About

Registered Number: SC307283
Date of Incorporation: 22/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Euro House 423 Hillington Road, Hillington Park, Glasgow, G52 4BL

 

Founded in 2006, Wood Property Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Wood, Paul Andrew James, Mcminimee, Lynsey, Wyllie, Jacqueline Catriona Elizabeth are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Paul Andrew James 22 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCMINIMEE, Lynsey 22 August 2006 31 March 2009 1
WYLLIE, Jacqueline Catriona Elizabeth 31 March 2008 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
AA01 - Change of accounting reference date 03 July 2020
AA - Annual Accounts 26 June 2020
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 21 September 2019
AA - Annual Accounts 02 July 2019
AA01 - Change of accounting reference date 01 July 2019
AA - Annual Accounts 17 December 2018
AA01 - Change of accounting reference date 16 December 2018
AA - Annual Accounts 16 December 2018
CS01 - N/A 22 October 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 31 August 2016
AA01 - Change of accounting reference date 31 August 2016
AA - Annual Accounts 30 June 2016
TM02 - Termination of appointment of secretary 13 April 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 22 July 2012
AR01 - Annual Return 30 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2011
CH01 - Change of particulars for director 29 August 2011
AD01 - Change of registered office address 17 August 2011
AA - Annual Accounts 31 July 2011
AA01 - Change of accounting reference date 31 December 2010
AR01 - Annual Return 21 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
AA - Annual Accounts 14 May 2007
287 - Change in situation or address of Registered Office 29 December 2006
225 - Change of Accounting Reference Date 24 August 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.