Ayr
KA7 1SU
Scotland
Director Name | Mr James Douglas Horne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Burns Statue Square Ayr KA7 1SU Scotland |
Director Name | Mr Justin Gavin Horne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Burns Statue Square Ayr KA7 1SU Scotland |
Secretary Name | Mrs Debra Cairns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Burns Statue Square Ayr KA7 1SU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 613613 |
---|---|
Telephone region | Ayr |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
3 at £1 | Westclub LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £904,299 |
Cash | £172,491 |
Current Liabilities | £1,711,552 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
7 September 2017 | Resolutions
|
---|---|
7 September 2017 | Registered office address changed from 31 Burns Statue Square Ayr KA7 1SU Scotland to Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 7 September 2017 (2 pages) |
1 September 2017 | Secretary's details changed for Mrs Debra Cairns on 1 September 2017 (1 page) |
1 September 2017 | Change of details for Mrs Debra Cairns as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Mr James Douglas Horne as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr James Douglas Horne on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Debra Cairns on 1 September 2017 (2 pages) |
1 September 2017 | Registered office address changed from 12 Ayr Road Giffnock Glasgow G46 6RX to 31 Burns Statue Square Ayr KA7 1SU on 1 September 2017 (1 page) |
1 September 2017 | Change of details for Mr Justin Gavin Horne as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Justin Gavin Horne on 1 September 2017 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 July 2017 | Notification of James Douglas Horne as a person with significant control on 7 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Justin Gavin Horne as a person with significant control on 7 April 2016 (2 pages) |
5 July 2017 | Notification of Debra Cairns as a person with significant control on 7 April 2016 (2 pages) |
30 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 July 2015 | Director's details changed for James Douglas Horne on 12 July 2015 (2 pages) |
12 July 2015 | Director's details changed for James Douglas Horne on 12 July 2015 (2 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Registered office address changed from C.O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 10 May 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 October 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
25 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
14 August 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
2 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
4 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
31 May 2007 | Company name changed westclub LIMITED\certificate issued on 31/05/07 (2 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
29 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
17 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
22 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 August 2001 | Return made up to 21/06/01; full list of members (7 pages) |
19 July 2000 | Ad 21/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
11 July 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
11 July 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Incorporation (15 pages) |