Edinburgh
EH3 8EY
Scotland
Director Name | Mr Craig Anderson Walker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 12 months (closed 11 May 2021) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 12 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2012(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 May 2021) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Alexander Duncan Wardrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 15 November 1989) |
Role | Company Director |
Correspondence Address | 9 The Glebe Linlithgow West Lothian EH49 6SG Scotland |
Director Name | Mr Derek Bertram |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 December 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Silverbirch Glade Livingston West Lothian EH54 9JS Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1989(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 May 2004) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 January 2012) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | www.westerwoodhomes.co.uk |
---|
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £305,000 |
Gross Profit | £5,000 |
Net Worth | -£208,509 |
Cash | £933 |
Current Liabilities | £209,458 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 February 2015 | Delivered on: 5 February 2015 Persons entitled: Westerwood Limited Classification: A registered charge Particulars: 25 ravelston terrace, edinburgh. Title number MID63135. Outstanding |
---|---|
16 December 2014 | Delivered on: 6 January 2015 Persons entitled: Walker Group (Scotland) Limited Classification: A registered charge Particulars: Dunedin house, 25 ravelston terrace, edinburgh - MID63135. Outstanding |
13 January 2006 | Delivered on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 rutland square, edinburgh MID73553. Outstanding |
7 October 1998 | Delivered on: 13 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
4 December 1998 | Delivered on: 17 December 1998 Satisfied on: 7 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at hatchbank road,gairneybank farm,kinross. Fully Satisfied |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2021 | Application to strike the company off the register (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 April 2020 | Director's details changed for Mr Bruce Edward Walker on 29 April 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
27 February 2020 | Satisfaction of charge 1 in full (1 page) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
15 January 2018 | Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 December 2016 | Satisfaction of charge 3 in full (1 page) |
19 December 2016 | Satisfaction of charge 3 in full (1 page) |
6 December 2016 | Satisfaction of charge SC1077570005 in full (4 pages) |
6 December 2016 | Satisfaction of charge SC1077570005 in full (4 pages) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 May 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
4 May 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
21 April 2016 | Satisfaction of charge SC1077570004 in full (4 pages) |
21 April 2016 | Satisfaction of charge SC1077570004 in full (4 pages) |
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 May 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
7 May 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 February 2015 | Registration of charge SC1077570005, created on 3 February 2015 (6 pages) |
5 February 2015 | Registration of charge SC1077570005, created on 3 February 2015 (6 pages) |
5 February 2015 | Registration of charge SC1077570005, created on 3 February 2015 (6 pages) |
6 January 2015 | Registration of charge SC1077570004, created on 16 December 2014 (6 pages) |
6 January 2015 | Registration of charge SC1077570004, created on 16 December 2014 (6 pages) |
26 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
28 April 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 April 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 May 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 January 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
31 January 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
31 January 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
31 January 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
23 January 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
1 June 2010 | Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
1 June 2010 | Termination of appointment of Derek Bertram as a director (1 page) |
1 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Termination of appointment of Derek Bertram as a director (1 page) |
1 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
9 January 2010 | Purchase of own shares. (3 pages) |
9 January 2010 | Purchase of own shares. (3 pages) |
7 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
11 May 2007 | Return made up to 30/04/07; no change of members (8 pages) |
11 May 2007 | Return made up to 30/04/07; no change of members (8 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members
|
6 June 2005 | Return made up to 30/04/05; full list of members
|
23 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 30/04/04; full list of members
|
6 May 2004 | Return made up to 30/04/04; full list of members
|
20 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
20 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
19 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
7 March 2003 | Dec mort/charge * (4 pages) |
7 March 2003 | Dec mort/charge * (4 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
14 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
3 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
3 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Partic of mort/charge * (7 pages) |
17 December 1998 | Partic of mort/charge * (7 pages) |
13 October 1998 | Partic of mort/charge * (6 pages) |
13 October 1998 | Partic of mort/charge * (6 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 July 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
7 July 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
7 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Memorandum and Articles of Association (15 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Ad 19/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Ad 19/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 1998 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
8 June 1998 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Memorandum and Articles of Association (15 pages) |
8 June 1998 | New director appointed (3 pages) |
8 June 1998 | New director appointed (3 pages) |
8 June 1998 | Resolutions
|
6 May 1998 | Return made up to 05/05/98; no change of members (5 pages) |
6 May 1998 | Return made up to 05/05/98; no change of members (5 pages) |
28 November 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
28 November 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
23 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
23 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
25 May 1997 | Return made up to 10/05/97; no change of members (5 pages) |
25 May 1997 | Return made up to 10/05/97; no change of members (5 pages) |
22 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
22 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
24 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
24 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
29 January 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
29 January 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
20 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
13 January 1993 | Company name changed\certificate issued on 13/01/93 (2 pages) |
13 January 1993 | Company name changed\certificate issued on 13/01/93 (2 pages) |
12 December 1989 | Memorandum and Articles of Association (8 pages) |
12 December 1989 | Memorandum and Articles of Association (8 pages) |
5 December 1989 | Company name changed\certificate issued on 05/12/89 (2 pages) |
5 December 1989 | Company name changed\certificate issued on 05/12/89 (2 pages) |
15 December 1987 | Company name changed\certificate issued on 15/12/87 (2 pages) |
15 December 1987 | Company name changed\certificate issued on 15/12/87 (2 pages) |
24 November 1987 | Incorporation (16 pages) |
24 November 1987 | Incorporation (16 pages) |