Company NameWestside Plaza Limited
Company StatusDissolved
Company NumberSC304001
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date2 February 2022 (2 years, 2 months ago)
Previous NamePacific Shelf 1374 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameLedge Services Limited (Corporation)
StatusClosed
Appointed23 June 2006(1 week, 2 days after company formation)
Appointment Duration15 years, 7 months (closed 02 February 2022)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr John Francis Brophy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Ronans Terrace
Innerleithen
Tweeddale
EH44 6RB
Scotland
Director NameMr Alasdair Murray Macconnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 23 June 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Martin Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(3 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 24 July 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lothian Bank
Dalkeith
Edinburgh
Midlothian
EH22 3AN
Scotland
Director NameKevin James Brady
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(3 weeks, 2 days after company formation)
Appointment Duration11 years, 10 months (resigned 25 May 2018)
RoleCompany Director
Correspondence Address35 Edzell Drive
Newton Mearns
Glasgow
G77 5QX
Scotland
Director NamePaul John Devine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressLittle Garth 33 Marmion Road
North Berwick
East Lothian
EH39 4PF
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Graeme Lurring
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2011)
RoleCompany Director
Correspondence Address4 Swanston Gardens
Edinburgh
Lothian
EH10 7DZ
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed22 June 2010(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Robert James Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewestsideplaza.co.uk
Telephone0131 4423123
Telephone regionEdinburgh

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Cala Management LTD
50.00%
Ordinary A
500 at £1Fm Developments LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 August 2006Delivered on: 7 September 2006
Satisfied on: 17 January 2013
Persons entitled:
Cala Management Limited
Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in a lease of westside plaza, wester hailes, edinburgh.
Fully Satisfied
22 August 2006Delivered on: 4 September 2006
Satisfied on: 17 January 2013
Persons entitled: Fm Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in the lease of westside plaza, wester hailes, edinburgh.
Fully Satisfied
7 August 2006Delivered on: 28 August 2006
Satisfied on: 17 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All the right, title and interest of the company in and to all rents. Licence fees, premiums and other payments (and interest payable on those amounts) receivable under the occupational leases of the property (being the subjects known as westside plaza, murrayburn, edinburgh) (except for service charges and other payments made by way of reimbursement to the company) including (without limitation) all its rights against the tenants (being the lessees and sub-lessees (as the case may be) under the the respective occupational leases in respect of payment of the same.
Fully Satisfied
14 August 2006Delivered on: 22 August 2006
Satisfied on: 17 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westside plaza, wester hailes, edinburgh.
Fully Satisfied
3 August 2006Delivered on: 18 August 2006
Satisfied on: 12 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 February 2022Final Gazette dissolved following liquidation (1 page)
2 November 2021Final account prior to dissolution in MVL (final account attached) (10 pages)
9 June 2021Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA to 168 Bath Street Glasgow G2 4TP on 9 June 2021 (2 pages)
10 September 2018Termination of appointment of John Graham Gunn Reid as a director on 25 May 2018 (1 page)
10 September 2018Termination of appointment of Kevin James Brady as a director on 25 May 2018 (1 page)
10 September 2018Termination of appointment of Robert James Millar as a director on 25 May 2018 (1 page)
12 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-03
(5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (12 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (12 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(7 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(7 pages)
29 December 2015Accounts for a dormant company made up to 30 June 2015 (10 pages)
29 December 2015Accounts for a dormant company made up to 30 June 2015 (10 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(7 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(7 pages)
19 January 2015Accounts for a dormant company made up to 30 June 2014 (11 pages)
19 January 2015Accounts for a dormant company made up to 30 June 2014 (11 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(7 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(7 pages)
27 December 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
27 December 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
17 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
17 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
17 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
17 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
17 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
17 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (11 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (11 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
24 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
24 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
11 April 2011Appointment of Mr Robert James Millar as a director (2 pages)
11 April 2011Termination of appointment of Gerald Campbell More as a director (1 page)
11 April 2011Termination of appointment of Gerald Campbell More as a director (1 page)
11 April 2011Appointment of Mr Robert James Millar as a director (2 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
18 January 2011Termination of appointment of Graeme Lurring as a director (1 page)
18 January 2011Termination of appointment of Graeme Lurring as a director (1 page)
29 July 2010Appointment of Mr John Graham Gunn Reid as a director (2 pages)
29 July 2010Appointment of Mr John Graham Gunn Reid as a director (2 pages)
21 July 2010Termination of appointment of Alasdair Murray Macconnell as a director (1 page)
21 July 2010Termination of appointment of Alasdair Murray Macconnell as a director (1 page)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
7 April 2010Full accounts made up to 30 June 2009 (14 pages)
7 April 2010Full accounts made up to 30 June 2009 (14 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
7 October 2009Termination of appointment of Martin Orr as a director (1 page)
7 October 2009Termination of appointment of Martin Orr as a director (1 page)
14 August 2009Director appointed graeme lurring (1 page)
14 August 2009Director appointed graeme lurring (1 page)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
1 May 2009Full accounts made up to 30 June 2008 (14 pages)
1 May 2009Full accounts made up to 30 June 2008 (14 pages)
25 February 2009Return made up to 14/06/07; full list of members; amend (7 pages)
25 February 2009Return made up to 14/06/08; full list of members; amend (7 pages)
25 February 2009Return made up to 14/06/07; full list of members; amend (7 pages)
25 February 2009Return made up to 14/06/08; full list of members; amend (7 pages)
23 February 2009Director appointed gerald campbell more (2 pages)
23 February 2009Director appointed gerald campbell more (2 pages)
23 February 2009Appointment terminated director paul devine (1 page)
23 February 2009Appointment terminated director paul devine (1 page)
9 October 2008Resolutions
  • RES13 ‐ Section 175 22/09/2008
(2 pages)
9 October 2008Resolutions
  • RES13 ‐ Section 175 22/09/2008
(2 pages)
3 October 2008Resolutions
  • RES13 ‐ Section 175 CA2006 auth 22/09/2008
(1 page)
3 October 2008Resolutions
  • RES13 ‐ Section 175 CA2006 auth 22/09/2008
(1 page)
5 September 2008Director appointed paul john devine (3 pages)
5 September 2008Director appointed paul john devine (3 pages)
27 August 2008Appointment terminated director john brophy (1 page)
27 August 2008Appointment terminated director john brophy (1 page)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
31 January 2008Full accounts made up to 30 June 2007 (13 pages)
31 January 2008Full accounts made up to 30 June 2007 (13 pages)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
7 September 2006Partic of mort/charge * (3 pages)
7 September 2006Partic of mort/charge * (3 pages)
4 September 2006Partic of mort/charge * (4 pages)
4 September 2006Partic of mort/charge * (4 pages)
28 August 2006Partic of mort/charge * (3 pages)
28 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (4 pages)
22 August 2006Partic of mort/charge * (4 pages)
18 August 2006Partic of mort/charge * (4 pages)
18 August 2006Partic of mort/charge * (4 pages)
7 August 2006Company name changed pacific shelf 1374 LIMITED\certificate issued on 07/08/06 (2 pages)
7 August 2006Company name changed pacific shelf 1374 LIMITED\certificate issued on 07/08/06 (2 pages)
25 July 2006Ad 07/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2006Ad 07/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2006New director appointed (4 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (4 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
28 June 2006New director appointed (4 pages)
28 June 2006Registered office changed on 28/06/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Registered office changed on 28/06/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New director appointed (4 pages)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (3 pages)
14 June 2006Incorporation (17 pages)
14 June 2006Incorporation (17 pages)