Background WavePink WaveYellow Wave

WOODBANK FARMS LIMITED (SC158476)

WOODBANK FARMS LIMITED (SC158476) is an active UK company. incorporated on 7 June 1995. with registered office in Fife. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. WOODBANK FARMS LIMITED has been registered for 30 years. Current directors include CLARK, Allan Stewart, CLARK, Gavin Alexander, CLARK, Lesley.

Company Number
SC158476
Status
active
Type
ltd
Incorporated
7 June 1995
Age
30 years
Address
Woodbank, Fife, KY8 5RY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CLARK, Allan Stewart, CLARK, Gavin Alexander, CLARK, Lesley
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBANK FARMS LIMITED

WOODBANK FARMS LIMITED is an active company incorporated on 7 June 1995 with the registered office located in Fife. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. WOODBANK FARMS LIMITED was registered 30 years ago.(SIC: 01110)

Status

active

Active since 30 years ago

Company No

SC158476

LTD Company

Age

30 Years

Incorporated 7 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Woodbank Windygates Fife, KY8 5RY,

Timeline

7 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Jul 10
Loan Secured
May 15
Director Joined
Oct 16
Loan Cleared
Dec 19
Loan Secured
Jan 20
Director Left
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CLARK, Allan Stewart

Active
Woodbank Farm, LevenKY8 5RU
Secretary
Appointed 31 Oct 2022

CLARK, Allan Stewart

Active
Windygates, LevenKY8 5RU
Born February 1977
Director
Appointed 05 Jun 2010

CLARK, Gavin Alexander

Active
Woodbank, LevenKY8 5RU
Born August 1952
Director
Appointed 07 Jun 1995

CLARK, Lesley

Active
WindygatesKY8 5RU
Born May 1947
Director
Appointed 01 Oct 2016

CLARK, Allan William

Resigned
Little Lun, LevenKY8 5RU
Secretary
Appointed 07 Jun 1995
Resigned 31 Oct 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate secretary
Appointed 07 Jun 1995
Resigned 07 Jun 1995

CLARK, Allan William

Resigned
Little Lun, LevenKY8 5RU
Born May 1947
Director
Appointed 07 Jun 1995
Resigned 31 Oct 2022

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate director
Appointed 07 Jun 1995
Resigned 07 Jun 1995

Persons with significant control

1

Mr Gavin Clark

Active
WindygatesKY8 5RU
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
88(2)R88(2)R
Legacy
10 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
88(2)R88(2)R
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
88(2)R88(2)R
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
224224
Legacy
27 June 1995
287Change of Registered Office
Incorporation Company
7 June 1995
NEWINCIncorporation