Company NameWestbay Construction Co Limited
Company StatusDissolved
Company NumberSC336551
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Maria Asin Bayen
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed30 January 2008(1 week, 1 day after company formation)
Appointment Duration12 years, 10 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Heugh Road Industrial Estate
North Berwick
East Lothian
EH39 5PX
Scotland
Director NameMr David Duncan Greenan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(1 week, 1 day after company formation)
Appointment Duration12 years, 10 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Heugh Road Industrial Estate
North Berwick
East Lothian
EH39 5PX
Scotland
Secretary NameMrs Maria Asin Bayen
NationalitySpanish
StatusClosed
Appointed30 January 2008(1 week, 1 day after company formation)
Appointment Duration12 years, 10 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Heugh Road Industrial Estate
North Berwick
East Lothian
EH39 5PX
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.westbayconstructioncoltd.co.uk/
Telephone01620 895366
Telephone regionNorth Berwick

Location

Registered Address1a Heugh Road Industrial Estate
North Berwick
East Lothian
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1David Duncan Greenan
45.00%
Ordinary
40 at £1Maria Asin
40.00%
Ordinary
15 at £1Bryan Thorburn
15.00%
Ordinary

Financials

Year2014
Net Worth£28,026
Cash£21,964
Current Liabilities£68,971

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 September 2008Delivered on: 13 September 2008
Satisfied on: 25 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodbrae, 30 hamilton road, gullane, east lothian ELN15085.
Fully Satisfied
28 April 2008Delivered on: 9 May 2008
Satisfied on: 21 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodbrae, 30 hamilton road, gullane, east lothian ELN14695.
Fully Satisfied

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
4 September 2020Application to strike the company off the register (3 pages)
1 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 February 2020Confirmation statement made on 28 January 2020 with updates (6 pages)
4 February 2020Change of details for Mrs Maria Asin as a person with significant control on 11 July 2019 (2 pages)
4 February 2020Director's details changed for Mr David Duncan Greenan on 29 July 2019 (2 pages)
4 February 2020Director's details changed for Mrs Maria Asin Bayen on 11 July 2019 (2 pages)
4 February 2020Change of details for Mr David Duncan Greenan as a person with significant control on 11 July 2019 (2 pages)
4 February 2020Change of details for Mr David Duncan Greenan as a person with significant control on 29 July 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 February 2018Confirmation statement made on 28 January 2018 with updates (6 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 120
(7 pages)
2 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 120
(7 pages)
2 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 120
(7 pages)
2 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 120
(7 pages)
14 February 2017Director's details changed for Mrs Maria Asin Bayen on 17 January 2017 (2 pages)
14 February 2017Director's details changed for Mrs Maria Asin Bayen on 17 January 2017 (2 pages)
14 February 2017Secretary's details changed for Mrs Maria Asin Bayen on 17 January 2017 (1 page)
14 February 2017Confirmation statement made on 28 January 2017 with updates (10 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (10 pages)
14 February 2017Secretary's details changed for Mrs Maria Asin Bayen on 17 January 2017 (1 page)
13 February 2017Registered office address changed from 9 Ainslie Place Edinburgh Lothian EH3 6AT to 1a Heugh Road Industrial Estate North Berwick East Lothian EH39 5PX on 13 February 2017 (1 page)
13 February 2017Director's details changed for Mr David Duncan Greenan on 17 January 2017 (2 pages)
13 February 2017Director's details changed for Mr David Duncan Greenan on 16 November 2016 (2 pages)
13 February 2017Director's details changed for Mr David Duncan Greenan on 17 January 2017 (2 pages)
13 February 2017Director's details changed for Mrs Maria Asin Bayen on 16 November 2016 (2 pages)
13 February 2017Registered office address changed from 9 Ainslie Place Edinburgh Lothian EH3 6AT to 1a Heugh Road Industrial Estate North Berwick East Lothian EH39 5PX on 13 February 2017 (1 page)
13 February 2017Director's details changed for Mrs Maria Asin Bayen on 16 November 2016 (2 pages)
13 February 2017Director's details changed for Mr David Duncan Greenan on 16 November 2016 (2 pages)
26 September 2016Change of share class name or designation (2 pages)
26 September 2016Change of share class name or designation (2 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
6 August 2015Change of share class name or designation (2 pages)
6 August 2015Change of share class name or designation (2 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
27 January 2015Registered office address changed from Elanora Dirleton Road North Berwick East Lothian EH39 5DF to 9 Ainslie Place Edinburgh Lothian EH3 6AT on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Elanora Dirleton Road North Berwick East Lothian EH39 5DF to 9 Ainslie Place Edinburgh Lothian EH3 6AT on 27 January 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(5 pages)
26 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(5 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 March 2012Director's details changed for Mania Asin Bayen on 1 October 2009 (2 pages)
12 March 2012Director's details changed for Mania Asin Bayen on 1 October 2009 (2 pages)
12 March 2012Secretary's details changed for Mania Asin Bayen on 1 October 2009 (1 page)
12 March 2012Secretary's details changed for Mania Asin Bayen on 1 October 2009 (1 page)
12 March 2012Director's details changed for Mania Asin Bayen on 1 October 2009 (2 pages)
12 March 2012Secretary's details changed for Mania Asin Bayen on 1 October 2009 (1 page)
11 March 2012Director's details changed for David Duncan Greenan on 1 October 2009 (2 pages)
11 March 2012Director's details changed for David Duncan Greenan on 1 October 2009 (2 pages)
11 March 2012Director's details changed for David Duncan Greenan on 1 October 2009 (2 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
25 January 2012Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland (1 page)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
25 January 2012Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
13 September 2011Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT on 13 September 2011 (1 page)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for David Duncan Greenan on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Mania Asin Bayen on 19 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for David Duncan Greenan on 19 February 2010 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Mania Asin Bayen on 19 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 March 2009Return made up to 22/01/09; full list of members (4 pages)
2 March 2009Return made up to 22/01/09; full list of members (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
28 February 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
18 February 2008Ad 30/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008Ad 30/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
22 January 2008Incorporation (14 pages)
22 January 2008Incorporation (14 pages)