Company NameWest Loch Fabricators Ltd
Company StatusDissolved
Company NumberSC286019
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameKenneth Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2005(1 day after company formation)
Appointment Duration10 years, 7 months (closed 12 January 2016)
RoleWelder
Country of ResidenceScotland
Correspondence Address21 Market Place
Tarbert
Argyll
PA29 6AB
Scotland
Secretary NameLorna Henderson
NationalityBritish
StatusClosed
Appointed11 June 2005(1 day after company formation)
Appointment Duration10 years, 7 months (closed 12 January 2016)
RoleSecretary
Correspondence Address21 Market Place
Tarbert
Argyll
PA29 6AB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01880 820930
Telephone regionTarbert

Location

Registered AddressLoch Awe House
Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

100 at £1Kenneth Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£416
Current Liabilities£6,930

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
7 September 2015Application to strike the company off the register (3 pages)
7 September 2015Application to strike the company off the register (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
20 February 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
20 February 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Director's details changed for Kenneth Brown on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Kenneth Brown on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Kenneth Brown on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Kenneth Brown on 10 June 2010 (2 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 June 2009Return made up to 10/06/09; full list of members (3 pages)
12 June 2009Return made up to 10/06/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
28 April 2008Return made up to 10/06/07; full list of members (3 pages)
28 April 2008Return made up to 10/06/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 February 2007Total exemption full accounts made up to 30 May 2006 (10 pages)
16 February 2007Total exemption full accounts made up to 30 May 2006 (10 pages)
28 July 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
28 July 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 July 2006Return made up to 10/06/06; full list of members (6 pages)
13 July 2006Return made up to 10/06/06; full list of members (6 pages)
17 February 2006Partic of mort/charge * (4 pages)
17 February 2006Partic of mort/charge * (4 pages)
19 July 2005Ad 11/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
19 July 2005Registered office changed on 19/07/05 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005Ad 11/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
10 June 2005Incorporation (9 pages)
10 June 2005Incorporation (9 pages)