Company NameWestayr Training Ltd
Company StatusDissolved
Company NumberSC242940
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameThe Broadcasting Business Ltd.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr William McFarlan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Lethington Road
Whitecraigs
Glasgow
G46 6TA
Scotland
Director NameMr Alan David Douglas
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address150 Mugdock Road
Milngavie
Glasgow
G62 8NH
Scotland
Secretary NameAngela Logue
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address23 Craigton Drive
Glasgow
G77 6UW
Scotland
Director NameAndrew James Freeland
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address4 Ferguson Avenue
Prestwick
Ayrshire
KA9 1BN
Scotland
Director NameAngela Logue
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 January 2014)
RoleCompany Director
Correspondence Address23 Craigton Drive
Glasgow
G77 6UW
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitepinkelephantcomms.com
Email address[email protected]
Telephone0141 4272545
Telephone regionGlasgow

Location

Registered Address86 Lochinch House
Dumbreck Road
Glasgow
G41 4SN
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn

Shareholders

100 at £1Mcfarlan Holdings LTD
90.91%
Ordinary
5 at £1Broadcasting Business Nominees
4.55%
Ordinary A-j
2 at £1Angela Logue
1.82%
Ordinary A-j
1 at £1Andrew Mcfarlan
0.91%
Ordinary A-j
1 at £1Mr William Mcfarlan
0.91%
Ordinary A-j
1 at £1Mrs Margaret Caroline Scott Mcfarlan
0.91%
Ordinary A-j

Financials

Year2014
Net Worth£692
Cash£14,669
Current Liabilities£96,894

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (2 pages)
30 December 2016Application to strike the company off the register (2 pages)
27 October 2016Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Lochinch House Dumbreck Road Glasgow G41 4SN on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Lochinch House Dumbreck Road Glasgow G41 4SN on 27 October 2016 (1 page)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 110
(4 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 110
(4 pages)
17 August 2015Company name changed the broadcasting business LTD.\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
17 August 2015Registered office address changed from Lochinch House 86 Dumbreck Road Glasgow G41 4SN to 24 Beresford Terrace Ayr KA7 2EG on 17 August 2015 (1 page)
17 August 2015Company name changed the broadcasting business LTD.\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
17 August 2015Registered office address changed from Lochinch House 86 Dumbreck Road Glasgow G41 4SN to 24 Beresford Terrace Ayr KA7 2EG on 17 August 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 July 2015Change of accounting reference date (3 pages)
8 July 2015Change of accounting reference date (3 pages)
29 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 110
(4 pages)
29 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 110
(4 pages)
31 July 2014Termination of appointment of Angela Logue as a director on 29 January 2014 (1 page)
31 July 2014Termination of appointment of Angela Logue as a director on 29 January 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Termination of appointment of Angela Logue as a secretary on 29 January 2014 (1 page)
31 July 2014Termination of appointment of Angela Logue as a secretary on 29 January 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 110
(6 pages)
6 March 2014Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN on 6 March 2014 (1 page)
6 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 110
(6 pages)
5 March 2014Director's details changed for Mr William Mcfarlan on 27 January 2014 (2 pages)
5 March 2014Director's details changed for Mr William Mcfarlan on 27 January 2014 (2 pages)
10 February 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014 (1 page)
8 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 January 2014 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 May 2012Termination of appointment of Alan Douglas as a director (1 page)
28 May 2012Termination of appointment of Alan Douglas as a director (1 page)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
10 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
27 September 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
27 September 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (8 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 March 2009Return made up to 27/01/09; full list of members; amend (8 pages)
31 March 2009Return made up to 27/01/09; full list of members; amend (8 pages)
12 March 2009Return made up to 27/01/09; full list of members (7 pages)
12 March 2009Return made up to 27/01/09; full list of members (7 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 January 2008Registered office changed on 30/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
30 January 2008Return made up to 27/01/08; full list of members (5 pages)
30 January 2008Registered office changed on 30/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
30 January 2008Return made up to 27/01/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
13 February 2007Return made up to 27/01/07; full list of members (12 pages)
13 February 2007Return made up to 27/01/07; full list of members (12 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2006Return made up to 27/01/06; full list of members (11 pages)
27 January 2006Return made up to 27/01/06; full list of members (11 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 March 2005Ad 28/01/05--------- £ si 4@1=4 £ ic 105/109 (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Ad 28/01/05--------- £ si 4@1=4 £ ic 105/109 (2 pages)
29 March 2005New director appointed (2 pages)
1 February 2005Return made up to 27/01/05; full list of members (9 pages)
1 February 2005Return made up to 27/01/05; full list of members (9 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 February 2004Return made up to 27/01/04; full list of members (8 pages)
1 February 2004Return made up to 27/01/04; full list of members (8 pages)
25 March 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
25 March 2003Ad 27/01/03--------- £ si 104@1=104 £ ic 1/105 (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
25 March 2003Ad 27/01/03--------- £ si 104@1=104 £ ic 1/105 (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 January 2003Director resigned (1 page)
27 January 2003Incorporation (9 pages)
27 January 2003Incorporation (9 pages)