Company NameWesthill Procurement Limited
Company StatusDissolved
Company NumberSC320887
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Vicki Milne
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 18 Gilbert Road Bucksburn
Aberdeen
Aberdeenshire
AB21 9AJ
Scotland
Secretary NameScott Alexander Milne
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Dawson Drive
Westhill
Aberdeen
AB32 6NS
Scotland

Contact

Telephone01224 741311
Telephone regionAberdeen

Location

Registered Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Vicki Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£33,747
Cash£38,456
Current Liabilities£15,836

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
15 January 2021Application to strike the company off the register (3 pages)
23 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
16 December 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
14 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2018Change of details for Mrs Vicki Milne as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Registered office address changed from 26 Larg Drive Westhill Aberdeen Aberdeenshire AB32 6RU to 182 High Street Montrose Angus DD10 8PH on 10 October 2018 (1 page)
10 October 2018Director's details changed for Mrs Vicki Milne on 10 October 2018 (2 pages)
2 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
2 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Vicki Milne on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Vicki Milne on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Vicki Milne on 1 April 2010 (2 pages)
22 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
5 October 2009Amended accounts made up to 31 March 2009 (4 pages)
5 October 2009Amended accounts made up to 31 March 2009 (4 pages)
19 June 2009Return made up to 12/04/09; full list of members (3 pages)
19 June 2009Return made up to 12/04/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2008Return made up to 12/04/08; full list of members (3 pages)
27 November 2008Return made up to 12/04/08; full list of members (3 pages)
13 June 2008Director's change of particulars / vicki milne / 06/06/2008 (1 page)
13 June 2008Registered office changed on 13/06/2008 from 33 dawson drive westhill aberdeen AB32 6NS (1 page)
13 June 2008Director's change of particulars / vicki milne / 06/06/2008 (1 page)
13 June 2008Registered office changed on 13/06/2008 from 33 dawson drive westhill aberdeen AB32 6NS (1 page)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
13 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
12 April 2007Incorporation (15 pages)
12 April 2007Incorporation (15 pages)