Company NameCrestcourt Limited
Company StatusDissolved
Company NumberSC208359
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date18 April 2019 (5 years ago)
Previous NameWestclub Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Debra Cairns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address31 Burns Statue Square
Ayr
KA7 1SU
Scotland
Director NameMr James Douglas Horne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address31 Burns Statue Square
Ayr
KA7 1SU
Scotland
Director NameMr Justin Gavin Horne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address31 Burns Statue Square
Ayr
KA7 1SU
Scotland
Secretary NameMrs Debra Cairns
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address31 Burns Statue Square
Ayr
KA7 1SU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 613613
Telephone regionAyr

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

3 at £1Westclub LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£904,299
Cash£172,491
Current Liabilities£1,711,552

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

7 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
(1 page)
7 September 2017Registered 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 2017Secretary's details changed for Mrs Debra Cairns on 1 September 2017 (1 page)
1 September 2017Change of details for Mrs Debra Cairns as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Change of details for Mr James Douglas Horne as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr James Douglas Horne on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mrs Debra Cairns on 1 September 2017 (2 pages)
1 September 2017Registered 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 2017Change of details for Mr Justin Gavin Horne as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Justin Gavin Horne on 1 September 2017 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 July 2017Notification of James Douglas Horne as a person with significant control on 7 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Notification of Justin Gavin Horne as a person with significant control on 7 April 2016 (2 pages)
5 July 2017Notification of Debra Cairns as a person with significant control on 7 April 2016 (2 pages)
30 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 July 2015Director's details changed for James Douglas Horne on 12 July 2015 (2 pages)
12 July 2015Director's details changed for James Douglas Horne on 12 July 2015 (2 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
10 May 2010Registered office address changed from C.O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 10 May 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 October 2009Accounts for a small company made up to 31 July 2008 (8 pages)
25 August 2009Return made up to 21/06/09; full list of members (4 pages)
14 August 2008Accounts for a small company made up to 31 July 2007 (8 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
2 July 2007Return made up to 21/06/07; full list of members (7 pages)
4 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
31 May 2007Company name changed westclub LIMITED\certificate issued on 31/05/07 (2 pages)
19 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 June 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
15 December 2004Registered office changed on 15/12/04 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
24 June 2003Return made up to 21/06/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
17 June 2002Return made up to 21/06/02; full list of members (7 pages)
22 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 August 2001Return made up to 21/06/01; full list of members (7 pages)
19 July 2000Ad 21/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
11 July 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
11 July 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
21 June 2000Incorporation (15 pages)