Skelmorlie
Ayrshire
PA17 5AU
Scotland
Secretary Name | Tracey Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(12 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 14 August 2018) |
Role | Chartered Accountant |
Correspondence Address | 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1996(2 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 16 January 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1996(2 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 12 years (resigned 31 January 2008) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £132,535 |
Cash | £123,063 |
Current Liabilities | £947 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2018 | Application to strike the company off the register (3 pages) |
6 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (17 pages) |
25 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (17 pages) |
25 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (17 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Secretary's details changed for Tracey Orr on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Secretary's details changed for Tracey Orr on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Secretary's details changed for Tracey Orr on 5 January 2011 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Tracey Fulton on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Calum Stuart Macdonald on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Calum Stuart Macdonald on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Tracey Fulton on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Tracey Fulton on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Calum Stuart Macdonald on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
24 January 2008 | Return made up to 05/01/08; full list of members (5 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Return made up to 05/01/08; full list of members (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 January 2007 | Return made up to 05/01/07; full list of members (5 pages) |
18 January 2007 | Return made up to 05/01/07; full list of members (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
9 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (5 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members (5 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 March 2003 | Return made up to 05/01/03; full list of members (5 pages) |
14 March 2003 | Return made up to 05/01/03; full list of members (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
8 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
24 January 2001 | Return made up to 05/01/01; full list of members (5 pages) |
24 January 2001 | Return made up to 05/01/01; full list of members (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
11 February 2000 | Return made up to 05/01/00; full list of members (5 pages) |
11 February 2000 | Return made up to 05/01/00; full list of members (5 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (10 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (10 pages) |
15 March 1999 | Return made up to 05/01/99; full list of members (5 pages) |
15 March 1999 | Return made up to 05/01/99; full list of members (5 pages) |
21 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Return made up to 05/01/98; full list of members (5 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Return made up to 05/01/98; full list of members (5 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 41 hillside crescent westhill aberdeen AB32 6PA (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 41 hillside crescent westhill aberdeen AB32 6PA (1 page) |
7 July 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
25 March 1997 | Return made up to 05/01/97; full list of members (5 pages) |
25 March 1997 | Return made up to 05/01/97; full list of members (5 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Accounting reference date notified as 31/01 (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
23 May 1996 | Accounting reference date notified as 31/01 (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
23 May 1996 | New director appointed (2 pages) |
19 January 1996 | Company name changed westburn LIMITED\certificate issued on 22/01/96 (2 pages) |
19 January 1996 | Company name changed westburn LIMITED\certificate issued on 22/01/96 (2 pages) |
5 January 1996 | Incorporation (34 pages) |
5 January 1996 | Incorporation (34 pages) |