WOODBURN UTILITIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/06/2323 June 2023 Director's details changed for Mrs Nola Gregory on 2023-06-01

View Document

23/06/2323 June 2023 Change of details for Mrs Nola Gregory as a person with significant control on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Registered office address changed from 11 Jamaica Street Fao Ghm & Co Ltd Greenock PA15 1XX Scotland to 6 Weavers Yard Douglas Lanark ML11 0QB on 2023-02-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Registered office address changed from Suite 38 Grovewood Business Centre Strathclyde Business Park Bellshill ML4 3NQ Scotland to 11 Jamaica Street Fao Ghm & Co Ltd Greenock PA15 1XX on 2022-01-25

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-05-31

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CESSATION OF PAUL DOUGLAS GREGORY AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOLA GREGORY

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MRS NOLA GREGORY / 05/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL GREGORY / 31/03/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GREGORY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED NOLA GREGORY

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM, 63A BLACK STREET, AIRDRIE, ML6 6LU, SCOTLAND

View Document

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM, 40 GEORGE TERRACE, BALFRON, GLASGOW, LANARKSHIRE, G63 0PL

View Document

24/10/1624 October 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/07/1611 July 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/07/1523 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED WOODBURN (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 23/01/15

View Document

23/01/1523 January 2015 CHANGE OF NAME 20/01/2015

View Document

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CLOSE

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company