Company NameWest African Action UK Limited
Company StatusDissolved
Company NumberSC210327
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameLedge 548 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell Craig Borthwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed01 February 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 23 May 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Exploration Drive, Aberdeen Energy Park
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2006(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 23 May 2017)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameMr Reith Ritchie Still
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 20 June 2012)
RoleInternational Trade Manager
Country of ResidenceScotland
Correspondence AddressThe Stables Culdrain
Gartly
Huntly
AB54 4PY
Scotland
Director NameMr Jonathan Robin Woodwards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2012)
RoleInternational Business Directo
Country of ResidenceUnited Kingdom
Correspondence AddressAuchenhove House
Lumphanan
Banchory
Aberdeenshire
AB31 4SQ
Scotland
Director NameMr Robert Nigel Collier
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressC/O Aberdeen & Grampian Chamber Of Commerce The Hu
Aberdeen Energy Park, Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aberdeen & Grampian Chamber Of Commerce
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 March 2016Appointment of Mr Russell Craig Borthwick as a director on 1 February 2016 (2 pages)
14 March 2016Termination of appointment of Robert Nigel Collier as a director on 31 December 2015 (1 page)
14 March 2016Appointment of Mr Russell Craig Borthwick as a director on 1 February 2016 (2 pages)
14 March 2016Termination of appointment of Robert Nigel Collier as a director on 31 December 2015 (1 page)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
12 October 2012Appointment of Mr Robert Nigel Collier as a director (2 pages)
12 October 2012Termination of appointment of Reith Still as a director (1 page)
12 October 2012Termination of appointment of Jonathan Woodwards as a director (1 page)
12 October 2012Termination of appointment of Jonathan Woodwards as a director (1 page)
12 October 2012Appointment of Mr Robert Nigel Collier as a director (2 pages)
12 October 2012Termination of appointment of Reith Still as a director (1 page)
27 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
22 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 September 2009Return made up to 24/08/09; full list of members (3 pages)
16 September 2009Return made up to 24/08/09; full list of members (3 pages)
30 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 September 2008Return made up to 24/08/08; full list of members (3 pages)
4 September 2008Return made up to 24/08/08; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 September 2007Return made up to 24/08/07; full list of members (2 pages)
18 September 2007Return made up to 24/08/07; full list of members (2 pages)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 September 2006Return made up to 24/08/06; full list of members (2 pages)
28 September 2006Return made up to 24/08/06; full list of members (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
27 September 2005Return made up to 24/08/05; full list of members (2 pages)
27 September 2005Return made up to 24/08/05; full list of members (2 pages)
1 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
1 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
2 September 2004Return made up to 24/08/04; full list of members (5 pages)
2 September 2004Return made up to 24/08/04; full list of members (5 pages)
25 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
25 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
3 September 2003Return made up to 24/08/03; full list of members (5 pages)
3 September 2003Return made up to 24/08/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
28 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Return made up to 24/08/02; full list of members (5 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Return made up to 24/08/02; full list of members (5 pages)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
8 November 2001Return made up to 24/08/01; full list of members (3 pages)
8 November 2001Return made up to 24/08/01; full list of members (3 pages)
23 August 2001Registered office changed on 23/08/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
23 August 2001Registered office changed on 23/08/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
5 June 2001Secretary's particulars changed (1 page)
5 June 2001Secretary's particulars changed (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
11 September 2000Company name changed ledge 548 LIMITED\certificate issued on 12/09/00 (2 pages)
11 September 2000Company name changed ledge 548 LIMITED\certificate issued on 12/09/00 (2 pages)
24 August 2000Incorporation (25 pages)
24 August 2000Incorporation (25 pages)