Muirhouse
Linlithgow
West Lothian
EH49 7RQ
Scotland
Secretary Name | Nicola Wilkie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 08 January 2019) |
Role | Teacher |
Correspondence Address | Wester Muirhouse Muirhouse Farm Linlithgow West Lothian EH49 7RQ Scotland |
Director Name | Mr David Brian Robert Kennedy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2013(11 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lovells Glen Linlithgow West Lothian EH49 7TD Scotland |
Director Name | Mr John James Ward |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Jardine Place Bathgate West Lothian EH48 4GU Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S ( Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
700 at £0.1 | Ross H. Wilkie 70.00% Ordinary |
---|---|
300 at £0.1 | David Kennedy 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,347 |
Cash | £22,390 |
Current Liabilities | £715,198 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 January 2013 | Delivered on: 1 February 2013 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The star & garter hotel 1 high street linlithgow wln 8430. Outstanding |
---|---|
29 November 2012 | Delivered on: 8 December 2012 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2018 | Notice of final meeting of creditors (8 pages) |
5 July 2017 | Registered office address changed from Wester Muirhouse Linlithgow West Lothian EH49 7RQ to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 July 2017 (2 pages) |
5 July 2017 | Notice of winding up order (1 page) |
5 July 2017 | Notice of winding up order (1 page) |
5 July 2017 | Court order notice of winding up (1 page) |
5 July 2017 | Registered office address changed from Wester Muirhouse Linlithgow West Lothian EH49 7RQ to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 July 2017 (2 pages) |
5 July 2017 | Court order notice of winding up (1 page) |
19 January 2017 | Compulsory strike-off action has been suspended (1 page) |
19 January 2017 | Compulsory strike-off action has been suspended (1 page) |
17 January 2017 | Satisfaction of charge 1 in full (4 pages) |
17 January 2017 | Satisfaction of charge 2 in full (4 pages) |
17 January 2017 | Satisfaction of charge 1 in full (4 pages) |
17 January 2017 | Satisfaction of charge 2 in full (4 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
10 August 2016 | Termination of appointment of John James Ward as a director on 8 February 2016 (1 page) |
10 August 2016 | Termination of appointment of John James Ward as a director on 8 February 2016 (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2016 | Appointment of Mr John James Ward as a director on 1 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr John James Ward as a director on 1 February 2016 (2 pages) |
26 January 2016 | Compulsory strike-off action has been suspended (1 page) |
26 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Appointment of Mr David Brian Robert Kennedy as a director (2 pages) |
26 September 2013 | Appointment of Mr David Brian Robert Kennedy as a director (2 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 October 2012 | Company name changed westernedge charters LIMITED\certificate issued on 08/10/12
|
8 October 2012 | Company name changed westernedge charters LIMITED\certificate issued on 08/10/12
|
6 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
12 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
1 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
29 December 2008 | Return made up to 17/09/08; full list of members (3 pages) |
29 December 2008 | Return made up to 17/09/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
23 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
17 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: wester muirhouse, muirhouse farm linlithgow west lothian EH49 7RQ (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: wester muirhouse, muirhouse farm linlithgow west lothian EH49 7RQ (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 17 carmelaws linlithgow west lothian EH49 6BU (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 17 carmelaws linlithgow west lothian EH49 6BU (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
31 October 2005 | Location of debenture register (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Location of debenture register (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Location of register of members (1 page) |
31 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
31 October 2005 | Location of register of members (1 page) |
17 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
17 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
23 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
31 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Ad 10/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Ad 10/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
17 September 2002 | Incorporation (16 pages) |
17 September 2002 | Incorporation (16 pages) |