Company NameWoodward Scotland Limited
Company StatusDissolved
Company NumberSC350871
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 4 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Antony Duggan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address99 Gable Avenue
Cockermouth
Cumbria
CA13 9BU
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr James Andrew Duggan
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2012)
RoleExamination Officer
Country of ResidenceScotland
Correspondence Address21 Bailey Road
Lowry Hill
Carlisle
Cumbria
CA3 0HG
Director NameMr James Lewis John Robson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Muirfield Grove
Gullane
East Lothian
EH31 2EW
Scotland
Director NameMr Alexander Stewart Bryson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood Waitknowe Terrace
Galashiels
Selkirkshire
TD1 3DZ
Scotland
Director NameMr Thomas Alfred Duggan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bailey Road
Lowry Hill
Carlisle
Cumbria
CA3 0HG
Secretary NameMr Peter Butcher
NationalityBritish
StatusResigned
Appointed09 February 2009(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address40 Blink O'Forth
Silver Meadows
Prestonpans
East Lothian
EH32 9GA
Scotland
Secretary NameMr Tom Antony Duggan
StatusResigned
Appointed01 May 2010(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 April 2019)
RoleCompany Director
Correspondence Address9 Riverside Mills
Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2008(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Contact

Websitewoodwardscotland.co.uk
Email address[email protected]
Telephone0131 4507153
Telephone regionEdinburgh

Location

Registered Address9 Riverside Mills
Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Financials

Year2012
Net Worth-£45,605
Cash£18,083
Current Liabilities£120,935

Accounts

Latest Accounts6 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End06 March

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (3 pages)
11 April 2019Unaudited abridged accounts made up to 6 March 2019 (7 pages)
8 April 2019Termination of appointment of Thomas Alfred Duggan as a director on 6 April 2019 (1 page)
8 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
8 April 2019Termination of appointment of Tom Antony Duggan as a secretary on 8 April 2019 (1 page)
8 April 2019Previous accounting period shortened from 31 December 2019 to 6 March 2019 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
23 October 2018Cessation of Alexander Stewart Bryson as a person with significant control on 23 October 2018 (1 page)
23 October 2018Termination of appointment of Alexander Stewart Bryson as a director on 23 October 2018 (1 page)
17 July 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
16 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(5 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 July 2013Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB on 2 July 2013 (1 page)
5 February 2013Termination of appointment of James Duggan as a director (1 page)
5 February 2013Termination of appointment of James Duggan as a director (1 page)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Resolutions
  • RES13 ‐ Dispense with agm and laying of accounts 01/12/2011
(1 page)
12 June 2012Resolutions
  • RES13 ‐ Dispense with agm and laying of accounts 01/12/2011
(1 page)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
23 September 2010Termination of appointment of Peter Butcher as a secretary (1 page)
23 September 2010Appointment of Mr Tom Antony Duggan as a secretary (1 page)
23 September 2010Termination of appointment of Peter Butcher as a secretary (1 page)
23 September 2010Appointment of Mr Tom Antony Duggan as a secretary (1 page)
23 September 2010Termination of appointment of James Robson as a director (1 page)
23 September 2010Termination of appointment of James Robson as a director (1 page)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 July 2010Registered office address changed from 40 Blink O Firth Silver Meadows Preston Pans East Lothian EH32 9GA Scotland on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from 40 Blink O Firth Silver Meadows Preston Pans East Lothian EH32 9GA Scotland on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from 40 Blink O Firth Silver Meadows Preston Pans East Lothian EH32 9GA Scotland on 2 July 2010 (2 pages)
20 January 2010Director's details changed for James Andrew Duggan on 17 December 2009 (2 pages)
20 January 2010Director's details changed for Mr James Lewis John Robson on 17 December 2009 (2 pages)
20 January 2010Director's details changed for Mr James Lewis John Robson on 17 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Alexander Stewart Bryson on 17 December 2009 (2 pages)
20 January 2010Director's details changed for Thomas Antony Duggan on 17 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Alexander Stewart Bryson on 17 December 2009 (2 pages)
20 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for James Andrew Duggan on 17 December 2009 (2 pages)
20 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
20 January 2010Secretary's details changed for Peter Butcher on 17 December 2009 (1 page)
20 January 2010Director's details changed for Thomas Antony Duggan on 17 December 2009 (2 pages)
20 January 2010Secretary's details changed for Peter Butcher on 17 December 2009 (1 page)
14 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2009Director appointed alexander stewart bryson (2 pages)
14 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
14 February 2009Memorandum and Articles of Association (22 pages)
14 February 2009Director appointed james andrew duggan (2 pages)
14 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2009Secretary appointed peter butcher (2 pages)
14 February 2009Director appointed alexander stewart bryson (2 pages)
14 February 2009Director appointed james lewis john robson (2 pages)
14 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
14 February 2009Director appointed james lewis john robson (2 pages)
14 February 2009Ad 09/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
14 February 2009Ad 09/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
14 February 2009Director appointed james andrew duggan (2 pages)
14 February 2009Secretary appointed peter butcher (2 pages)
14 February 2009Memorandum and Articles of Association (22 pages)
14 February 2009Director appointed thomas alfred duggan (2 pages)
14 February 2009Director appointed thomas alfred duggan (2 pages)
16 December 2008Director appointed thomas antony duggan (1 page)
16 December 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
16 December 2008Appointment terminated director john jeremy arthur cowdry (1 page)
16 December 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
16 December 2008Appointment terminated director john jeremy arthur cowdry (1 page)
16 December 2008Director appointed thomas antony duggan (1 page)
5 November 2008Incorporation (30 pages)
5 November 2008Incorporation (30 pages)