West Harwood Crofts
West Calder
West Lothian
EH55 8LF
Scotland
Secretary Name | Hazel Katherine Macewan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Calderview West Harwood Crofts West Calder West Lothian EH55 8LF Scotland |
Director Name | Andrew Robert Macewan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Calderview West Harwood Crofts West Calder West Lothian EH55 8LF Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at 1 | Andrew Macewan 50.00% Ordinary |
---|---|
50 at 1 | Ms Hazel Macewan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £95,315 |
Gross Profit | £44,944 |
Net Worth | £80,658 |
Cash | £410 |
Current Liabilities | £3,214 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
6 January 2015 | Order of court for early dissolution (1 page) |
6 January 2015 | Order of court for early dissolution (1 page) |
28 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages) |
10 January 2014 | Notice of winding up order (1 page) |
10 January 2014 | Registered office address changed from 11 Union Square West Calder West Lothian EH55 8EY on 10 January 2014 (2 pages) |
10 January 2014 | Court order notice of winding up (1 page) |
10 January 2014 | Notice of winding up order (1 page) |
10 January 2014 | Court order notice of winding up (1 page) |
10 January 2014 | Registered office address changed from 11 Union Square West Calder West Lothian EH55 8EY on 10 January 2014 (2 pages) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
22 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2012 | Compulsory strike-off action has been suspended (1 page) |
11 August 2012 | Compulsory strike-off action has been suspended (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Termination of appointment of Andrew Robert Macewan as a director on 31 October 2009 (2 pages) |
16 January 2012 | Termination of appointment of Andrew Robert Macewan as a director on 31 October 2009 (2 pages) |
19 April 2011 | Annual return made up to 18 September 2010 Statement of capital on 2011-04-19
|
19 April 2011 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
19 April 2011 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
19 April 2011 | Annual return made up to 18 September 2010 Statement of capital on 2011-04-19
|
24 February 2011 | Administrative restoration application (3 pages) |
24 February 2011 | Administrative restoration application (3 pages) |
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 18 September 2008 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 18 September 2008 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
15 November 2007 | Return made up to 18/09/07; no change of members (7 pages) |
15 November 2007 | Return made up to 18/09/07; no change of members (7 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
24 April 2006 | Return made up to 18/09/05; full list of members (8 pages) |
24 April 2006 | Return made up to 18/09/05; full list of members (8 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
18 September 2003 | Incorporation (20 pages) |
18 September 2003 | Incorporation (20 pages) |