Forgandenny
Perth
PH2 9FB
Scotland
Director Name | Kenneth Logan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 September 2020) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | 25a Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Alexander Irvine Mathers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bleachfield Road Bridge Of Don Aberdeen Aberdeenshire AB22 8RZ Scotland |
Director Name | Charles Menzies Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Kinkell Road Craigiebuckler Aberdeen Aberdeenshire AB1 8HN Scotland |
Director Name | Brian Still |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Sanday Road Aberdeen AB2 6DT Scotland |
Director Name | Caroline Grace Duncan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Bruach Tullynessle Alford Aberdeenshire AB33 8QP Scotland |
Website | westburnfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 611444 |
Telephone region | Aberdeen |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
55k at £1 | Christopher Williams 91.67% Ordinary |
---|---|
5k at £1 | Kenneth Logan 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,587 |
Cash | £69,708 |
Current Liabilities | £14,647 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2020 | Application to strike the company off the register (1 page) |
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Termination of appointment of Brian Still as a director on 31 October 2014 (1 page) |
26 March 2015 | Termination of appointment of Brian Still as a director on 31 October 2014 (1 page) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 August 2013 | Purchase of own shares. (4 pages) |
6 August 2013 | Cancellation of shares. Statement of capital on 6 August 2013
|
6 August 2013 | Cancellation of shares. Statement of capital on 6 August 2013
|
6 August 2013 | Cancellation of shares. Statement of capital on 6 August 2013
|
6 August 2013 | Purchase of own shares. (4 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
19 July 2013 | Appointment of Kenneth Logan as a director (3 pages) |
19 July 2013 | Appointment of Kenneth Logan as a director (3 pages) |
16 July 2013 | Termination of appointment of Alexander Mathers as a director (1 page) |
16 July 2013 | Termination of appointment of Alexander Mathers as a director (1 page) |
21 May 2013 | Director's details changed for Christopher Richard Williams on 15 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Christopher Richard Williams on 15 May 2013 (2 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Appointment of Christopher Richard Williams as a director (6 pages) |
7 July 2011 | Appointment of Christopher Richard Williams as a director (6 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 August 2010 | Purchase of own shares. (3 pages) |
18 August 2010 | Purchase of own shares. (3 pages) |
16 April 2010 | Director's details changed for Caroline Grace Duncan on 26 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Alexander Irvine Mathers on 26 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Caroline Grace Duncan on 26 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Peterkins, Solicitors on 26 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Brian Still on 26 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Brian Still on 26 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Alexander Irvine Mathers on 26 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Peterkins, Solicitors on 26 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Termination of appointment of Caroline Duncan as a director (2 pages) |
31 March 2010 | Termination of appointment of Caroline Duncan as a director (2 pages) |
22 March 2010 | Termination of appointment of Charles Taylor as a director (2 pages) |
22 March 2010 | Termination of appointment of Charles Taylor as a director (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 March 2008 | Return made up to 26/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 26/03/08; full list of members (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members
|
4 April 2005 | Return made up to 26/03/05; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
5 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (7 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
5 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
25 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
13 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 April 1998 | Return made up to 26/03/98; full list of members (7 pages) |
17 April 1998 | Return made up to 26/03/98; full list of members (7 pages) |
3 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |