Company NameWestburn Finance Limited
Company StatusDissolved
Company NumberSC137390
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameChristopher Richard Williams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(19 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Glenearn Park
Forgandenny
Perth
PH2 9FB
Scotland
Director NameKenneth Logan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(21 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 22 September 2020)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address25a Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusClosed
Appointed26 March 1992(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameAlexander Irvine Mathers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bleachfield Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8RZ
Scotland
Director NameCharles Menzies Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Kinkell Road
Craigiebuckler
Aberdeen
Aberdeenshire
AB1 8HN
Scotland
Director NameBrian Still
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Sanday Road
Aberdeen
AB2 6DT
Scotland
Director NameCaroline Grace Duncan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Bruach
Tullynessle
Alford
Aberdeenshire
AB33 8QP
Scotland

Contact

Websitewestburnfinance.co.uk
Email address[email protected]
Telephone01224 611444
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

55k at £1Christopher Williams
91.67%
Ordinary
5k at £1Kenneth Logan
8.33%
Ordinary

Financials

Year2014
Net Worth£96,587
Cash£69,708
Current Liabilities£14,647

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
15 May 2020Application to strike the company off the register (1 page)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 60,000
(5 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 60,000
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 60,000
(5 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 60,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Termination of appointment of Brian Still as a director on 31 October 2014 (1 page)
26 March 2015Termination of appointment of Brian Still as a director on 31 October 2014 (1 page)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 60,000
(7 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 60,000
(7 pages)
27 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 August 2013Purchase of own shares. (4 pages)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 60,000
(4 pages)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 60,000
(4 pages)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 60,000
(4 pages)
6 August 2013Purchase of own shares. (4 pages)
25 July 2013Resolutions
  • RES13 ‐ Approval of "purchase contract" 15/07/2013
(2 pages)
25 July 2013Resolutions
  • RES13 ‐ Approval of "purchase contract" 15/07/2013
(2 pages)
19 July 2013Appointment of Kenneth Logan as a director (3 pages)
19 July 2013Appointment of Kenneth Logan as a director (3 pages)
16 July 2013Termination of appointment of Alexander Mathers as a director (1 page)
16 July 2013Termination of appointment of Alexander Mathers as a director (1 page)
21 May 2013Director's details changed for Christopher Richard Williams on 15 May 2013 (2 pages)
21 May 2013Director's details changed for Christopher Richard Williams on 15 May 2013 (2 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Appointment of Christopher Richard Williams as a director (6 pages)
7 July 2011Appointment of Christopher Richard Williams as a director (6 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Purchase of own shares. (3 pages)
18 August 2010Purchase of own shares. (3 pages)
16 April 2010Director's details changed for Caroline Grace Duncan on 26 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Alexander Irvine Mathers on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Caroline Grace Duncan on 26 March 2010 (2 pages)
16 April 2010Secretary's details changed for Peterkins, Solicitors on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Brian Still on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Brian Still on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Alexander Irvine Mathers on 26 March 2010 (2 pages)
16 April 2010Secretary's details changed for Peterkins, Solicitors on 26 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
31 March 2010Termination of appointment of Caroline Duncan as a director (2 pages)
31 March 2010Termination of appointment of Caroline Duncan as a director (2 pages)
22 March 2010Termination of appointment of Charles Taylor as a director (2 pages)
22 March 2010Termination of appointment of Charles Taylor as a director (2 pages)
23 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2009Return made up to 26/03/09; full list of members (5 pages)
26 March 2009Return made up to 26/03/09; full list of members (5 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 March 2008Return made up to 26/03/08; full list of members (5 pages)
26 March 2008Return made up to 26/03/08; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 March 2007Return made up to 26/03/07; full list of members (3 pages)
27 March 2007Return made up to 26/03/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
4 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2004Return made up to 26/03/04; full list of members (7 pages)
5 May 2004Return made up to 26/03/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 April 2003Return made up to 26/03/03; full list of members (7 pages)
10 April 2003Return made up to 26/03/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
5 April 2002Return made up to 26/03/02; full list of members (7 pages)
5 April 2002Return made up to 26/03/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 March 2001Return made up to 26/03/01; full list of members (7 pages)
29 March 2001Return made up to 26/03/01; full list of members (7 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
5 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2000Return made up to 26/03/00; full list of members (6 pages)
27 April 2000Return made up to 26/03/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 1999Return made up to 26/03/99; full list of members (6 pages)
25 April 1999Return made up to 26/03/99; full list of members (6 pages)
20 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/04/98
(1 page)
20 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/04/98
(1 page)
13 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
13 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 April 1998Return made up to 26/03/98; full list of members (7 pages)
17 April 1998Return made up to 26/03/98; full list of members (7 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 April 1997Return made up to 26/03/97; full list of members (6 pages)
25 April 1997Return made up to 26/03/97; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
19 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
26 March 1996Return made up to 26/03/96; full list of members (6 pages)
26 March 1996Return made up to 26/03/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)