WOODBURN UTILITIES - History of Changes


DateDescription
2025-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/25, NO UPDATES
2025-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/24, NO UPDATES
2024-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-04-08 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-10-18 delete source_ip 95.85.53.147
2023-10-18 insert source_ip 209.97.188.211
2023-07-11 delete address T1 House, 63A Black Street Airdrie ML6 6LU
2023-07-11 delete phone 01236 324 225
2023-07-11 insert address PO Box 9222, Wishaw, ML2 2AX
2023-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NOLA GREGORY / 01/06/2023
2023-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NOLA GREGORY / 01/06/2023
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES
2023-04-07 delete address 11 JAMAICA STREET FAO GHM & CO LTD GREENOCK SCOTLAND PA15 1XX
2023-04-07 insert address 6 WEAVERS YARD DOUGLAS LANARK SCOTLAND ML11 0QB
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM 11 JAMAICA STREET FAO GHM & CO LTD GREENOCK PA15 1XX SCOTLAND
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-03-15 delete phone 0800 999 3001
2022-03-15 insert phone 07889 544 488
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-07 delete address SUITE 38 GROVEWOOD BUSINESS CENTRE STRATHCLYDE BUSINESS PARK BELLSHILL SCOTLAND ML4 3NQ
2022-02-07 insert address 11 JAMAICA STREET FAO GHM & CO LTD GREENOCK SCOTLAND PA15 1XX
2022-02-07 update registered_address
2022-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2022 FROM SUITE 38 GROVEWOOD BUSINESS CENTRE STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NQ SCOTLAND
2021-09-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-09-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-07-27 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-01-27 delete address 63a Black Street, Airdrie, North Lanarkshire, ML6 6LU
2021-01-27 insert address Suite 38, Grovewood Business Centre, Strathclyde Business Park, Bellshill, ML4 3NQ
2021-01-27 insert phone 0800 999 3001
2021-01-27 update primary_contact 63a Black Street, Airdrie, North Lanarkshire, ML6 6LU => Suite 38, Grovewood Business Centre, Strathclyde Business Park, Bellshill, ML4 3NQ
2020-12-07 delete address 63A BLACK STREET AIRDRIE NORTH LANARKSHIRE ML6 6LU
2020-12-07 insert address SUITE 38 GROVEWOOD BUSINESS CENTRE STRATHCLYDE BUSINESS PARK BELLSHILL SCOTLAND ML4 3NQ
2020-12-07 update registered_address
2020-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 63A BLACK STREET AIRDRIE NORTH LANARKSHIRE ML6 6LU
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-05-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-03-08 update website_status FlippedRobots => OK
2019-03-08 delete source_ip 77.72.4.98
2019-03-08 insert source_ip 95.85.53.147
2019-02-06 update website_status OK => FlippedRobots
2018-08-05 delete general_emails in..@woodburnutilities.co.uk
2018-08-05 delete address T1 House, 63a Black Street, Airdrie, North Lanarkshire, ML6 6LU
2018-08-05 delete alias Woodburn Utilities
2018-08-05 delete alias Woodburn Utilities Ltd
2018-08-05 delete email in..@woodburnutilities.co.uk
2018-08-05 delete index_pages_linkeddomain facebook.com
2018-08-05 delete index_pages_linkeddomain linkedin.com
2018-08-05 delete index_pages_linkeddomain mavericdesign.com
2018-08-05 delete index_pages_linkeddomain ofcom.org.uk
2018-08-05 delete index_pages_linkeddomain ofgem.gov.uk
2018-08-05 delete index_pages_linkeddomain ofwat.gov.uk
2018-08-05 delete index_pages_linkeddomain onerecruitmentassociates.com
2018-08-05 delete index_pages_linkeddomain plus.google.com
2018-08-05 delete index_pages_linkeddomain t1group.co.uk
2018-08-05 delete index_pages_linkeddomain twitter.com
2018-08-05 delete index_pages_linkeddomain watercommission.co.uk
2018-08-05 delete partner Ofwat
2018-08-05 delete phone 01236 324 225
2018-08-05 delete registration_number 423216
2018-08-05 update primary_contact T1 House, 63a Black Street, Airdrie, North Lanarkshire, ML6 6LU => null
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-06-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOLA GREGORY
2018-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NOLA GREGORY / 05/06/2018
2018-06-06 update statutory_documents CESSATION OF PAUL DOUGLAS GREGORY AS A PSC
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL GREGORY / 31/03/2017
2018-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GREGORY
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-31 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-21 delete address 40 GEORGE TERRACE BALFRON GLASGOW LANARKSHIRE G63 0PL
2016-12-21 insert address 63A BLACK STREET AIRDRIE NORTH LANARKSHIRE ML6 6LU
2016-12-21 update company_status Active - Proposal to Strike off => Active
2016-12-21 update registered_address
2016-12-21 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-12-21 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-11-14 update statutory_documents DIRECTOR APPOINTED NOLA GREGORY
2016-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM, 63A BLACK STREET, AIRDRIE, ML6 6LU, SCOTLAND
2016-10-25 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM, 40 GEORGE TERRACE, BALFRON, GLASGOW, LANARKSHIRE, G63 0PL
2016-10-24 update statutory_documents 14/06/16 FULL LIST
2016-10-08 update company_status Active => Active - Proposal to Strike off
2016-10-04 update statutory_documents FIRST GAZETTE
2016-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-08-07 update account_ref_day 30 => 31
2016-08-07 update account_ref_month 6 => 5
2016-08-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-08-07 update accounts_next_due_date 2016-03-31 => 2017-02-28
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-26 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/05/2016
2016-06-08 update company_status Active => Active - Proposal to Strike off
2016-05-31 update statutory_documents FIRST GAZETTE
2015-08-13 delete sic_code 63990 - Other information service activities n.e.c.
2015-08-13 insert sic_code 43999 - Other specialised construction activities n.e.c.
2015-08-13 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-13 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-23 update statutory_documents 14/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date null => 2014-06-30
2015-04-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-04-08 update accounts_next_due_date 2015-03-14 => 2016-03-31
2015-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-02-07 insert company_previous_name WOODBURN (SCOTLAND) LIMITED
2015-02-07 update name WOODBURN (SCOTLAND) LIMITED => WOODBURN UTILITIES LTD
2015-01-23 update statutory_documents COMPANY NAME CHANGED WOODBURN (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 23/01/15
2015-01-23 update statutory_documents CHANGE OF NAME 20/01/2015
2014-08-07 delete address 40 GEORGE TERRACE BALFRON GLASGOW LANARKSHIRE SCOTLAND G63 0PL
2014-08-07 insert address 40 GEORGE TERRACE BALFRON GLASGOW LANARKSHIRE G63 0PL
2014-08-07 insert sic_code 63990 - Other information service activities n.e.c.
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-10 update statutory_documents 14/06/14 FULL LIST
2013-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CLOSE
2013-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION