WOODGATE HOMES AND DEVELOPMENTS LIMITED
GLASGOW MACROCOM (956) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SC307438
Status In Administration
Incorporation Date 24 August 2006
Company Type Private Limited Company
Address FRENCH DUNCAN, 133 FINNIESTON STREET, GLASGOW, G3 8HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Statement of administrator's deemed proposal. The most likely internet sites of WOODGATE HOMES AND DEVELOPMENTS LIMITED are www.woodgatehomesanddevelopments.co.uk, and www.woodgate-homes-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 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.Woodgate Homes and Developments Limited is a Private Limited Company. The company registration number is SC307438. Woodgate Homes and Developments Limited has been working since 24 August 2006. The present status of the company is In Administration. The registered address of Woodgate Homes and Developments Limited is French Duncan 133 Finnieston Street Glasgow G3 8hb. . MCMURRAY, Edward Copland is a Director of the company. TENNYSON, Robert is a Director of the company. Secretary BELL, Alexander Wylie has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MCMURRAY, Edward Copland
Appointed Date: 20 July 2009
68 years old

Director
TENNYSON, Robert
Appointed Date: 04 September 2007
57 years old

Resigned Directors

Secretary
BELL, Alexander Wylie
Resigned: 06 August 2010
Appointed Date: 04 September 2007

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 04 September 2007
Appointed Date: 24 August 2006

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 04 September 2007
Appointed Date: 24 August 2006

WOODGATE HOMES AND DEVELOPMENTS LIMITED Events

16 Dec 2016
Administrator's progress report
05 Oct 2016
Notice of extension of period of Administration
22 Dec 2015
Statement of administrator's deemed proposal
22 Dec 2015
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
08 Dec 2015
Statement of administrator's proposal
...
... and 36 more events
10 Sep 2007
Secretary resigned
10 Sep 2007
New secretary appointed
10 Sep 2007
New director appointed
06 Oct 2006
Company name changed macrocom (956) LIMITED\certificate issued on 06/10/06
24 Aug 2006
Incorporation

WOODGATE HOMES AND DEVELOPMENTS LIMITED Charges

26 January 2009
Standard security
Delivered: 28 January 2009
Status: Satisfied on 9 July 2015
Persons entitled: H & M Eaglesham Limited
Description: 28 warren road, hamilton LAN99769.
26 January 2009
Standard security
Delivered: 28 January 2009
Status: Satisfied on 26 June 2015
Persons entitled: H & M Eaglesham Limited
Description: Land to rear of 12/12A cheapside street, eaglesham…
10 July 2008
Standard security
Delivered: 16 July 2008
Status: Satisfied on 26 June 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Plot of ground to the rear of 12 cheapside street eaglesham.
28 November 2007
Standard security
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 28 warren road, hamilton.
7 November 2007
Floating charge
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…