About

Registered Number: SC083339
Date of Incorporation: 02/06/1983 (41 years and 10 months ago)
Company Status: Active
Registered Address: Alderstone House, Macmillan Road, Livingston, EH54 7AW

 

Woodbridge Timber Ltd was setup in 1983. The company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVEIGH, Brian James 27 September 2005 - 1
PLACE, Steven Michael 19 October 2018 - 1
COATES, Robert N/A 16 November 1994 1
MILEHAM, Gwyneth Christine N/A 30 June 2003 1
OXLEY, Martin James 27 September 2005 26 October 2012 1
WATSON, Graham Dudley N/A 12 August 2005 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 29 October 2018
CS01 - N/A 21 September 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 September 2014
AUD - Auditor's letter of resignation 26 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH03 - Change of particulars for secretary 23 September 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 08 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
419a(Scot) - N/A 28 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 25 September 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 21 July 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 02 October 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 05 October 1995
288 - N/A 23 November 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 03 October 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 03 October 1991
363b - Annual Return 03 October 1991
363 - Annual Return 29 October 1990
AA - Annual Accounts 29 October 1990
288 - N/A 26 June 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 16 March 1989
288 - N/A 21 February 1989
288 - N/A 12 January 1989
288 - N/A 30 November 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 23 January 1987
AA - Annual Accounts 19 December 1986
288 - N/A 21 August 1986
288 - N/A 11 June 1986
CERTNM - Change of name certificate 16 February 1984
RESOLUTIONS - N/A 02 February 1984
NEWINC - New incorporation documents 02 June 1983

Mortgages & Charges

Description Date Status Charge by
Debenture floating charge 31 March 1984 Fully Satisfied

N/A

Legal charge 13 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.