About

Registered Number: SC476028
Date of Incorporation: 24/04/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ,

 

Based in Holytown, Scotland, Woodland View Intermediate Co Ltd was setup in 2014. We don't know the number of employees at this business. The companies directors are Ibrahim, Saiema, Blanchard, David Graham, Abernethy, Jennifer, Bliss, Daniel James, Whitbread, Nuala.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANCHARD, David Graham 01 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
IBRAHIM, Saiema 04 October 2018 - 1
ABERNETHY, Jennifer 26 January 2017 04 July 2017 1
BLISS, Daniel James 08 May 2014 26 January 2017 1
WHITBREAD, Nuala 04 July 2017 04 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 08 May 2019
PSC05 - N/A 08 May 2019
AP03 - Appointment of secretary 25 October 2018
TM02 - Termination of appointment of secretary 25 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
CH01 - Change of particulars for director 08 February 2018
CH03 - Change of particulars for secretary 08 November 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 17 July 2017
AP03 - Appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 04 May 2017
AP03 - Appointment of secretary 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 19 May 2016
CERTNM - Change of name certificate 27 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 22 May 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA01 - Change of accounting reference date 16 January 2015
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 15 July 2014
SH01 - Return of Allotment of shares 26 June 2014
SH08 - Notice of name or other designation of class of shares 26 June 2014
MR01 - N/A 26 June 2014
MR01 - N/A 23 June 2014
AP01 - Appointment of director 05 June 2014
AP03 - Appointment of secretary 05 June 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 15 May 2014
AD01 - Change of registered office address 13 May 2014
AP01 - Appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
CERTNM - Change of name certificate 24 April 2014
NEWINC - New incorporation documents 24 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2014 Outstanding

N/A

A registered charge 19 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.