Company NameClydebank Westhills Limited
Company StatusDissolved
Company NumberSC244228
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameThomas McBride
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(1 week, 2 days after company formation)
Appointment Duration12 years, 1 month (closed 10 April 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressWesthills Hotel Glasgow Road
Hardgate
Clydebank
G81 5PJ
Scotland
Secretary NameRyan McBride
NationalityBritish
StatusClosed
Appointed28 February 2003(1 week, 2 days after company formation)
Appointment Duration12 years, 1 month (closed 10 April 2015)
RoleCompany Director
Correspondence AddressWesthills Hotel
19 Glasgow Road
Hardgate Clydebank
West Dunbartonshire
G81 5PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address121 Moffat Street
New Gorbals
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

99 at £1Thomas Mcbride
99.00%
Ordinary
1 at £1Ryan Mcbride
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
10 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 March 2012Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland on 28 March 2012 (1 page)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
18 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page)
18 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Thomas Mcbride on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Thomas Mcbride on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Thomas Mcbride on 2 October 2009 (2 pages)
29 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 April 2009Return made up to 19/02/09; full list of members (3 pages)
15 April 2009Return made up to 19/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 March 2008Return made up to 19/02/08; full list of members (3 pages)
14 March 2008Return made up to 19/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Return made up to 19/02/07; full list of members (6 pages)
20 March 2007Return made up to 19/02/07; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 March 2006Return made up to 19/02/06; full list of members (6 pages)
6 March 2006Return made up to 19/02/06; full list of members (6 pages)
8 July 2005Return made up to 19/02/05; full list of members (6 pages)
8 July 2005Return made up to 19/02/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 March 2004New secretary appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2004New secretary appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)