North Berwick
East Lothian
EH39 5PX
Scotland
Director Name | Mr David Duncan Greenan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 10 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Heugh Road Industrial Estate North Berwick East Lothian EH39 5PX Scotland |
Secretary Name | Mrs Maria Asin Bayen |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 30 January 2008(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 10 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Heugh Road Industrial Estate North Berwick East Lothian EH39 5PX Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.westbayconstructioncoltd.co.uk/ |
---|---|
Telephone | 01620 895366 |
Telephone region | North Berwick |
Registered Address | 1a Heugh Road Industrial Estate North Berwick East Lothian EH39 5PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | David Duncan Greenan 45.00% Ordinary |
---|---|
40 at £1 | Maria Asin 40.00% Ordinary |
15 at £1 | Bryan Thorburn 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,026 |
Cash | £21,964 |
Current Liabilities | £68,971 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 September 2008 | Delivered 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 2008 | Delivered 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 |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2020 | Application to strike the company off the register (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 28 January 2020 with updates (6 pages) |
4 February 2020 | Change of details for Mrs Maria Asin as a person with significant control on 11 July 2019 (2 pages) |
4 February 2020 | Director's details changed for Mr David Duncan Greenan on 29 July 2019 (2 pages) |
4 February 2020 | Director's details changed for Mrs Maria Asin Bayen on 11 July 2019 (2 pages) |
4 February 2020 | Change of details for Mr David Duncan Greenan as a person with significant control on 11 July 2019 (2 pages) |
4 February 2020 | Change of details for Mr David Duncan Greenan as a person with significant control on 29 July 2019 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with updates (6 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
2 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
14 February 2017 | Director's details changed for Mrs Maria Asin Bayen on 17 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Mrs Maria Asin Bayen on 17 January 2017 (2 pages) |
14 February 2017 | Secretary's details changed for Mrs Maria Asin Bayen on 17 January 2017 (1 page) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (10 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (10 pages) |
14 February 2017 | Secretary's details changed for Mrs Maria Asin Bayen on 17 January 2017 (1 page) |
13 February 2017 | Registered 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 2017 | Director's details changed for Mr David Duncan Greenan on 17 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr David Duncan Greenan on 16 November 2016 (2 pages) |
13 February 2017 | Director's details changed for Mr David Duncan Greenan on 17 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Mrs Maria Asin Bayen on 16 November 2016 (2 pages) |
13 February 2017 | Registered 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 2017 | Director's details changed for Mrs Maria Asin Bayen on 16 November 2016 (2 pages) |
13 February 2017 | Director's details changed for Mr David Duncan Greenan on 16 November 2016 (2 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 August 2015 | Change of share class name or designation (2 pages) |
6 August 2015 | Change of share class name or designation (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 January 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Director's details changed for Mania Asin Bayen on 1 October 2009 (2 pages) |
12 March 2012 | Director's details changed for Mania Asin Bayen on 1 October 2009 (2 pages) |
12 March 2012 | Secretary's details changed for Mania Asin Bayen on 1 October 2009 (1 page) |
12 March 2012 | Secretary's details changed for Mania Asin Bayen on 1 October 2009 (1 page) |
12 March 2012 | Director's details changed for Mania Asin Bayen on 1 October 2009 (2 pages) |
12 March 2012 | Secretary's details changed for Mania Asin Bayen on 1 October 2009 (1 page) |
11 March 2012 | Director's details changed for David Duncan Greenan on 1 October 2009 (2 pages) |
11 March 2012 | Director's details changed for David Duncan Greenan on 1 October 2009 (2 pages) |
11 March 2012 | Director's details changed for David Duncan Greenan on 1 October 2009 (2 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland (1 page) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 September 2011 | Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT on 13 September 2011 (1 page) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Director's details changed for David Duncan Greenan on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Mania Asin Bayen on 19 February 2010 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for David Duncan Greenan on 19 February 2010 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Mania Asin Bayen on 19 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
28 February 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
18 February 2008 | Ad 30/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 February 2008 | Ad 30/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
22 January 2008 | Incorporation (14 pages) |
22 January 2008 | Incorporation (14 pages) |