Company NameReal Wood Studios C.I.C.
Company StatusActive
Company NumberSC353053
CategoryCommunity Interest Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Previous NameReal Wood Studios Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Hans Gunther Alexander Waltl
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenknowe Farm Cottage
Gordon
Berwickshire
TD3 6LA
Scotland
Director NameMr Alasdair Wallace
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(9 years, 3 months after company formation)
Appointment Duration6 years
RoleFurniture Designer Maker
Country of ResidenceScotland
Correspondence AddressHill Neuk Sharplaw Road
Jedburgh
Scottish Borders
TD8 6SF
Scotland
Director NameMiss Helen Louise Miller
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(15 years, 2 months after company formation)
Appointment Duration1 month
RoleFurniture Maker
Country of ResidenceScotland
Correspondence AddressMonteviot Nurseries Ancrum
Nr Jedburgh
Scottish Borders
TD8 6TU
Scotland
Director NameMr Simon Ross Ketteridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(15 years, 2 months after company formation)
Appointment Duration1 month
RoleFurniture Maker
Country of ResidenceScotland
Correspondence AddressMonteviot Nurseries Ancrum
Nr Jedburgh
Scottish Borders
TD8 6TU
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director NameNeil Waugh Somervell Campbell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
Gattonside
Melrose
Roxburgh
TD6 9NW
Scotland
Director NameMr Simon Ross Ketteridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2013)
RoleFurniture Maker
Country of ResidenceScotland
Correspondence AddressMaple Cottage Holy Dean
Melrose
Borders
TD6 9HT
Scotland
Director NameDonald Keith Threadgall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 October 2014)
RoleWoodworker
Correspondence Address2 Dolphinston Cottages
Jedburgh
Roxburghshire
TD8 6RL
Scotland
Director NameNeil Norris
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 January 2015)
RoleWood Worker
Correspondence AddressPikkilraw The Loan
Oxton
Lauderdale
TD2 6PL
Scotland
Director NameMr Stephen Finch
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2020)
RoleCabinet Maker
Country of ResidenceScotland
Correspondence Address21 Muirpark
Eskbank
Midlothian
EH22 3LG
Scotland
Director NameMr Graham Murdoch
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 months after company formation)
Appointment Duration15 years (resigned 22 March 2024)
RoleFurniture Maker
Correspondence Address2c Grahamslaw Close High Street
Jedburgh
Roxburghshire
TD8 6AA
Scotland
Director NameWilliam Graeme Murray
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 months after company formation)
Appointment Duration15 years (resigned 22 March 2024)
RoleSculptor Publisher
Correspondence AddressThe Old School Eckford
Kelso
Scottish Borders
TD5 8LG
Scotland
Director NameMr Donald Robert McPhillimy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 October 2015)
RoleWoodland Manager
Country of ResidenceScotland
Correspondence Address9 Leaderdale Crescent
Earlston
Berwickshire
TD4 6BJ
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretariers Limited (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websiterealwoodstudios.com
Email address[email protected]
Telephone01835 830767
Telephone regionSt Boswells

Location

Registered AddressMonteviot Nurseries
Ancrum
Nr Jedburgh
Scottish Borders
TD8 6TU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31,761
Cash£16,119
Current Liabilities£37,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

16 December 2010Delivered on: 18 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
6 February 2020Termination of appointment of Stephen Finch as a director on 30 January 2020 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 December 2019Company name changed real wood studios LIMITED\certificate issued on 18/12/19
  • CONNOT ‐ Change of name notice
(23 pages)
18 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-01
(1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 July 2018Appointment of Mr Hans Gunter Waltl as a director on 20 October 2015 (2 pages)
19 July 2018Appointment of Mr Alasdair Wallace as a director on 19 April 2018 (2 pages)
3 June 2018Termination of appointment of Donald Robert Mcphillimy as a director on 16 October 2015 (1 page)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
5 January 2017Director's details changed for Mr Graham Murdoch on 31 October 2016 (2 pages)
5 January 2017Director's details changed for Mr Graham Murdoch on 31 October 2016 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2016Annual return made up to 6 January 2016 no member list (5 pages)
26 January 2016Annual return made up to 6 January 2016 no member list (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Director's details changed for Mr Stephen Finch on 24 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Stephen Finch on 24 February 2015 (2 pages)
16 February 2015Termination of appointment of Neil Norris as a director on 15 January 2015 (1 page)
16 February 2015Termination of appointment of Neil Norris as a director on 15 January 2015 (1 page)
21 January 2015Annual return made up to 6 January 2015 no member list (6 pages)
21 January 2015Annual return made up to 6 January 2015 no member list (6 pages)
21 January 2015Annual return made up to 6 January 2015 no member list (6 pages)
8 January 2015Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages)
24 October 2014Termination of appointment of Donald Keith Threadgall as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Donald Keith Threadgall as a director on 24 October 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2014Annual return made up to 6 January 2014 no member list (6 pages)
29 January 2014Annual return made up to 6 January 2014 no member list (6 pages)
29 January 2014Annual return made up to 6 January 2014 no member list (6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Termination of appointment of Neil Campbell as a director (1 page)
20 September 2013Termination of appointment of Neil Campbell as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Appointment of Mr Donald Robert Mcphillimy as a director (2 pages)
20 September 2013Appointment of Mr Donald Robert Mcphillimy as a director (2 pages)
14 February 2013Termination of appointment of Simon Ketteridge as a director (1 page)
14 February 2013Termination of appointment of Simon Ketteridge as a director (1 page)
14 February 2013Termination of appointment of a director (1 page)
14 February 2013Termination of appointment of a director (1 page)
11 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
11 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
11 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
10 January 2013Director's details changed (2 pages)
10 January 2013Director's details changed (2 pages)
10 January 2013Director's details changed (2 pages)
10 January 2013Director's details changed (2 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
19 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
13 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
13 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 January 2011Annual return made up to 6 January 2011 no member list (8 pages)
7 January 2011Annual return made up to 6 January 2011 no member list (8 pages)
7 January 2011Annual return made up to 6 January 2011 no member list (8 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
11 February 2010Annual return made up to 6 January 2010 no member list (5 pages)
11 February 2010Annual return made up to 6 January 2010 no member list (5 pages)
11 February 2010Annual return made up to 6 January 2010 no member list (5 pages)
2 July 2009Registered office changed on 02/07/2009 from 30-31 queen street edinburgh EH2 1JX (1 page)
2 July 2009Registered office changed on 02/07/2009 from 30-31 queen street edinburgh EH2 1JX (1 page)
8 May 2009Appointment terminated director adrian bell (1 page)
8 May 2009Director appointed neil norris (2 pages)
8 May 2009Appointment terminated director morton fraser directors LIMITED (1 page)
8 May 2009Director appointed stephen george finch (2 pages)
8 May 2009Director appointed graham leslie murdoch (2 pages)
8 May 2009Director appointed neil norris (2 pages)
8 May 2009Director appointed simon ross ketteridge (2 pages)
8 May 2009Appointment terminated secretary morton fraser secretariers LIMITED (1 page)
8 May 2009Director appointed graham leslie murdoch (2 pages)
8 May 2009Director appointed simon ross ketteridge (2 pages)
8 May 2009Appointment terminated secretary morton fraser secretariers LIMITED (1 page)
8 May 2009Director appointed neil waugh somervell campbell (2 pages)
8 May 2009Appointment terminated director adrian bell (1 page)
8 May 2009Director appointed william graeme murray (2 pages)
8 May 2009Director appointed neil waugh somervell campbell (2 pages)
8 May 2009Director appointed william graeme murray (2 pages)
8 May 2009Director appointed donald keith threadgall (2 pages)
8 May 2009Director appointed stephen george finch (2 pages)
8 May 2009Director appointed donald keith threadgall (2 pages)
8 May 2009Appointment terminated director morton fraser directors LIMITED (1 page)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 January 2009Incorporation (24 pages)
6 January 2009Incorporation (24 pages)