Company NameWS West Ltd.
Company StatusDissolved
Company NumberSC297468
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr William Steven West
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address8 Strichen Court
Fraserburgh
AB43 9SZ
Scotland
Secretary NameMrs Jade Elise West
StatusClosed
Appointed01 September 2015(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 10 August 2021)
RoleCompany Director
Correspondence Address8 Strichen Court
Fraserburgh
AB43 9SZ
Scotland
Director NameMrs Jade Elise West
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(10 years after company formation)
Appointment Duration5 years, 5 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Strichen Court
Fraserburgh
AB43 9SZ
Scotland
Secretary NameWilma West
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFraserburgh
Correspondence Address66 Allochy Road
Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Strichen Court
Fraserburgh
AB43 9SZ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

2 at £1William Steven West
100.00%
Ordinary

Financials

Year2014
Net Worth£143,195
Cash£160,701
Current Liabilities£17,682

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2020Secretary's details changed for Mrs Jade Elise West on 17 April 2020 (1 page)
11 May 2020Change of details for Mr William Steven West as a person with significant control on 17 April 2020 (2 pages)
11 May 2020Secretary's details changed for Mrs Jade Elise West on 17 April 2020 (1 page)
11 May 2020Director's details changed for Mrs Jade Elise West on 17 April 2020 (2 pages)
11 May 2020Change of details for Mrs Jade Elise West as a person with significant control on 17 April 2020 (2 pages)
11 May 2020Registered office address changed from 25 Corn Road Inverallochy Fraserburgh Aberdeenshire AB43 8WR Scotland to 8 Strichen Court Fraserburgh AB43 9SZ on 11 May 2020 (1 page)
11 May 2020Director's details changed for Mr William Steven West on 17 April 2020 (2 pages)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 June 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Appointment of Mrs Jade Elise West as a director on 10 March 2016 (2 pages)
30 March 2016Director's details changed for William Steven West on 10 March 2016 (2 pages)
30 March 2016Secretary's details changed for Miss Jade Elise Masson on 10 March 2016 (1 page)
30 March 2016Appointment of Mrs Jade Elise West as a director on 10 March 2016 (2 pages)
30 March 2016Secretary's details changed for Miss Jade Elise Masson on 10 March 2016 (1 page)
30 March 2016Registered office address changed from 66 Allochy Road, Inverallochy Fraserburgh Aberdeenshire AB43 8YD to 25 Corn Road Inverallochy Fraserburgh Aberdeenshire AB43 8WR on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 66 Allochy Road, Inverallochy Fraserburgh Aberdeenshire AB43 8YD to 25 Corn Road Inverallochy Fraserburgh Aberdeenshire AB43 8WR on 30 March 2016 (1 page)
30 March 2016Director's details changed for William Steven West on 10 March 2016 (2 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
8 October 2015Appointment of Miss Jade Elise Masson as a secretary on 1 September 2015 (2 pages)
8 October 2015Appointment of Miss Jade Elise Masson as a secretary on 1 September 2015 (2 pages)
8 October 2015Termination of appointment of Wilma West as a secretary on 1 September 2015 (1 page)
8 October 2015Termination of appointment of Wilma West as a secretary on 1 September 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for William Steven West on 21 February 2010 (2 pages)
10 March 2010Director's details changed for William Steven West on 21 February 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 February 2009Return made up to 21/02/09; full list of members (3 pages)
27 February 2009Return made up to 21/02/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: 66 allochy road inverallochy fraserburgh AB43 8YD (1 page)
21 February 2007Location of register of members (1 page)
21 February 2007Registered office changed on 21/02/07 from: 66 allochy road inverallochy fraserburgh AB43 8YD (1 page)
21 February 2007Location of register of members (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)