM 30/04/2015 TO 31/12/2014
2014-08-28AP01DIRECTOR APPOINTED MR ADAM PAUL WALKER
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ION APPUHAMY
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4760290002
2014-06-26SH0118/06/14 STATEMENT OF CAPITAL GBP 200.00
2014-06-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4760290003
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4760290001
2014-06-05AP01DIRECTOR APPOINTED MR ION FRANCIS APPUHAMY
2014-06-05AP03SECRETARY APPOINTED DANIEL JAMES BLISS
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHENG
2014-05-15AP01DIRECTOR APPOINTED MR JASON CHI CHENG
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM PINSENT MASONS LLP 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM
2014-05-09AP01DIRECTOR APPOINTED CHRISTOPHER JOHN FUNNELL
2014-05-08AP01DIRECTOR APPOINTED MR JOHN STEPHEN GORDON
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2014-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-30CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1772 LIMITED CERTIFICATE ISSUED ON 30/04/14
2014-04-30RES15CHANGE OF NAME 24/04/2014
2014-04-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOODLAND VIEW HOLDINGS CO 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 WOODLAND VIEW HOLDINGS CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-26 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE AS SECURITY TRUSTEE
2014-06-23 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE
2014-06-23 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE
Intangible Assets
Patents
We have not found any records of WOODLAND VIEW HOLDINGS CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODLAND VIEW HOLDINGS CO LIMITED
Trademarks
We have not found any records of WOODLAND VIEW HOLDINGS CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODLAND VIEW HOLDINGS CO 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 (64209 - Activities of other holding companies n.e.c.) as WOODLAND VIEW HOLDINGS CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODLAND VIEW HOLDINGS CO 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 WOODLAND VIEW HOLDINGS CO 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 WOODLAND VIEW HOLDINGS CO 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.