Company NameWest Highland Building Company, Limited
Company StatusDissolved
Company NumberSC024255
CategoryPrivate Limited Company
Incorporation Date12 June 1946(77 years, 11 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Campbell Alan Walker Williamson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(61 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 09 August 2016)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address31 Braehead
Bo'Ness
Falkirk
EH51 9DW
Scotland
Secretary NameMessrs Macarthurs & Co Solicitors (Corporation)
StatusClosed
Appointed18 August 1989(43 years, 2 months after company formation)
Appointment Duration26 years, 12 months (closed 09 August 2016)
Correspondence Address7 Ardross Street
Inverness
Inverness Shire
IV3 5PL
Scotland
Director NameMrs Peggy Mary Saggers
NationalityBritish
StatusResigned
Appointed18 August 1989(43 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 December 1989)
RoleHousewife
Correspondence AddressManor Cottage
Ladsworth
Surrey
Director NameKenneth William Walker
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(43 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1992)
RoleFarmer
Correspondence AddressLeys Castle
Inverness
Director NameMiss Sheila Ann Walker
NationalityBritish
StatusResigned
Appointed18 August 1989(43 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 December 1989)
RoleSecretary
Correspondence AddressTigh Na Craig
Drumnadrochit
Inverness
Inverness Shire
IV3 6UX
Scotland
Director NameMichael Alan Williamson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(43 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 January 2008)
RoleCompany Director
Correspondence AddressLeys Castle
Inverness
Inverness Shire
IV2 6AF
Scotland

Location

Registered Address27 Blackness Road
Linlithgow
West Lothian
EH49 7JA
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

6.1k at £1F.w. Walker Will Trust
87.68%
Ordinary
750 at £1F.w. Walker Will Trust
10.87%
Preference
100 at £1Executors Of M.a. Williamson
1.45%
Ordinary

Financials

Year2014
Net Worth£8,948

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6,900
(5 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6,900
(5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6,900
(5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6,900
(5 pages)
27 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
27 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,900
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,900
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 November 2011Registered office address changed from the Estate Office, Leys Castle Inverness Inverness Shire IV2 6AF on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from the Estate Office, Leys Castle Inverness Inverness Shire IV2 6AF on 17 November 2011 (2 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 May 2010Secretary's details changed for Messrs Macarthurs & Co Solicitors on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Messrs Macarthurs & Co Solicitors on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Messrs Macarthurs & Co Solicitors on 1 October 2009 (2 pages)
7 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
5 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
4 April 2003Return made up to 31/03/03; full list of members (6 pages)
4 April 2003Return made up to 31/03/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
4 July 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
28 June 2000Registered office changed on 28/06/00 from: 7 ardross street inverness IV3 5PL (1 page)
28 June 2000Registered office changed on 28/06/00 from: 7 ardross street inverness IV3 5PL (1 page)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
28 April 1998Return made up to 31/03/98; no change of members (4 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
28 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
16 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
16 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
3 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
6 May 1995Return made up to 31/03/95; no change of members (4 pages)
6 May 1995Return made up to 31/03/95; no change of members (4 pages)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)