Company NameWest Lothian Spv Holdings Limited
Company StatusDissolved
Company NumberSC194187
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameLycidas (299) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Richard John Fielder
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(3 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 23 February 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameKieron Gerard Meade
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(12 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Christopher Williams
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Michael John Gillespie
StatusClosed
Appointed01 June 2015(16 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 23 February 2016)
RoleCompany Director
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Joseph Mark Linney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(9 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Carmunnock Road
Glasgow
G44 5AG
Scotland
Director NameKenneth Hugh McAlpine
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dudley Terrace
Trinity
Edinburgh
Midlothian
EH6 4QH
Scotland
Director NameMichael Anthony Underwood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(9 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRivaldsgreen House Friars Brae
Linlithgow
West Lothian
EH49 6BG
Scotland
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed08 December 1999(9 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NamePeter Barry Brooks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleEngineer
Correspondence AddressThe Willows
Guildford Road, Ottershaw
Chertsey
Surrey
KT16 0PB
Director NameMr Adrian John Douglas Franklin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressMarley House
Oakcroft Road
West Byfleet
Surrey
KT14 6JG
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NamePeter Barry Brooks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressThe Willows
Guildford Road, Ottershaw
Chertsey
Surrey
KT16 0PB
Director NameRichard Alan Gregory
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Castle Road, Lavendon
Olney
Buckinghamshire
MK46 4JG
Director NameHarry Duncan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Loyal Gardens
Bearsden
Glasgow
G61 4SA
Scotland
Director NameMyra Stevenson Cameron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(5 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 June 2005)
RoleSolicitor
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Secretary NameWendy Stewart
NationalityBritish
StatusResigned
Appointed31 August 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address29 Ardbeg Road
Carfin
Motherwell
Lanarkshire
ML1 4FE
Scotland
Secretary NameMrs Sarah McAteer
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2015)
RoleSolicitor
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,095,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (4 pages)
2 December 2015Application to strike the company off the register (4 pages)
8 June 2015Statement by Directors (1 page)
8 June 2015Statement of capital on 8 June 2015
  • GBP 1
(5 pages)
8 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2015Statement by Directors (1 page)
8 June 2015Statement of capital on 8 June 2015
  • GBP 1
(5 pages)
8 June 2015Solvency Statement dated 04/06/15 (1 page)
8 June 2015Statement of capital on 8 June 2015
  • GBP 1
(5 pages)
8 June 2015Solvency Statement dated 04/06/15 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
2 April 2015Full accounts made up to 31 December 2014 (10 pages)
2 April 2015Full accounts made up to 31 December 2014 (10 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,095,152
(4 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,095,152
(4 pages)
8 April 2014Full accounts made up to 31 December 2013 (10 pages)
8 April 2014Full accounts made up to 31 December 2013 (10 pages)
17 March 2014Director's details changed for Mr Richard John Fielder on 11 March 2014 (2 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,095,152
(4 pages)
17 March 2014Director's details changed for Mr Christopher Williams on 11 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Christopher Williams on 11 March 2014 (2 pages)
17 March 2014Secretary's details changed for Mrs Sarah Mcateer on 11 March 2014 (1 page)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,095,152
(4 pages)
17 March 2014Secretary's details changed for Mrs Sarah Mcateer on 11 March 2014 (1 page)
17 March 2014Director's details changed for Mr Richard John Fielder on 11 March 2014 (2 pages)
25 October 2013Director's details changed for Mr Christopher Williams on 24 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Christopher Williams on 24 October 2013 (2 pages)
11 June 2013Appointment of Mr Christopher Williams as a director (2 pages)
11 June 2013Appointment of Mr Christopher Williams as a director (2 pages)
18 April 2013Full accounts made up to 31 December 2012 (8 pages)
18 April 2013Full accounts made up to 31 December 2012 (8 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
16 April 2012Full accounts made up to 31 December 2011 (8 pages)
16 April 2012Full accounts made up to 31 December 2011 (8 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
1 March 2012Termination of appointment of Harry Duncan as a director (1 page)
1 March 2012Appointment of Kieron Gerard Meade as a director (2 pages)
1 March 2012Appointment of Kieron Gerard Meade as a director (2 pages)
1 March 2012Termination of appointment of Harry Duncan as a director (1 page)
30 March 2011Full accounts made up to 31 December 2010 (8 pages)
30 March 2011Full accounts made up to 31 December 2010 (8 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
30 April 2010Full accounts made up to 31 December 2009 (8 pages)
30 April 2010Full accounts made up to 31 December 2009 (8 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
4 April 2009Full accounts made up to 31 December 2008 (8 pages)
4 April 2009Full accounts made up to 31 December 2008 (8 pages)
25 March 2009Return made up to 10/03/09; full list of members (3 pages)
25 March 2009Return made up to 10/03/09; full list of members (3 pages)
5 November 2008Secretary appointed sarah mcateer (1 page)
5 November 2008Appointment terminated secretary wendy stewart (1 page)
5 November 2008Appointment terminated secretary wendy stewart (1 page)
5 November 2008Secretary appointed sarah mcateer (1 page)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
8 April 2008Return made up to 10/03/08; full list of members (3 pages)
8 April 2008Return made up to 10/03/08; full list of members (3 pages)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
6 July 2007Full accounts made up to 31 December 2006 (11 pages)
6 July 2007Full accounts made up to 31 December 2006 (11 pages)
3 May 2007Dec mort/charge * (2 pages)
3 May 2007Dec mort/charge * (3 pages)
3 May 2007Dec mort/charge * (2 pages)
3 May 2007Dec mort/charge * (3 pages)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
15 December 2006Registered office changed on 15/12/06 from: 14 woodside terrace glasgow lanarkshire G3 7XH (1 page)
15 December 2006Registered office changed on 15/12/06 from: 14 woodside terrace glasgow lanarkshire G3 7XH (1 page)
30 August 2006Full accounts made up to 31 December 2005 (7 pages)
30 August 2006Full accounts made up to 31 December 2005 (7 pages)
24 August 2006New secretary appointed (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
11 April 2006Return made up to 10/03/06; full list of members (2 pages)
11 April 2006Return made up to 10/03/06; full list of members (2 pages)
14 September 2005Full accounts made up to 31 December 2004 (10 pages)
14 September 2005Full accounts made up to 31 December 2004 (10 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
7 April 2005Return made up to 10/03/05; full list of members (3 pages)
7 April 2005Return made up to 10/03/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
8 April 2004Return made up to 10/03/04; full list of members (7 pages)
8 April 2004Return made up to 10/03/04; full list of members (7 pages)
28 July 2003Full accounts made up to 31 December 2002 (8 pages)
28 July 2003Full accounts made up to 31 December 2002 (8 pages)
31 March 2003Return made up to 10/03/03; full list of members (8 pages)
31 March 2003Return made up to 10/03/03; full list of members (8 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
4 September 2002Ad 31/07/01--------- £ si 203548@1 (2 pages)
4 September 2002Ad 31/07/01--------- £ si 203548@1 (2 pages)
1 August 2002Full accounts made up to 31 December 2001 (9 pages)
1 August 2002Full accounts made up to 31 December 2001 (9 pages)
8 July 2002Return made up to 10/03/01; full list of members; amend (7 pages)
8 July 2002Return made up to 10/03/01; full list of members; amend (7 pages)
5 July 2002Return made up to 10/03/02; full list of members (8 pages)
5 July 2002Return made up to 10/03/02; full list of members (8 pages)
14 June 2002New director appointed (4 pages)
14 June 2002New director appointed (4 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
3 September 2001Ad 30/08/01--------- £ si 8000@1=8000 £ ic 1087152/1095152 (2 pages)
3 September 2001Ad 30/08/01--------- £ si 28152@1=28152 £ ic 1059000/1087152 (2 pages)
3 September 2001Ad 30/08/01--------- £ si 8000@1=8000 £ ic 1087152/1095152 (2 pages)
3 September 2001Ad 30/08/01--------- £ si 28152@1=28152 £ ic 1059000/1087152 (2 pages)
6 August 2001Nc inc already adjusted 29/06/01 (1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Ad 01/08/01--------- £ si 68000@1=68000 £ ic 991000/1059000 (2 pages)
6 August 2001Ad 01/08/01--------- £ si 68000@1=68000 £ ic 991000/1059000 (2 pages)
6 August 2001Nc inc already adjusted 29/06/01 (1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Ad 30/04/01--------- £ si 60000@1=60000 £ ic 931000/991000 (2 pages)
29 May 2001Ad 30/04/01--------- £ si 60000@1=60000 £ ic 931000/991000 (2 pages)
13 May 2001Ad 30/03/01--------- £ si 85000@1=85000 £ ic 846000/931000 (2 pages)
13 May 2001Ad 30/03/01--------- £ si 85000@1=85000 £ ic 846000/931000 (2 pages)
8 May 2001Return made up to 10/03/01; full list of members (7 pages)
8 May 2001Return made up to 10/03/01; full list of members (7 pages)
21 March 2001Ad 31/01/01--------- £ si 36000@1=36000 £ ic 810002/846002 (2 pages)
21 March 2001Ad 28/02/01--------- £ si 71000@1=71000 £ ic 739002/810002 (2 pages)
21 March 2001Ad 31/01/01--------- £ si 36000@1=36000 £ ic 810002/846002 (2 pages)
21 March 2001Ad 28/02/01--------- £ si 71000@1=71000 £ ic 739002/810002 (2 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (4 pages)
7 February 2001New director appointed (4 pages)
7 February 2001New director appointed (3 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
17 January 2001Ad 31/12/00--------- £ si 50000@1=50000 £ ic 689002/739002 (2 pages)
17 January 2001Ad 31/12/00--------- £ si 50000@1=50000 £ ic 689002/739002 (2 pages)
17 January 2001Ad 30/11/00--------- £ si 60000@1=60000 £ ic 629002/689002 (2 pages)
17 January 2001Ad 30/11/00--------- £ si 60000@1=60000 £ ic 629002/689002 (2 pages)
8 November 2000Ad 28/04/00-31/10/00 £ si 443000@1=443000 £ ic 186002/629002 (2 pages)
8 November 2000Ad 28/04/00-31/10/00 £ si 443000@1=443000 £ ic 186002/629002 (2 pages)
28 June 2000Ad 31/03/00--------- £ si 25000@1=25000 £ ic 161002/186002 (2 pages)
28 June 2000Ad 08/12/99--------- £ si 122000@1 (2 pages)
28 June 2000Ad 31/01/00--------- £ si 3000@1 (2 pages)
28 June 2000Ad 29/02/00--------- £ si 30000@1 (2 pages)
28 June 2000Ad 08/12/99--------- £ si 122000@1 (2 pages)
28 June 2000Ad 31/12/99--------- £ si 6000@1 (2 pages)
28 June 2000Ad 31/01/00--------- £ si 3000@1 (2 pages)
28 June 2000Ad 31/03/00--------- £ si 25000@1=25000 £ ic 161002/186002 (2 pages)
28 June 2000Ad 31/12/99--------- £ si 6000@1 (2 pages)
28 June 2000Ad 29/02/00--------- £ si 30000@1 (2 pages)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
27 March 2000Return made up to 10/03/00; full list of members (7 pages)
27 March 2000Return made up to 10/03/00; full list of members (7 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
19 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 January 2000Registered office changed on 19/01/00 from: 292 st vincent street glasgow G2 5TQ (1 page)
19 January 2000Memorandum and Articles of Association (12 pages)
19 January 2000Memorandum and Articles of Association (12 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 January 2000Nc inc already adjusted 08/12/99 (1 page)
19 January 2000Nc inc already adjusted 08/12/99 (1 page)
19 January 2000Registered office changed on 19/01/00 from: 292 st vincent street glasgow G2 5TQ (1 page)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 December 1999Partic of mort/charge * (10 pages)
20 December 1999Partic of mort/charge * (10 pages)
14 December 1999Partic of mort/charge * (7 pages)
14 December 1999Partic of mort/charge * (7 pages)
20 April 1999Company name changed lycidas (299) LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed lycidas (299) LIMITED\certificate issued on 21/04/99 (2 pages)
10 March 1999Incorporation (19 pages)
10 March 1999Incorporation (19 pages)