Company NameWest Highland Rural Solutions Limited
Company StatusDissolved
Company NumberSC282170
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Brian Cave
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCrannog Lane
Oban
Argyll
PA34 4HB
Scotland
Director NameAlexander Murray Sim
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RolePartner In Tearoom Business
Country of ResidenceScotland
Correspondence AddressCrannog Lane
Oban
Argyll
PA34 4HB
Scotland
Secretary NameAlexander Murray Sim
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RolePartner In Tearoom Business
Country of ResidenceScotland
Correspondence AddressCrannog Lane
Oban
Argyll
PA34 4HB
Scotland
Director NameJohn Macmillan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrannog Lane
Oban
Argyll
PA34 4HB
Scotland
Director NameDr James Douglas Farquhar McLean
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleRetired Gp
Correspondence Address31 Ellenabeich
Easdale
Seil
Argyll
PA34 4RQ
Scotland
Director NameStuart Moir
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleRetired Postman
Correspondence Address11 Creag An Airm
Oban
Argyll
PA34 4BX
Scotland
Director NameWilliam Campbell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2008)
RoleRetired
Correspondence AddressLochery
88 Nant Drive
Oban
Argyll
PA34 4NL
Scotland

Contact

Websitewesthighlandha.co.uk
Email address[email protected]
Telephone01631 566451
Telephone regionOban

Location

Registered AddressCrannog Lane
Oban
Argyll
PA34 4HB
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1West Highland Housing Association LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
30 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Compulsory strike-off action has been discontinued (1 page)
31 July 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 24 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
4 June 2013Annual return made up to 24 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
11 December 2012Full accounts made up to 31 March 2012 (13 pages)
11 December 2012Full accounts made up to 31 March 2012 (13 pages)
9 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
23 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
4 November 2010Full accounts made up to 31 March 2010 (12 pages)
4 November 2010Full accounts made up to 31 March 2010 (12 pages)
13 May 2010Secretary's details changed for Alexander Murray Sim on 24 March 2010 (1 page)
13 May 2010Director's details changed for Anthony Brian Cave on 24 March 2010 (2 pages)
13 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Alexander Murray Sim on 24 March 2010 (2 pages)
13 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for John Macmillan on 24 March 2010 (2 pages)
13 May 2010Director's details changed for John Macmillan on 24 March 2010 (2 pages)
13 May 2010Director's details changed for Alexander Murray Sim on 24 March 2010 (2 pages)
13 May 2010Secretary's details changed for Alexander Murray Sim on 24 March 2010 (1 page)
13 May 2010Director's details changed for Anthony Brian Cave on 24 March 2010 (2 pages)
6 October 2009Full accounts made up to 31 March 2009 (14 pages)
6 October 2009Full accounts made up to 31 March 2009 (14 pages)
1 June 2009Return made up to 24/03/09; full list of members (4 pages)
1 June 2009Return made up to 24/03/09; full list of members (4 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2009Appointment terminated director stuart moir (1 page)
26 February 2009Appointment terminated director stuart moir (1 page)
19 January 2009Full accounts made up to 31 March 2008 (11 pages)
19 January 2009Full accounts made up to 31 March 2008 (11 pages)
19 November 2008Appointment terminated director james mclean (1 page)
19 November 2008Appointment terminated director james mclean (1 page)
29 July 2008Appointment terminated director william campbell (1 page)
29 July 2008Director appointed john macmillan (2 pages)
29 July 2008Appointment terminated director william campbell (1 page)
29 July 2008Director appointed john macmillan (2 pages)
8 May 2008Return made up to 24/03/08; full list of members (4 pages)
8 May 2008Return made up to 24/03/08; full list of members (4 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
20 June 2007Return made up to 24/03/07; no change of members (8 pages)
20 June 2007Return made up to 24/03/07; no change of members (8 pages)
4 September 2006Full accounts made up to 31 March 2006 (7 pages)
4 September 2006Full accounts made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 24/03/06; full list of members (8 pages)
27 April 2006Return made up to 24/03/06; full list of members (8 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
24 March 2005Incorporation (23 pages)
24 March 2005Incorporation (23 pages)