Active
Company Information for WOODPARK STORES LIMITED
9 GLENCRAIG STREET, DRONGAN, AYR, KA6 7AS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WOODPARK STORES LIMITED | |
Legal Registered Office | |
9 GLENCRAIG STREET DRONGAN AYR KA6 7AS Other companies in KA7 | |
Company Number | SC480887 | |
---|---|---|
Company ID Number | SC480887 | |
Date formed | 2014-06-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB192817480 |
Last Datalog update: | 2024-08-05 09:42:48 |
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 |
---|---|---|
GORDON RUSSELL COLVAN |
||
IAN MITCHELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MC STORES LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
COLVAN ASSOCIATES LIMITED | Director | 2003-07-26 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
THE BRITISH ALPACA SOCIETY | Director | 2017-03-24 | CURRENT | 1996-09-27 | Active | |
MC STORES LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
MITCHELL'S STORES LIMITED | Director | 2003-12-04 | CURRENT | 2003-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Ian Mitchell on 2023-08-25 | ||
Director's details changed for Mr Gordon Russell Colvan on 2023-08-25 | ||
Director's details changed for Ms Linda Mcgill Miller on 2022-10-16 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS ANGELA DONNELLY O'NEIL MITCHELL | ||
DIRECTOR APPOINTED MS LINDA MCGILL MILLER | ||
AP01 | DIRECTOR APPOINTED MRS ANGELA DONNELLY O'NEIL MITCHELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/20 FROM 31 Alloway Street Ayr KA7 1SP Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/17 FROM 31 Alloway Street Ayr Ayrshire KA7 1SP | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON RUSSELL COLVAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MITCHELL | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4808870002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4808870003 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/06/15 TO 31/08/15 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4808870001 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 WOODPARK STORES LIMITED
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as WOODPARK STORES 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. |