About

Registered Number: SC353053
Date of Incorporation: 06/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Monteviot Nurseries, Ancrum, Nr Jedburgh, Scottish Borders, TD8 6TU

 

Founded in 2009, Real Wood Studios C.I.C have registered office in Scottish Borders, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Real Wood Studios C.I.C. Wallace, Alasdair, Morton Fraser Secretariers Limited, Morton Fraser Directors Limited, Threadgall, Donald Keith are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Alasdair 19 April 2018 - 1
MORTON FRASER DIRECTORS LIMITED 06 January 2009 09 March 2009 1
THREADGALL, Donald Keith 09 March 2009 24 October 2014 1
Secretary Name Appointed Resigned Total Appointments
MORTON FRASER SECRETARIERS LIMITED 06 January 2009 09 March 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 February 2020
CS01 - N/A 06 January 2020
CERTNM - Change of name certificate 18 December 2019
RESOLUTIONS - N/A 18 December 2019
CICCON - N/A 18 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 05 November 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 03 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 12 January 2017
CH01 - Change of particulars for director 05 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 19 October 2015
CH01 - Change of particulars for director 25 February 2015
TM01 - Termination of appointment of director 16 February 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 08 January 2015
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 17 October 2012
AA01 - Change of accounting reference date 19 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 18 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 11 February 2010
287 - Change in situation or address of Registered Office 02 July 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
RESOLUTIONS - N/A 01 April 2009
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.