Company NameWestdell Limited
Company StatusDissolved
Company NumberSC203757
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas James Hartless
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(1 week, 5 days after company formation)
Appointment Duration22 years, 4 months (closed 12 July 2022)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood Villa Cold Blow, Narbeth
Swanseagreenwood Villa
Pembrokeshire
SA67 8RP
Wales
Secretary NameJohn Paul McConville
NationalityBritish
StatusClosed
Appointed21 February 2000(1 week, 5 days after company formation)
Appointment Duration22 years, 4 months (closed 12 July 2022)
RoleCompany Director
Correspondence Address26 Windsor Place
Edinburgh
Midlothian
EH15 2AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRosslyn Associates, The Walled Garden
South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£437
Cash£18,176
Current Liabilities£19,199

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
7 February 2020Registered office address changed from C/O Rosslyn Associates the Clocktower Bush House Cottages, Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BA Scotland to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page)
30 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Registered office address changed from C/O Rosslyn Associates F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB to C/O Rosslyn Associates the Clocktower Bush House Cottages, Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Rosslyn Associates F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB to C/O Rosslyn Associates the Clocktower Bush House Cottages, Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Rosslyn Associates F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB to C/O Rosslyn Associates the Clocktower Bush House Cottages, Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page)
17 March 2015Director's details changed for Nicholas James Hartless on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Nicholas James Hartless on 17 March 2015 (2 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Registered office address changed from Danzig &Co 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ to F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Danzig &Co 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ to F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Danzig &Co 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ to F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB on 4 August 2014 (1 page)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 March 2010Director's details changed for Nicholas James Hartless on 1 February 2010 (2 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Nicholas James Hartless on 1 February 2010 (2 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Nicholas James Hartless on 1 February 2010 (2 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 09/02/09; full list of members (3 pages)
18 March 2009Return made up to 09/02/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Registered office changed on 04/03/2008 from 8-12 c/o danzig & co torphichen street edinburgh midlothian EH3 8JQ (1 page)
4 March 2008Return made up to 09/02/08; full list of members (3 pages)
4 March 2008Location of debenture register (1 page)
4 March 2008Location of debenture register (1 page)
4 March 2008Return made up to 09/02/08; full list of members (3 pages)
4 March 2008Registered office changed on 04/03/2008 from 8-12 c/o danzig & co torphichen street edinburgh midlothian EH3 8JQ (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Registered office changed on 04/07/07 from: 85 peffer place edinburgh midlothian EH16 4BB (1 page)
4 July 2007Registered office changed on 04/07/07 from: 85 peffer place edinburgh midlothian EH16 4BB (1 page)
22 March 2007Return made up to 09/02/07; full list of members (2 pages)
22 March 2007Return made up to 09/02/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 09/02/06; full list of members (2 pages)
9 March 2006Return made up to 09/02/06; full list of members (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 80 penicuik road roslin edinburgh midlothian EH25 9NQ (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Location of register of members (1 page)
8 March 2006Location of debenture register (1 page)
8 March 2006Registered office changed on 08/03/06 from: 80 penicuik road roslin edinburgh midlothian EH25 9NQ (1 page)
8 March 2006Location of register of members (1 page)
8 March 2006Location of debenture register (1 page)
8 March 2006Director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 09/02/04; full list of members (6 pages)
24 February 2004Return made up to 09/02/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Registered office changed on 26/04/02 from: fraser kerr & co ca 3 quality st edinburgh midlothian EH4 5BP (1 page)
26 April 2002Registered office changed on 26/04/02 from: fraser kerr & co ca 3 quality st edinburgh midlothian EH4 5BP (1 page)
13 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
21 June 2000Registered office changed on 21/06/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 February 2000Registered office changed on 22/02/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
9 February 2000Incorporation (15 pages)
9 February 2000Incorporation (15 pages)