WOODHALL ASSETS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML6 9BU
Company number SC333662
Status Active
Incorporation Date 8 November 2007
Company Type Private Limited Company
Address 5 VICTORIA PLACE, AIRDRIE, ML6 9BU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Micro company accounts made up to 31 March 2016; Registration of charge SC3336620010, created on 25 May 2016. The most likely internet sites of WOODHALL ASSETS LIMITED are www.woodhallassets.co.uk, and www.woodhall-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Woodhall Assets Limited is a Private Limited Company. The company registration number is SC333662. Woodhall Assets Limited has been working since 08 November 2007. The present status of the company is Active. The registered address of Woodhall Assets Limited is 5 Victoria Place Airdrie Ml6 9bu. . WOTHERSPOON, Bernard is a Director of the company. WOTHERSPOON, Stephen is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WOTHERSPOON, Bernard
Appointed Date: 08 November 2007
57 years old

Director
WOTHERSPOON, Stephen
Appointed Date: 08 November 2007
55 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 08 November 2007
Appointed Date: 08 November 2007

Director
STEPHEN MABBOTT LTD.
Resigned: 08 November 2007
Appointed Date: 08 November 2007

Persons With Significant Control

Mr Bernard Wotherspoon
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mr Stephen Wotherspoon
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

WOODHALL ASSETS LIMITED Events

13 Dec 2016
Confirmation statement made on 8 November 2016 with updates
01 Dec 2016
Micro company accounts made up to 31 March 2016
10 Jun 2016
Registration of charge SC3336620010, created on 25 May 2016
07 May 2016
Satisfaction of charge 2 in full
07 May 2016
Satisfaction of charge 3 in full
...
... and 34 more events
23 Nov 2007
New director appointed
14 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Nov 2007
Director resigned
14 Nov 2007
Secretary resigned
08 Nov 2007
Incorporation

WOODHALL ASSETS LIMITED Charges

25 May 2016
Charge code SC33 3662 0010
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 119A and 119B dunbeth road, coatbridge (title number…
30 May 2013
Charge code SC33 3662 0009
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Flat 2 38 carfin road newarthill…
30 May 2013
Charge code SC33 3662 0008
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 39 jackson street coatbridge…
30 May 2013
Charge code SC33 3662 0007
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 69 & 71 graham street airdrie…
22 May 2013
Charge code SC33 3662 0006
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Notification of addition to or amendment of charge…
10 July 2009
Standard security
Delivered: 22 July 2009
Status: Satisfied on 24 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Plot 138 cairnhill park, airdrie to be known as 2 brennan…
10 September 2008
Standard security
Delivered: 26 September 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2B, 38 carfin road, motherwell LAN200595.
10 March 2008
Standard security
Delivered: 14 March 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 69 & 71 graham street, airdrie LAN199773.
6 March 2008
Standard security
Delivered: 12 March 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 39 jackson street, coatbridge LAN120659.
29 January 2008
Floating charge
Delivered: 7 February 2008
Status: Satisfied on 31 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…