Company NameWestwoods Carpets Limited
Company StatusDissolved
Company NumberSC051102
CategoryPrivate Limited Company
Incorporation Date26 July 1972(51 years, 9 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Walter Jackson Tough
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1988(16 years, 1 month after company formation)
Appointment Duration25 years, 11 months (closed 06 August 2014)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address20 Kilmory Gardens
Carluke
Lanarkshire
ML8 5SB
Scotland
Director NameWilliam Tough
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1988(16 years, 1 month after company formation)
Appointment Duration25 years, 11 months (closed 06 August 2014)
RoleCarpet Retailer
Country of ResidenceScotland
Correspondence Address34 Lythgow Way
Lanark
ML11 7JA
Scotland
Secretary NameWilliam Tough
NationalityBritish
StatusClosed
Appointed11 March 2008(35 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Lythgow Way
Lanark
ML11 7JA
Scotland
Director NameMargaret Tough
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1988(16 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 08 January 2008)
RoleSecretary
Correspondence Address34 Lythgow Way
Lanark
ML11 7JA
Scotland
Secretary NameMargaret Tough
NationalityBritish
StatusResigned
Appointed12 September 1988(16 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 11 March 2008)
RoleCompany Director
Correspondence Address34 Lythgow Way
Lanark
ML11 7JA
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.1k at £1William Tough
90.99%
Ordinary
900 at £1Walter J. Tough
9.00%
Ordinary
1 at £1Margaret Tough
0.01%
Ordinary

Financials

Year2014
Net Worth-£116,355
Cash£14
Current Liabilities£153,652

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Notice of final meeting of creditors (3 pages)
6 May 2014Return of final meeting of voluntary winding up (3 pages)
6 May 2014Return of final meeting of voluntary winding up (3 pages)
6 May 2014Notice of final meeting of creditors (3 pages)
22 July 2013Registered office address changed from 39 Bannatyne Street Lanark ML11 7JR on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 39 Bannatyne Street Lanark ML11 7JR on 22 July 2013 (1 page)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 10,000
(5 pages)
19 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 10,000
(5 pages)
19 October 2012Director's details changed for Walter J Tough on 17 September 2012 (2 pages)
19 October 2012Director's details changed for Walter J Tough on 17 September 2012 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 September 2010Director's details changed for William Tough on 7 September 2010 (2 pages)
22 September 2010Director's details changed for William Tough on 7 September 2010 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for William Tough on 7 September 2010 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 October 2008Return made up to 17/09/08; full list of members (4 pages)
6 October 2008Return made up to 17/09/08; full list of members (4 pages)
25 March 2008Secretary appointed william tough (2 pages)
25 March 2008Appointment terminated secretary margaret tough (1 page)
25 March 2008Secretary appointed william tough (2 pages)
25 March 2008Appointment terminated secretary margaret tough (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 October 2007Return made up to 17/09/07; no change of members (7 pages)
17 October 2007Return made up to 17/09/07; no change of members (7 pages)
27 September 2006Return made up to 17/09/06; full list of members (7 pages)
27 September 2006Return made up to 17/09/06; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 October 2005Return made up to 17/09/05; full list of members (7 pages)
14 October 2005Return made up to 17/09/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
31 May 2005Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
22 September 2004Return made up to 17/09/04; full list of members (7 pages)
22 September 2004Return made up to 17/09/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 November 2003Return made up to 08/10/03; full list of members (7 pages)
18 November 2003Return made up to 08/10/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 October 2002Return made up to 08/10/02; full list of members (7 pages)
21 October 2002Return made up to 08/10/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 October 2001Return made up to 08/10/01; full list of members (7 pages)
9 October 2001Return made up to 08/10/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2000C/O 140396 to recall prov liq (1 page)
16 May 2000C/O 140396 to recall prov liq (1 page)
27 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 November 1999Return made up to 21/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 1999Return made up to 21/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 1999Return made up to 21/10/97; no change of members (7 pages)
2 November 1999Return made up to 21/10/97; no change of members (7 pages)
13 August 1999Return made up to 21/10/95; full list of members (6 pages)
13 August 1999Return made up to 21/10/95; full list of members (6 pages)
6 August 1999Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 1999Return made up to 21/10/96; no change of members (6 pages)
12 July 1999Return made up to 21/10/96; no change of members (6 pages)
21 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
25 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
25 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 December 1996Dec mort/charge * (5 pages)
27 December 1996Dec mort/charge * (5 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 March 1996Appointment of a provisional liquidator (4 pages)
26 March 1996Appointment of a provisional liquidator (4 pages)
18 July 1995Accounts for a small company made up to 31 July 1994 (7 pages)
18 July 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)