Background WavePink WaveYellow Wave

WOODLAND VIEW PROJECT CO LIMITED (SC476027)

WOODLAND VIEW PROJECT CO LIMITED (SC476027) is an active UK company. incorporated on 24 April 2014. with registered office in Glasgow. The company operates in the Construction sector, engaged in other construction installation. WOODLAND VIEW PROJECT CO LIMITED has been registered for 11 years. Current directors include FRENCH, Desmond Mark, KARSSEMAKERS, Elisabeth Helena Maria, LACEY, Clare Anne.

Company Number
SC476027
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
Wright Business Centre, Glasgow, G33 4EL
Industry Sector
Construction
Business Activity
Other construction installation
Directors
FRENCH, Desmond Mark, KARSSEMAKERS, Elisabeth Helena Maria, LACEY, Clare Anne
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND VIEW PROJECT CO LIMITED

WOODLAND VIEW PROJECT CO LIMITED is an active company incorporated on 24 April 2014 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in other construction installation. WOODLAND VIEW PROJECT CO LIMITED was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

SC476027

LTD Company

Age

11 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

BALFOUR BEATTY HEALTHCARE (IRVINE) LIMITED
From: 24 April 2014To: 30 November 2015
PACIFIC SHELF 1770 LIMITED
From: 24 April 2014To: 24 April 2014
Contact
Address

Wright Business Centre 1 Lonmay Road Glasgow, G33 4EL,

Previous Addresses

Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland
From: 18 May 2017To: 27 September 2021
Dean House 24 Ravelston Terrace Edinburgh EH4 3TP
From: 13 May 2014To: 18 May 2017
Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 24 April 2014To: 13 May 2014
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Funding Round
Jun 14
Loan Secured
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Oct 17
Director Joined
May 18
Director Left
May 18
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

TAJBHAI, Aliasgar

Active
1, MaidenheadSL6 1HN
Secretary
Appointed 17 Apr 2024

FRENCH, Desmond Mark

Active
1 Lonmay Road, GlasgowG33 4EL
Born July 1975
Director
Appointed 02 Feb 2026

KARSSEMAKERS, Elisabeth Helena Maria

Active
1 Lonmay Road, GlasgowG33 4EL
Born May 1976
Director
Appointed 31 Oct 2025

LACEY, Clare Anne

Active
1 Lonmay Road, GlasgowG33 4EL
Born June 1976
Director
Appointed 06 Apr 2022

ABERNETHY, Jennifer

Resigned
Parklands Avenue, HolytownML1 4WQ
Secretary
Appointed 26 Jan 2017
Resigned 04 Jul 2017

BLISS, Daniel James

Resigned
Ravelstone Terrace, EdinburghEH4 3TP
Secretary
Appointed 08 May 2014
Resigned 26 Jan 2017

EHENULO, Emeka

Resigned
1 Lonmay Road, GlasgowG33 4EL
Secretary
Appointed 27 Sept 2021
Resigned 20 Mar 2024

IBRAHIM, Saiema

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 04 Oct 2018
Resigned 17 Dec 2020

JANKOWSKI, Mark

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 25 Feb 2021
Resigned 06 Jul 2021

MCGURK, Jessica

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 17 Dec 2020
Resigned 25 Feb 2021

WHITBREAD, Nuala

Resigned
Euston Rd, LondonNW1 3AX
Secretary
Appointed 04 Jul 2017
Resigned 04 Oct 2018

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Apr 2014
Resigned 08 May 2014

APPUHAMY, Ion Francis

Resigned
350 Euston Road, LondonNW1 3AX
Born June 1964
Director
Appointed 08 May 2014
Resigned 11 Jul 2014

BLANCHARD, David Graham

Resigned
Parklands Avenue, HolytownML1 4WQ
Born November 1967
Director
Appointed 01 Jan 2015
Resigned 06 Jul 2021

CHENG, Jason Chi

Resigned
350 Euston Road, LondonNW1 3AX
Born February 1977
Director
Appointed 08 May 2014
Resigned 11 Jul 2014

CONNON, Roger Gordon

Resigned
Queen's Road, AberdeenAB15 4YL
Born November 1959
Director
Appointed 24 Apr 2014
Resigned 08 May 2014

EDWARDS, Robert John

Resigned
Euston Road, LondonNW1 3AX
Born March 1972
Director
Appointed 24 Apr 2018
Resigned 06 Jul 2021

FUNNELL, Christopher John

Resigned
Lakeside, CheadleSK8 3AX
Born June 1966
Director
Appointed 08 May 2014
Resigned 20 Dec 2016

GORDON, John Stephen

Resigned
24 Ravelston Terrace, EdinburghEH4 3TP
Born December 1962
Director
Appointed 08 May 2014
Resigned 01 Jan 2015

KENNEDY, Julia Elizabeth

Resigned
Thistle Street, EdinburghEH2 1DF
Born February 1979
Director
Appointed 08 May 2014
Resigned 20 Oct 2015

KING, James Leonard

Resigned
Thistle Street, EdinburghEH2 1DF
Born August 1973
Director
Appointed 20 Oct 2015
Resigned 06 Apr 2022

NAAFS, Albert Hendrik

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born January 1965
Director
Appointed 06 Jul 2021
Resigned 31 Oct 2025

TAYLER, Ian

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born April 1976
Director
Appointed 06 Jul 2021
Resigned 02 Feb 2026

WALKER, Adam Paul, Financial Controller

Resigned
350 Euston Road, LondonNW1 3AX
Born April 1986
Director
Appointed 16 Jul 2014
Resigned 24 Apr 2018

WALKER, Kevin Vernon

Resigned
350 Euston Road, Regents Place LondonNW1 3AX
Born April 1957
Director
Appointed 20 Dec 2016
Resigned 29 Sept 2017

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 24 Apr 2014
Resigned 08 May 2014

Persons with significant control

1

1 Lonmay Road, GlasgowG33 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
27 September 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Certificate Change Of Name Company
30 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 June 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2014
NEWINCIncorporation