Company NameWestmarch Estates Limited
Company StatusDissolved
Company NumberSC239160
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Derek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleCharterd Surveyor
Country of ResidenceScotland
Correspondence AddressCurrievale Farmhouse
Currie
Midlothian
EH14 4AA
Scotland
Secretary NameAndrew William Heathwood
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleMarketing Manager
Correspondence Address50 Lounsdale Avenue
Paisley
PA2 9LT
Scotland
Director NameKirstine Heathwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2008)
RoleHousewife
Correspondence Address9 Rotherwick Drive
Paisley
PA1 3ED
Scotland
Secretary NameKirstine Heathwood
NationalityBritish
StatusResigned
Appointed31 May 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 2008)
RoleHousewife
Correspondence Address9 Rotherwick Drive
Paisley
PA1 3ED
Scotland
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 24 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameAngela Caldwell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleSurveyor
Correspondence Address12 The Firs Millholm Road
Glasgow
Strathclyde
G44 3YB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.westmarchestates.co.uk
Telephone0131 2401330
Telephone regionEdinburgh

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Derek Heathwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,807
Cash£205
Current Liabilities£127,150

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Director's details changed for Mr Derek Kevin Heathwood on 1 June 2014 (2 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Director's details changed for Mr Derek Kevin Heathwood on 1 June 2014 (2 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Director's details changed for Mr Derek Kevin Heathwood on 1 June 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 January 2011Registered office address changed from 216 West George Street Glasgow G2 2PQ on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 216 West George Street Glasgow G2 2PQ on 25 January 2011 (2 pages)
17 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 January 2010Director's details changed for Derek Kevin Heathwood on 5 January 2010 (2 pages)
14 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Derek Kevin Heathwood on 5 January 2010 (2 pages)
14 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Derek Kevin Heathwood on 5 January 2010 (2 pages)
14 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Angela Caldwell as a director (2 pages)
6 January 2010Termination of appointment of Angela Caldwell as a director (2 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 November 2008Return made up to 05/11/08; full list of members (4 pages)
27 November 2008Return made up to 05/11/08; full list of members (4 pages)
27 November 2008Director's change of particulars / derek heathwood / 25/11/2008 (1 page)
27 November 2008Director's change of particulars / derek heathwood / 25/11/2008 (1 page)
27 November 2008Appointment terminated secretary kirstine heathwood (1 page)
27 November 2008Appointment terminated secretary kirstine heathwood (1 page)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 March 2008Appointment terminated director kirstine heathwood (1 page)
17 March 2008Appointment terminated director kirstine heathwood (1 page)
17 March 2008Director appointed angela caldwell (2 pages)
17 March 2008Director appointed angela caldwell (2 pages)
12 November 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Ad 05/11/02--------- £ si 98@1 (2 pages)
29 June 2006Ad 05/11/02--------- £ si 98@1 (2 pages)
8 March 2006Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
8 March 2006Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
25 November 2005Return made up to 05/11/05; full list of members (8 pages)
25 November 2005Return made up to 05/11/05; full list of members (8 pages)
2 September 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
2 September 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 July 2005New director appointed (3 pages)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 47 fullarton crescent troon south ayrshire KA10 6LL (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 47 fullarton crescent troon south ayrshire KA10 6LL (1 page)
23 June 2005Secretary resigned (1 page)
2 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
7 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
3 August 2004Registered office changed on 03/08/04 from: 25 alloway grove paisley PA2 70Q (1 page)
3 August 2004Registered office changed on 03/08/04 from: 25 alloway grove paisley PA2 70Q (1 page)
25 November 2003Return made up to 05/11/03; full list of members (6 pages)
25 November 2003Return made up to 05/11/03; full list of members (6 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
5 November 2002Incorporation (16 pages)
5 November 2002Incorporation (16 pages)