Company NameWest Fenton Limited
Company StatusDissolved
Company NumberSC243014
CategoryPrivate Limited Company
Incorporation Date28 January 2003(20 years, 4 months ago)
Dissolution Date13 June 2014 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameLady Gillian Morrison
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleLivery Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fenton Farm
West Fenton
North Berwick
East Lothian
EH39 5AL
Scotland
Director NameWilliam Garth Morrison
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Fenton
North Berwick
East Lothian
EH39 5AJ
Scotland
Secretary NameWilliam Garth Morrison
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Fenton
North Berwick
East Lothian
EH39 5AJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01620 842154
Telephone regionNorth Berwick

Location

Registered AddressWest Fenton Farm, West Fenton
North Berwick
East Lothian
EH39 5AL
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

50 at £1Gillian Morrison
50.00%
Ordinary
50 at £1William Garth Morrison
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Termination of appointment of William Morrison as a director (1 page)
12 November 2013Termination of appointment of William Morrison as a secretary (1 page)
12 November 2013Termination of appointment of William Morrison as a director (1 page)
12 November 2013Termination of appointment of William Morrison as a secretary (1 page)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(5 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for William Garth Morrison on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Gillian Morrison on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for William Garth Morrison on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Gillian Morrison on 28 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 March 2007Return made up to 28/01/07; full list of members (7 pages)
14 March 2007Return made up to 28/01/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (2 pages)
6 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (2 pages)
28 March 2006Return made up to 28/01/06; full list of members (7 pages)
28 March 2006Return made up to 28/01/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
19 October 2004Partic of mort/charge * (3 pages)
19 October 2004Partic of mort/charge * (3 pages)
10 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
10 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
22 November 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
22 November 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
4 February 2003Ad 28/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
4 February 2003Ad 28/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Incorporation (16 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Incorporation (16 pages)