Company NameWesterwood Homes Limited
Company StatusDissolved
Company NumberSC107757
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEdward Michael Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1989(1 year, 5 months after company formation)
Appointment Duration32 years (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Craig Anderson Walker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(10 years, 5 months after company formation)
Appointment Duration22 years, 12 months (closed 11 May 2021)
RoleBuilder
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Bruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(10 years, 5 months after company formation)
Appointment Duration22 years, 12 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed23 January 2012(24 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 11 May 2021)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAlexander Duncan Wardrop
NationalityBritish
StatusResigned
Appointed15 May 1989(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 15 November 1989)
RoleCompany Director
Correspondence Address9 The Glebe
Linlithgow
West Lothian
EH49 6SG
Scotland
Director NameMr Derek Bertram
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(10 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 December 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Silverbirch Glade
Livingston
West Lothian
EH54 9JS
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed15 November 1989(1 year, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 May 2004)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed19 May 2004(16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 January 2012)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitewww.westerwoodhomes.co.uk

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£305,000
Gross Profit£5,000
Net Worth-£208,509
Cash£933
Current Liabilities£209,458

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 February 2015Delivered on: 5 February 2015
Persons entitled: Westerwood Limited

Classification: A registered charge
Particulars: 25 ravelston terrace, edinburgh. Title number MID63135.
Outstanding
16 December 2014Delivered 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 2006Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 April 2020Director's details changed for Mr Bruce Edward Walker on 29 April 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
27 February 2020Satisfaction of charge 1 in full (1 page)
4 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 December 2016Satisfaction of charge 3 in full (1 page)
19 December 2016Satisfaction of charge 3 in full (1 page)
6 December 2016Satisfaction of charge SC1077570005 in full (4 pages)
6 December 2016Satisfaction of charge SC1077570005 in full (4 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 751
(6 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 751
(6 pages)
4 May 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
4 May 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 April 2016Satisfaction of charge SC1077570004 in full (4 pages)
21 April 2016Satisfaction of charge SC1077570004 in full (4 pages)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 751
(4 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 751
(4 pages)
7 May 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
7 May 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 February 2015Registration of charge SC1077570005, created on 3 February 2015 (6 pages)
5 February 2015Registration of charge SC1077570005, created on 3 February 2015 (6 pages)
5 February 2015Registration of charge SC1077570005, created on 3 February 2015 (6 pages)
6 January 2015Registration of charge SC1077570004, created on 16 December 2014 (6 pages)
6 January 2015Registration of charge SC1077570004, created on 16 December 2014 (6 pages)
26 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 751
(4 pages)
26 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 751
(4 pages)
28 April 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 April 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
3 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 January 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
31 January 2012Appointment of As Company Services Limited as a secretary (3 pages)
31 January 2012Appointment of As Company Services Limited as a secretary (3 pages)
31 January 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
23 January 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page)
16 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
1 June 2010Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
1 June 2010Termination of appointment of Derek Bertram as a director (1 page)
1 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 June 2010Termination of appointment of Derek Bertram as a director (1 page)
1 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
1 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 January 2010Resolutions
  • RES13 ‐ Share agreement 08/12/2009
(6 pages)
14 January 2010Resolutions
  • RES13 ‐ Share agreement 08/12/2009
(6 pages)
9 January 2010Purchase of own shares. (3 pages)
9 January 2010Purchase of own shares. (3 pages)
7 September 2009Full accounts made up to 31 March 2009 (14 pages)
7 September 2009Full accounts made up to 31 March 2009 (14 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 August 2008Full accounts made up to 31 March 2008 (14 pages)
6 August 2008Full accounts made up to 31 March 2008 (14 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 July 2007Full accounts made up to 31 March 2007 (13 pages)
12 July 2007Full accounts made up to 31 March 2007 (13 pages)
11 May 2007Return made up to 30/04/07; no change of members (8 pages)
11 May 2007Return made up to 30/04/07; no change of members (8 pages)
19 September 2006Full accounts made up to 31 March 2006 (13 pages)
19 September 2006Full accounts made up to 31 March 2006 (13 pages)
15 May 2006Return made up to 30/04/06; full list of members (8 pages)
15 May 2006Return made up to 30/04/06; full list of members (8 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
30 September 2005Full accounts made up to 31 March 2005 (14 pages)
30 September 2005Full accounts made up to 31 March 2005 (14 pages)
6 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2004Full accounts made up to 31 March 2004 (13 pages)
23 July 2004Full accounts made up to 31 March 2004 (13 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
6 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Return made up to 30/04/03; full list of members (8 pages)
20 June 2003Return made up to 30/04/03; full list of members (8 pages)
19 June 2003Full accounts made up to 31 March 2003 (14 pages)
19 June 2003Full accounts made up to 31 March 2003 (14 pages)
7 March 2003Dec mort/charge * (4 pages)
7 March 2003Dec mort/charge * (4 pages)
3 December 2002Full accounts made up to 31 March 2002 (13 pages)
3 December 2002Full accounts made up to 31 March 2002 (13 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
14 May 2002Return made up to 30/04/02; full list of members (8 pages)
14 May 2002Return made up to 30/04/02; full list of members (8 pages)
3 July 2001Full accounts made up to 31 March 2001 (13 pages)
3 July 2001Full accounts made up to 31 March 2001 (13 pages)
2 May 2001Return made up to 30/04/01; full list of members (7 pages)
2 May 2001Return made up to 30/04/01; full list of members (7 pages)
30 November 2000Full accounts made up to 31 March 2000 (13 pages)
30 November 2000Full accounts made up to 31 March 2000 (13 pages)
9 May 2000Return made up to 30/04/00; full list of members (7 pages)
9 May 2000Return made up to 30/04/00; full list of members (7 pages)
29 September 1999Full accounts made up to 31 March 1999 (13 pages)
29 September 1999Full accounts made up to 31 March 1999 (13 pages)
9 May 1999Return made up to 30/04/99; full list of members (7 pages)
9 May 1999Return made up to 30/04/99; full list of members (7 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
17 December 1998Partic of mort/charge * (7 pages)
17 December 1998Partic of mort/charge * (7 pages)
13 October 1998Partic of mort/charge * (6 pages)
13 October 1998Partic of mort/charge * (6 pages)
7 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
7 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
7 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998Memorandum and Articles of Association (15 pages)
8 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Ad 19/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Ad 19/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
8 June 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998Memorandum and Articles of Association (15 pages)
8 June 1998New director appointed (3 pages)
8 June 1998New director appointed (3 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 May 1998Return made up to 05/05/98; no change of members (5 pages)
6 May 1998Return made up to 05/05/98; no change of members (5 pages)
28 November 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
28 November 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 May 1997Return made up to 10/05/97; no change of members (5 pages)
25 May 1997Return made up to 10/05/97; no change of members (5 pages)
22 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
24 May 1996Return made up to 10/05/96; full list of members (6 pages)
24 May 1996Return made up to 10/05/96; full list of members (6 pages)
29 January 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
29 January 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 January 1993Company name changed\certificate issued on 13/01/93 (2 pages)
13 January 1993Company name changed\certificate issued on 13/01/93 (2 pages)
12 December 1989Memorandum and Articles of Association (8 pages)
12 December 1989Memorandum and Articles of Association (8 pages)
5 December 1989Company name changed\certificate issued on 05/12/89 (2 pages)
5 December 1989Company name changed\certificate issued on 05/12/89 (2 pages)
15 December 1987Company name changed\certificate issued on 15/12/87 (2 pages)
15 December 1987Company name changed\certificate issued on 15/12/87 (2 pages)
24 November 1987Incorporation (16 pages)
24 November 1987Incorporation (16 pages)