About

Registered Number: SC112525
Date of Incorporation: 27/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 16 Nelfred Terrace, Inverurie, Aberdeenshire, AB51 4TJ

 

Having been setup in 1988, Woodside Laboratories Ltd have registered office in Aberdeenshire, it's status is listed as "Active". The company has 4 directors listed. We don't know the number of employees at Woodside Laboratories Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Alfred Robert 28 August 1993 - 1
CUMMING, Heather Jean 30 April 2003 - 1
CUMMING, Alfred Paton N/A 01 April 1997 1
CUMMING, Mary Cowan N/A 01 April 1997 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 14 July 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 26 September 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
363a - Annual Return 26 February 2007
353 - Register of members 26 February 2007
AA - Annual Accounts 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 06 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 12 January 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 31 January 2003
287 - Change in situation or address of Registered Office 31 January 2003
363s - Annual Return 01 February 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 04 February 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 06 February 1999
AA - Annual Accounts 22 January 1999
287 - Change in situation or address of Registered Office 19 February 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 01 September 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 12 September 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 31 January 1995
288 - N/A 17 February 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 01 February 1994
410(Scot) - N/A 24 December 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 14 August 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 18 November 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 24 July 1990
MEM/ARTS - N/A 04 November 1988
CERTNM - Change of name certificate 01 November 1988
288 - N/A 26 October 1988
287 - Change in situation or address of Registered Office 26 October 1988
288 - N/A 26 October 1988
NEWINC - New incorporation documents 27 July 1988

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.