WOODNEUK DEVELOPMENTS LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC306840
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Director's details changed for Mr Thomas Mcinally on 5 April 2016; Secretary's details changed for Mrs Rosemarie Mcinally on 5 April 2016. The most likely internet sites of WOODNEUK DEVELOPMENTS LTD are www.woodneukdevelopments.co.uk, and www.woodneuk-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 Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodneuk Developments Ltd is a Private Limited Company. The company registration number is SC306840. Woodneuk Developments Ltd has been working since 15 August 2006. The present status of the company is Active. The registered address of Woodneuk Developments Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. The company`s financial liabilities are £391.04k. It is £79.6k against last year. The cash in hand is £62.44k. It is £36.97k against last year. And the total assets are £192.44k, which is £71.97k against last year. MCINALLY, Rosemarie is a Secretary of the company. MCINALLY, Rosemarie is a Director of the company. MCINALLY, Thomas is a Director of the company. Secretary COSEC LIMITED has been resigned. Director CODIR LIMITED has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


woodneuk developments Key Finiance

LIABILITIES £391.04k
+25%
CASH £62.44k
+145%
TOTAL ASSETS £192.44k
+59%
All Financial Figures

Current Directors

Secretary
MCINALLY, Rosemarie
Appointed Date: 15 August 2006

Director
MCINALLY, Rosemarie
Appointed Date: 15 August 2006
73 years old

Director
MCINALLY, Thomas
Appointed Date: 15 August 2006
77 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 15 August 2006
Appointed Date: 15 August 2006

Director
CODIR LIMITED
Resigned: 15 August 2006
Appointed Date: 15 August 2006

Director
COSEC LIMITED
Resigned: 15 August 2006
Appointed Date: 15 August 2006

Persons With Significant Control

Mcinally Associates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODNEUK DEVELOPMENTS LTD Events

20 Sep 2016
Confirmation statement made on 15 August 2016 with updates
19 Sep 2016
Director's details changed for Mr Thomas Mcinally on 5 April 2016
19 Sep 2016
Secretary's details changed for Mrs Rosemarie Mcinally on 5 April 2016
19 Sep 2016
Director's details changed for Mrs Rosemarie Mcinally on 5 April 2016
03 Sep 2016
Compulsory strike-off action has been discontinued
...
... and 39 more events
15 Aug 2006
Registered office changed on 15/08/06 from: 78 montgomery street edinburgh lothian EH7 5JA
15 Aug 2006
Secretary resigned
15 Aug 2006
Director resigned
15 Aug 2006
Director resigned
15 Aug 2006
Incorporation

WOODNEUK DEVELOPMENTS LTD Charges

5 December 2013
Charge code SC30 6840 0006
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
7 June 2012
Standard security
Delivered: 20 June 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.3 acres at montfort house, barrhead REN129778.
10 November 2008
Standard security
Delivered: 21 November 2008
Status: Satisfied on 18 December 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 6.17 acres at darnley road, barrhead REN126654.
29 December 2006
Standard security
Delivered: 17 January 2007
Status: Satisfied on 20 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Montfort, mansion house, darnley road, barrhead REN121788.
6 December 2006
Standard security
Delivered: 15 December 2006
Status: Satisfied on 20 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Montfort, mansion house, darnley road, barrhead REN121788.
26 September 2006
Bond & floating charge
Delivered: 29 September 2006
Status: Satisfied on 30 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…