Company NameWest End Developments Limited
Company StatusDissolved
Company NumberSC134424
CategoryPrivate Limited Company
Incorporation Date11 October 1991(32 years, 6 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gareth Alexander
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2010(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Shieldhill Road
Reddingmuirhead
Falkirk
FK2 0DT
Scotland
Director NameMr Wallace Alexander
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2010(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMapleton Quarry Brae
Brightons
Falkirk
FK2 0SX
Scotland
Director NameMr Alexander Scott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2010(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Herd Green
Livingston
West Lothian
EH54 8PU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMark Wallace Alexander
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(4 days after company formation)
Appointment Duration18 years, 6 months (resigned 03 May 2010)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressNew Custom House
13 Register Street
Bo'Ness
EH51 9AE
Scotland
Director NameAlexander Campbell Scott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(4 days after company formation)
Appointment Duration18 years, 6 months (resigned 03 May 2010)
RoleBuilder
Country of ResidenceScotland
Correspondence Address30 Herd Green
Livingston
West Lothian
EH54 8PU
Scotland
Secretary NameMark Wallace Alexander
NationalityBritish
StatusResigned
Appointed15 October 1991(4 days after company formation)
Appointment Duration18 years, 6 months (resigned 03 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Custom House
13 Register Street
Bo'Ness
EH51 9AE
Scotland

Location

Registered AddressNew Custom House
13 Register Street
Bo'Ness
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

1 at £1Alexander Campbell Scott
33.33%
Ordinary
1 at £1Gareth Alexander
33.33%
Ordinary
1 at £1Mark Wallace Alexander
33.33%
Ordinary

Financials

Year2014
Net Worth-£26,297
Cash£7,639
Current Liabilities£33,936

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(6 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(6 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
4 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 3
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 3
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 3
(3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 May 2010Appointment of Mr Alexander Scott as a director (2 pages)
11 May 2010Termination of appointment of Mark Alexander as a secretary (1 page)
11 May 2010Appointment of Mr Gareth Alexander as a director (2 pages)
11 May 2010Appointment of Mr Gareth Alexander as a director (2 pages)
11 May 2010Termination of appointment of Mark Alexander as a director (1 page)
11 May 2010Termination of appointment of Mark Alexander as a director (1 page)
11 May 2010Termination of appointment of Mark Alexander as a secretary (1 page)
11 May 2010Termination of appointment of Alexander Scott as a director (1 page)
11 May 2010Appointment of Mr Wallace Alexander as a director (2 pages)
11 May 2010Termination of appointment of Alexander Scott as a director (1 page)
11 May 2010Appointment of Mr Wallace Alexander as a director (2 pages)
11 May 2010Appointment of Mr Alexander Scott as a director (2 pages)
12 October 2009Director's details changed for Mark Wallace Alexander on 11 October 2009 (2 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Mark Wallace Alexander on 11 October 2009 (1 page)
12 October 2009Director's details changed for Alexander Campbell Scott on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Alexander Campbell Scott on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Mark Wallace Alexander on 11 October 2009 (1 page)
12 October 2009Director's details changed for Mark Wallace Alexander on 11 October 2009 (2 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 October 2006Location of register of members (1 page)
19 October 2006Location of debenture register (1 page)
19 October 2006Location of debenture register (1 page)
19 October 2006Registered office changed on 19/10/06 from: johnston & co 11 register street bo'ness EH51 9AE (1 page)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
19 October 2006Registered office changed on 19/10/06 from: johnston & co 11 register street bo'ness EH51 9AE (1 page)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
19 October 2006Location of register of members (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 October 2004Return made up to 11/10/04; full list of members (7 pages)
14 October 2004Return made up to 11/10/04; full list of members (7 pages)
8 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 October 2003Return made up to 11/10/03; full list of members (7 pages)
15 October 2003Return made up to 11/10/03; full list of members (7 pages)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(7 pages)
28 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(7 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
28 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
27 December 2000Return made up to 11/10/00; full list of members (6 pages)
27 December 2000Return made up to 11/10/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
8 November 1999Accounts for a small company made up to 30 September 1998 (3 pages)
8 November 1999Return made up to 11/10/99; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 30 September 1998 (3 pages)
8 November 1999Return made up to 11/10/99; full list of members (6 pages)
20 October 1998Return made up to 11/10/98; full list of members (6 pages)
20 October 1998Return made up to 11/10/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
2 November 1997Return made up to 11/10/97; no change of members (4 pages)
2 November 1997Return made up to 11/10/97; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
30 October 1996Return made up to 11/10/96; no change of members (4 pages)
30 October 1996Return made up to 11/10/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
27 October 1995Return made up to 11/10/95; full list of members (6 pages)
27 October 1995Return made up to 11/10/95; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)