Company NameWest Granton Community Enterprise Limited
Company StatusDissolved
Company NumberSC176970
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Mary Elizabeth Louden
Date of BirthOctober 1945 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed11 June 2018(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 22 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
Midlothian
EH4 4GA
Scotland
Director NameGrace Forsyth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address9 Granton Mains Court
Edinburgh
EH4 4GD
Scotland
Director NameMay Clark Riordan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address15 Granton Mains Court
Edinburgh
Lothian
EH4 4GD
Scotland
Director NameSharon Harvey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month after company formation)
Appointment Duration17 years, 5 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Granton Mains Wynd
Edinburgh
Midlothian
EH4 4GB
Scotland
Secretary NameMr Murray Stewart Forgie
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address11 West Brighton Crescent
Portobello
Edinburgh
Lothian
EH15 1LU
Scotland
Director NameNora Powch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 June 2006)
RoleVolunteer
Correspondence Address21 Granton Mains Brae
Edinburgh
Midlothian
EH4 4GE
Scotland
Secretary NameNora Powch
NationalityBritish
StatusResigned
Appointed14 June 2000(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 June 2000)
RoleVolunteer
Correspondence Address21 Granton Mains Brae
Edinburgh
Midlothian
EH4 4GE
Scotland
Secretary NameMarilyn Dickson
NationalityBritish
StatusResigned
Appointed16 August 2000(3 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 02 April 2012)
RoleOffice Supervisor
Correspondence Address10 Granton Mill Crescent
Edinburgh
EH4 4UT
Scotland
Director NameGrace Forsyth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(9 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 26 March 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Granton Mill Drive
Edinburgh
EH4 4UD
Scotland
Director NameMrs Sheila Anne Sinclair
Date of BirthJuly 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2015(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
Midlothian
EH4 4GA
Scotland
Director NameMr Derek David Suttie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2015(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
Midlothian
EH4 4GA
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Telephone0131 5527232
Telephone regionEdinburgh

Location

Registered AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
Midlothian
EH4 4GA
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Shareholders

95k at £1Trustees Of West Granton Community Trust
100.00%
Ordinary

Financials

Year2014
Turnover£13,260
Net Worth£129,673
Cash£6
Current Liabilities£1,438

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
11 February 2020Application to strike the company off the register (3 pages)
31 January 2020Statement of capital on 31 January 2020
  • GBP 95
(5 pages)
27 January 2020Solvency Statement dated 13/01/20 (1 page)
27 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2020Statement by Directors (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
12 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
12 June 2018Appointment of Mrs Mary Elizabeth Louden as a director on 11 June 2018 (2 pages)
12 June 2018Termination of appointment of Derek David Suttie as a director on 11 June 2018 (1 page)
2 April 2018Termination of appointment of Sheila Anne Sinclair as a director on 26 March 2018 (1 page)
2 April 2018Termination of appointment of Grace Forsyth as a director on 26 March 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 July 2015Termination of appointment of Sharon Harvey as a director on 12 January 2015 (1 page)
13 July 2015Termination of appointment of Sharon Harvey as a director on 12 January 2015 (1 page)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 95,000
(4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 95,000
(4 pages)
13 July 2015Appointment of Mrs Sheila Anne Sinclair as a director on 24 June 2015 (2 pages)
13 July 2015Appointment of Mr Derek David Suttie as a director on 24 June 2015 (2 pages)
13 July 2015Appointment of Mrs Sheila Anne Sinclair as a director on 24 June 2015 (2 pages)
13 July 2015Appointment of Mr Derek David Suttie as a director on 24 June 2015 (2 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 95,000
(4 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 95,000
(4 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 95,000
(4 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 95,000
(4 pages)
17 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
17 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 August 2012Termination of appointment of Marilyn Dickson as a secretary (1 page)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 August 2012Termination of appointment of Marilyn Dickson as a secretary (1 page)
13 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 July 2010Director's details changed for Sharon Harvey on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Sharon Harvey on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Sharon Harvey on 4 July 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 July 2008Return made up to 04/07/08; full list of members (3 pages)
15 July 2008Return made up to 04/07/08; full list of members (3 pages)
9 October 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
9 October 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
20 July 2007Return made up to 04/07/07; full list of members (2 pages)
20 July 2007Return made up to 04/07/07; full list of members (2 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
26 September 2006Partial exemption accounts made up to 31 March 2006 (8 pages)
26 September 2006Partial exemption accounts made up to 31 March 2006 (8 pages)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Return made up to 04/07/06; full list of members (2 pages)
24 July 2006Return made up to 04/07/06; full list of members (2 pages)
26 September 2005Partial exemption accounts made up to 31 March 2005 (8 pages)
26 September 2005Partial exemption accounts made up to 31 March 2005 (8 pages)
25 July 2005Return made up to 04/07/05; full list of members (2 pages)
25 July 2005Return made up to 04/07/05; full list of members (2 pages)
13 October 2004Full accounts made up to 31 March 2004 (8 pages)
13 October 2004Full accounts made up to 31 March 2004 (8 pages)
26 July 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
26 July 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
2 October 2003Full accounts made up to 31 March 2003 (8 pages)
2 October 2003Full accounts made up to 31 March 2003 (8 pages)
25 July 2003Return made up to 04/07/03; full list of members (7 pages)
25 July 2003Return made up to 04/07/03; full list of members (7 pages)
20 September 2002Partial exemption accounts made up to 31 March 2002 (8 pages)
20 September 2002Partial exemption accounts made up to 31 March 2002 (8 pages)
12 July 2002Return made up to 04/07/02; full list of members (7 pages)
12 July 2002Return made up to 04/07/02; full list of members (7 pages)
14 September 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
14 September 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Return made up to 04/07/01; full list of members (6 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Return made up to 04/07/01; full list of members (6 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
1 November 2000Full accounts made up to 31 March 2000 (7 pages)
1 November 2000Full accounts made up to 31 March 2000 (7 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Return made up to 04/07/00; no change of members (6 pages)
21 August 2000Return made up to 04/07/00; no change of members (6 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
11 January 2000Full accounts made up to 31 March 1999 (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (7 pages)
6 January 2000Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
6 January 2000Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
25 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
25 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
25 August 1999Return made up to 04/07/99; full list of members (6 pages)
25 August 1999Return made up to 04/07/99; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
20 May 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
5 August 1998Return made up to 04/07/98; full list of members (6 pages)
5 August 1998Return made up to 04/07/98; full list of members (6 pages)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1998Ad 15/01/98--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages)
18 February 1998Nc inc already adjusted 15/01/98 (1 page)
18 February 1998Nc inc already adjusted 15/01/98 (1 page)
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1998Ad 15/01/98--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages)
15 August 1997Company name changed hbj 367 LIMITED\certificate issued on 18/08/97 (2 pages)
15 August 1997Company name changed hbj 367 LIMITED\certificate issued on 18/08/97 (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 19 ainslie place edinburgh EH3 6AU (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 August 1997Registered office changed on 13/08/97 from: 19 ainslie place edinburgh EH3 6AU (1 page)
13 August 1997Memorandum and Articles of Association (22 pages)
13 August 1997Memorandum and Articles of Association (22 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 July 1997Incorporation (18 pages)
4 July 1997Incorporation (18 pages)