Company NameWest Larkin Limited
DirectorTeresa Donalda Sweeney
Company StatusLiquidation
Company NumberSC146651
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Teresa Donalda Sweeney
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(16 years after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMilnfield 83 Kingsmills Road
Inverness
Inverness-Shire
IV2 3LN
Scotland
Director NameNeil Sweeney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleManager
Correspondence AddressOne Union Road
Inverness
IV2 3JY
Scotland
Director NameOwen James Sweeney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleSurveyor
Correspondence Address15 Clarkston Road
Glasgow
G44 4EN
Scotland
Secretary NameOwen James Sweeney
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleSurveyor
Correspondence Address15 Clarkston Road
Glasgow
G44 4EN
Scotland
Director NameJoseph Alexander Sweeney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2006)
RoleEngineer
Correspondence Address15 Clarkston Road
Glasgow
Strathclyde
G44 4EF
Scotland
Director NameCatherine Agnes Sweeney
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2010)
RoleProperty Manager
Correspondence AddressWoodside Croft
Leachkin
Inverness
Inverness Shire
IV3 8PN
Scotland
Secretary NameMs Nancy Gail Georgeson
NationalityBritish
StatusResigned
Appointed26 October 2006(13 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 15 October 2015)
RoleNurse
Country of ResidenceScotland
Correspondence AddressWoodside Croft Leachkin Brae
Inverness
Highland
IV3 8PN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Murray Stewart Fraser Limited
2.2, 2 Lyle Buildings
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return28 September 2017 (6 years, 7 months ago)
Next Return Due12 October 2018 (overdue)

Filing History

30 August 2023Registered office address changed from C/O 180 Advisory Solutions 2nd Floor, Suite 148 Central Chambers, 11 Bothwell Streets Glasgow G2 6LY to 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 30 August 2023 (2 pages)
19 March 2021Registered office address changed from C/O Frp Advisory Llp, Suite 2B Johnstone House 52/54 Rose Street Aberdeen AB10 1UD to C/O 180 Advisory Solutions 2nd Floor, Suite 148 Central Chambers, 11 Bothwell Streets Glasgow G2 6LY on 19 March 2021 (2 pages)
9 January 2019Notice of winding up order (1 page)
9 January 2019Court order notice of winding up (1 page)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Registered office address changed from Woodside Croft Leachkin Brae Inverness Highland IV3 8PN to C/O Frp Advisory Llp, Suite 2B Johnstone House 52/54 Rose Street Aberdeen AB10 1UD on 20 December 2018 (2 pages)
6 November 2018Compulsory strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 December 2015Registered office address changed from Marine Hotel Station Road Mallaig Inverness-Shire PH41 4PY to Woodside Croft Leachkin Brae Inverness Highland IV3 8PN on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Nancy Gail Georgeson as a secretary on 15 October 2015 (1 page)
2 December 2015Registered office address changed from Marine Hotel Station Road Mallaig Inverness-Shire PH41 4PY to Woodside Croft Leachkin Brae Inverness Highland IV3 8PN on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Nancy Gail Georgeson as a secretary on 15 October 2015 (1 page)
11 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(3 pages)
11 October 2015Director's details changed for Mrs Teresa Donalda Sweeney on 1 October 2015 (2 pages)
11 October 2015Director's details changed for Mrs Teresa Donalda Sweeney on 1 October 2015 (2 pages)
11 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 January 2015Total exemption full accounts made up to 30 September 2013 (4 pages)
16 January 2015Total exemption full accounts made up to 30 September 2013 (4 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2014Total exemption full accounts made up to 30 September 2012 (4 pages)
18 July 2014Total exemption full accounts made up to 30 September 2012 (4 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Secretary's details changed for Ms Nancy Gail Georgeson on 15 March 2013 (1 page)
20 July 2013Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
20 July 2013Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
20 July 2013Secretary's details changed for Ms Nancy Gail Georgeson on 15 March 2013 (1 page)
25 June 2013Registered office address changed from Arisaig Hotel Arisaig Invernessshire PH39 4NH on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Arisaig Hotel Arisaig Invernessshire PH39 4NH on 25 June 2013 (1 page)
18 April 2013Compulsory strike-off action has been suspended (1 page)
18 April 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
5 January 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 May 2011Director's details changed for Teresa Donalda Sweeney on 28 September 2010 (2 pages)
18 May 2011Director's details changed for Teresa Donalda Sweeney on 28 September 2010 (2 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Appointment of Teresa Donalda Sweeney as a director (2 pages)
23 April 2010Appointment of Teresa Donalda Sweeney as a director (2 pages)
7 April 2010Termination of appointment of Catherine Sweeney as a director (1 page)
7 April 2010Termination of appointment of Catherine Sweeney as a director (1 page)
14 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 28 September 2008 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 28 September 2008 with a full list of shareholders (3 pages)
20 November 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
20 November 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
20 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
20 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
8 February 2008Return made up to 28/09/07; no change of members (6 pages)
8 February 2008Return made up to 28/09/07; no change of members (6 pages)
12 April 2007Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/07
(6 pages)
12 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 April 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
12 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 April 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
12 April 2007Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/07
(6 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006Secretary resigned;director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
16 March 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
16 March 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
20 October 2005Return made up to 28/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(7 pages)
20 October 2005Return made up to 28/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(7 pages)
4 February 2005Total exemption full accounts made up to 30 September 2003 (8 pages)
4 February 2005Total exemption full accounts made up to 30 September 2003 (8 pages)
11 January 2005Return made up to 28/09/04; full list of members (7 pages)
11 January 2005Return made up to 28/09/04; full list of members (7 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
7 October 2003Registered office changed on 07/10/03 from: macdonald henderson, standard building, 94 hope street, glasgow G2 6PH (1 page)
7 October 2003Registered office changed on 07/10/03 from: macdonald henderson, standard building, 94 hope street, glasgow G2 6PH (1 page)
1 October 2003Return made up to 28/09/03; full list of members (7 pages)
1 October 2003Return made up to 28/09/03; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 July 2003Registered office changed on 12/07/03 from: the dyke house, 31 burn place, dingwall, IV15 9NQ (1 page)
12 July 2003Registered office changed on 12/07/03 from: the dyke house, 31 burn place, dingwall, IV15 9NQ (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
26 September 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
26 September 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
17 September 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
17 September 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 September 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
17 September 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 September 2002Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
17 September 2002Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
29 August 2002Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/02
(7 pages)
29 August 2002Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/02
(7 pages)
30 November 2001Return made up to 28/09/98; no change of members (6 pages)
30 November 2001Return made up to 28/09/96; no change of members (6 pages)
30 November 2001Return made up to 28/09/97; full list of members (8 pages)
30 November 2001Return made up to 28/09/99; no change of members (6 pages)
30 November 2001Return made up to 28/09/97; full list of members (8 pages)
30 November 2001Return made up to 28/09/96; no change of members (6 pages)
30 November 2001Return made up to 28/09/94; full list of members (8 pages)
30 November 2001Return made up to 28/09/94; full list of members (8 pages)
30 November 2001Return made up to 28/09/99; no change of members (6 pages)
30 November 2001Return made up to 28/09/95; no change of members (6 pages)
30 November 2001Return made up to 28/09/98; no change of members (6 pages)
30 November 2001Return made up to 28/09/95; no change of members (6 pages)
29 November 2001Company name changed larkin brae horse farm LTD.\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed larkin brae horse farm LTD.\certificate issued on 29/11/01 (2 pages)
22 November 2001New secretary appointed;new director appointed (3 pages)
22 November 2001New secretary appointed;new director appointed (3 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
13 November 2001Total exemption full accounts made up to 30 September 1996 (10 pages)
13 November 2001Total exemption full accounts made up to 30 September 1996 (10 pages)
12 November 2001Total exemption full accounts made up to 30 September 1994 (10 pages)
12 November 2001Total exemption full accounts made up to 30 September 1999 (10 pages)
12 November 2001Total exemption full accounts made up to 30 September 1998 (10 pages)
12 November 2001Total exemption full accounts made up to 30 September 1998 (10 pages)
12 November 2001Total exemption full accounts made up to 30 September 1995 (10 pages)
12 November 2001Total exemption full accounts made up to 30 September 1995 (10 pages)
12 November 2001Total exemption full accounts made up to 30 September 1997 (10 pages)
12 November 2001Total exemption full accounts made up to 30 September 1999 (10 pages)
12 November 2001Total exemption full accounts made up to 30 September 1994 (10 pages)
12 November 2001Total exemption full accounts made up to 30 September 1997 (10 pages)
13 September 2001Order of court - dissolution void (1 page)
13 September 2001Order of court - dissolution void (1 page)
22 December 1995Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1995Final Gazette dissolved via compulsory strike-off (1 page)
28 September 1993Incorporation (12 pages)
28 September 1993Incorporation (12 pages)