Company NameWooplaw Community Woodlands
Company StatusActive
Company NumberSC211012
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 September 2000(23 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnna Danielle Craigen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2007(7 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Caverton Hillhead Farm Cottages
Bowmont Forest
Kelso
Roxburghshire
TD5 8EA
Scotland
Director NameMr William David Donnelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed25 June 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleHousing Association Officer
Country of ResidenceScotland
Correspondence Address10 Sentry Knowe
Selkirk
TD7 4BG
Scotland
Director NameMr Stephen Baker
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleGardener
Country of ResidenceScotland
Correspondence AddressC/O Borders Forest Trust
Monteviot Nurseries
Ancrum Jedburgh
Scottish Borders
TD8 6TU
Scotland
Secretary NameMrs Tracy Lynn Donnelly
StatusCurrent
Appointed31 January 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address10 Sentry Knowe
Selkirk
TD7 4BG
Scotland
Director NameJeanette Margaret Fox
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleHeadteacher
Correspondence Address2 The Row
Lauder
Berwickshire
TD2 6TQ
Scotland
Director NameAngela Mercer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleGallery Owner
Correspondence AddressHarryburn Stables
Lauder
Berwickshire
TD2 6PD
Scotland
Director NameSandra Paton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleTeacher
Correspondence Address5 Brownsmuir Park
Lauder
Berwickshire
TD2 6QD
Scotland
Director NameBrian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameRobert Geoffrey Stock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleRetired
Correspondence AddressKilmont
Abbotsview Drive
Galashiels
Selkirkshire
TD1 3SL
Scotland
Secretary NameJeanette Margaret Fox
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleHeadteacher
Correspondence Address2 The Row
Lauder
Berwickshire
TD2 6TQ
Scotland
Director NameCarol Denovan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2001(11 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 25 June 2014)
RoleChildcare Worker
Country of ResidenceScotland
Correspondence AddressNo1 Bowerhouse Farm Cott
Oxton
Lauder
Borders
TD2 6PQ
Scotland
Secretary NameCarol Denovan
NationalityBritish
StatusResigned
Appointed26 August 2001(11 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2007)
RoleChildcare Worker
Country of ResidenceScotland
Correspondence AddressNo1 Bowerhouse Farm Cott
Oxton
Lauder
Borders
TD2 6PQ
Scotland
Director NameGeorge Moffat
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(7 years after company formation)
Appointment Duration12 months (resigned 28 September 2008)
RoleWoodland Officer
Correspondence Address212 Wood Street
Galashiels
Selkirkshire
TD1 1QY
Scotland
Director NameRobert Francis Fleet
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(7 years after company formation)
Appointment Duration11 years, 5 months (resigned 26 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Craigend Road
Stow
Selkirkshire
TD1 2RJ
Scotland
Secretary NameRobert Francis Fleet
NationalityBritish
StatusResigned
Appointed30 September 2007(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Craigend Road
Stow
Selkirkshire
TD1 2RJ
Scotland
Secretary NameNicola Hunt
NationalityBritish
StatusResigned
Appointed05 March 2009(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2015)
RoleCompany Director
Correspondence Address5 Nisbet Mill Cottages
Jedburgh
Scottish Borders
TD8 6TT
Scotland
Director NameMr James Andrew Collin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2020)
RoleTeacher
Country of ResidenceScotland
Correspondence Address8 Justice Park
Oxton
Lauder
Berwickshire
TD2 6NZ
Scotland
Secretary NameMr James Andrew Collin
StatusResigned
Appointed26 February 2015(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressC/O Borders Forest Trust
Monteviot Nurseries
Ancrum Jedburgh
Scottish Borders
TD8 6TU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.wooplaw.org.uk
Telephone01578 730327
Telephone regionLauder

Location

Registered AddressC/O Borders Forest Trust
Monteviot Nurseries
Ancrum Jedburgh
Scottish Borders
TD8 6TU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Financials

Year2014
Net Worth£8,707
Cash£8,477
Current Liabilities£100

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

6 December 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
6 December 2020Notification of a person with significant control statement (2 pages)
5 December 2020Cessation of James Andrew Collin as a person with significant control on 1 January 2020 (1 page)
5 December 2020Termination of appointment of James Andrew Collin as a secretary on 1 January 2020 (1 page)
5 December 2020Termination of appointment of James Andrew Collin as a director on 1 January 2020 (1 page)
1 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 November 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Robert Francis Fleet as a director on 26 February 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 September 2015Termination of appointment of Nicola Hunt as a secretary on 26 February 2015 (1 page)
14 September 2015Appointment of Mr James Andrew Collin as a secretary on 26 February 2015 (2 pages)
14 September 2015Annual return made up to 14 September 2015 no member list (5 pages)
14 September 2015Appointment of Mr James Andrew Collin as a secretary on 26 February 2015 (2 pages)
14 September 2015Termination of appointment of Nicola Hunt as a secretary on 26 February 2015 (1 page)
14 September 2015Annual return made up to 14 September 2015 no member list (5 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 September 2014Annual return made up to 14 September 2014 no member list (6 pages)
23 September 2014Annual return made up to 14 September 2014 no member list (6 pages)
18 September 2014Appointment of Mr William David Donnelly as a director on 25 June 2014 (2 pages)
18 September 2014Termination of appointment of Carol Denovan as a director on 25 June 2014 (1 page)
18 September 2014Appointment of Mr James Andrew Collin as a director on 25 June 2014 (2 pages)
18 September 2014Appointment of Mr James Andrew Collin as a director on 25 June 2014 (2 pages)
18 September 2014Appointment of Mr William David Donnelly as a director on 25 June 2014 (2 pages)
18 September 2014Termination of appointment of Carol Denovan as a director on 25 June 2014 (1 page)
28 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
28 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
1 October 2013Annual return made up to 14 September 2013 no member list (5 pages)
1 October 2013Annual return made up to 14 September 2013 no member list (5 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
8 October 2012Annual return made up to 14 September 2012 no member list (5 pages)
8 October 2012Annual return made up to 14 September 2012 no member list (5 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
11 October 2011Annual return made up to 14 September 2011 no member list (5 pages)
11 October 2011Annual return made up to 14 September 2011 no member list (5 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (4 pages)
5 November 2010Director's details changed for Robert Francis Fleet on 14 September 2010 (2 pages)
5 November 2010Annual return made up to 14 September 2010 no member list (5 pages)
5 November 2010Director's details changed for Carol Denovan on 1 September 2010 (2 pages)
5 November 2010Director's details changed for Robert Francis Fleet on 14 September 2010 (2 pages)
5 November 2010Director's details changed for Carol Denovan on 1 September 2010 (2 pages)
5 November 2010Annual return made up to 14 September 2010 no member list (5 pages)
5 November 2010Director's details changed for Carol Denovan on 1 September 2010 (2 pages)
19 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
19 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
18 September 2009Annual return made up to 14/09/09 (3 pages)
18 September 2009Annual return made up to 14/09/09 (3 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
18 March 2009Secretary appointed nicola joy hunt (1 page)
18 March 2009Secretary appointed nicola joy hunt (1 page)
18 March 2009Appointment terminated secretary robert fleet (1 page)
18 March 2009Appointment terminated secretary robert fleet (1 page)
13 October 2008Annual return made up to 14/09/08 (3 pages)
13 October 2008Annual return made up to 14/09/08 (3 pages)
9 October 2008Appointment terminated director george moffat (1 page)
9 October 2008Appointment terminated director robert stock (1 page)
9 October 2008Appointment terminated director robert stock (1 page)
9 October 2008Appointment terminated director george moffat (1 page)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed;new director appointed (2 pages)
8 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 September 2007Annual return made up to 14/09/07 (2 pages)
17 September 2007Annual return made up to 14/09/07 (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 April 2007Registered office changed on 11/04/07 from: flat cat gallery 2 market place lauder scottish borders TD2 6SR (1 page)
11 April 2007Registered office changed on 11/04/07 from: flat cat gallery 2 market place lauder scottish borders TD2 6SR (1 page)
18 January 2007Total exemption full accounts made up to 31 May 2006 (2 pages)
18 January 2007Total exemption full accounts made up to 31 May 2006 (2 pages)
5 October 2006Annual return made up to 14/09/06 (2 pages)
5 October 2006Annual return made up to 14/09/06 (2 pages)
25 January 2006Total exemption full accounts made up to 31 May 2005 (2 pages)
25 January 2006Total exemption full accounts made up to 31 May 2005 (2 pages)
12 October 2005Annual return made up to 14/09/05 (2 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Annual return made up to 14/09/05 (2 pages)
12 October 2005Director's particulars changed (1 page)
8 March 2005Total exemption full accounts made up to 31 May 2004 (2 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (2 pages)
12 October 2004Annual return made up to 14/09/04 (4 pages)
12 October 2004Annual return made up to 14/09/04 (4 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (2 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (2 pages)
13 October 2003Annual return made up to 14/09/03 (4 pages)
13 October 2003Annual return made up to 14/09/03 (4 pages)
25 February 2003Full accounts made up to 31 May 2002 (2 pages)
25 February 2003Full accounts made up to 31 May 2002 (2 pages)
2 October 2002Annual return made up to 14/09/02 (4 pages)
2 October 2002Annual return made up to 14/09/02 (4 pages)
12 February 2002Total exemption full accounts made up to 31 May 2001 (2 pages)
12 February 2002Total exemption full accounts made up to 31 May 2001 (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Annual return made up to 14/09/01
  • 363(287) ‐ Registered office changed on 03/10/01
(4 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Annual return made up to 14/09/01
  • 363(287) ‐ Registered office changed on 03/10/01
(4 pages)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: 22 market place selkirk selkirkshire TD7 4BL (1 page)
16 January 2001Registered office changed on 16/01/01 from: 22 market place selkirk selkirkshire TD7 4BL (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
12 December 2000Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
4 November 2000Secretary resigned;director resigned (1 page)
4 November 2000Director resigned (1 page)
4 November 2000Secretary resigned;director resigned (1 page)
4 November 2000Director resigned (1 page)
14 September 2000Incorporation (22 pages)
14 September 2000Incorporation (22 pages)