WOODBLANE DEVELOPMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC050630
Status Active
Incorporation Date 24 May 1972
Company Type Private Limited Company
Address LEVEL 8, 110 QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of WOODBLANE DEVELOPMENTS LIMITED are www.woodblanedevelopments.co.uk, and www.woodblane-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodblane Developments Limited is a Private Limited Company. The company registration number is SC050630. Woodblane Developments Limited has been working since 24 May 1972. The present status of the company is Active. The registered address of Woodblane Developments Limited is Level 8 110 Queen Street Glasgow G1 3bx. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Anthony Emerson is a Director of the company. JONES, Mark Emerson is a Director of the company. JONES, Peter Emerson is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Director SCHULER, Martin Alexander has been resigned. Director SMITH, Jack has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
JONES, Anthony Emerson
Appointed Date: 14 February 2003
57 years old

Director
JONES, Mark Emerson
Appointed Date: 14 February 2003
60 years old

Director
JONES, Peter Emerson

90 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001

Director
SCHULER, Martin Alexander
Resigned: 07 March 2003
80 years old

Director
SMITH, Jack
Resigned: 29 November 1996
90 years old

Persons With Significant Control

Woodblane Developments (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODBLANE DEVELOPMENTS LIMITED Events

17 Jan 2017
Full accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
03 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

17 Dec 2015
Registered office address changed from Fao John Moffat, Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to Level 8 110 Queen Street Glasgow G1 3BX on 17 December 2015
...
... and 88 more events
04 Mar 1988
Return made up to 12/10/87; full list of members

02 Mar 1987
Full accounts made up to 30 April 1986

02 Mar 1987
Return made up to 20/11/86; full list of members

23 May 1972
Certificate of incorporation
23 May 1972
Incorporation

WOODBLANE DEVELOPMENTS LIMITED Charges

5 May 1992
Legal charge
Delivered: 14 May 1992
Status: Satisfied on 11 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings known as 139/173 (odd numbers) and 141A…
6 June 1989
Standard security
Delivered: 19 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fairfield lodge and surrounding ground. Title number lan…
20 July 1987
Standard security
Delivered: 4 August 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground lying to the north of roman road, bearsden…
12 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 49, 53-55 and 57 west princes street, helensburgh.
12 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the south west side of main road, cardross…
1 July 1982
Standard security
Delivered: 14 July 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground north of roman road bearsden, dumbarton.
9 June 1980
Standard security
Delivered: 18 June 1980
Status: Satisfied on 8 June 1984
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground lying to the east of sunnylaw road, bridge of allan.
28 April 1980
Standard security
Delivered: 9 May 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground lying to the north of roman road, bearsden…
25 February 1980
Standard security
Delivered: 3 March 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying to the north of roman road, bearsden…
31 December 1979
Standard security
Delivered: 10 January 1980
Status: Satisfied on 7 June 1982
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying within the parish of logie, bridge of…
18 July 1974
Grs (perth) standard security
Delivered: 30 July 1974
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5.855 acres in the burgh of dunblane and county of perth…
18 July 1974
Grs (stirling) standard security
Delivered: 30 July 1974
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 acres 1 rood 35.91 poles in the parish of strathblane…