Company NameWinston Mews Limited
Company StatusDissolved
Company NumberSC341727
CategoryPrivate Limited Company
Incorporation Date21 April 2008(15 years, 12 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)
Previous NameHBS (Lanark) Limited

Business Activity

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

Directors

Secretary NameDawn Neilson
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Abernethy Avenue
West Craigs
High Blantyre
Lanarkshire
G72 0FY
Scotland
Director NameMr Alistair Scott Brand
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1, The Wickets
54 Fortrose Street
Glasgow
Lanarkshire
G11 5LP
Scotland
Director NameMr Angus Mackinnon Munro
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
G69 6EY
Scotland
Director NameMr Blair Colin Carrick
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(3 years, 10 months after company formation)
Appointment Duration4 months (resigned 04 July 2012)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
G69 6EY
Scotland
Director NameHBS Properties Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
G69 6EY
Scotland
Director NameRPA Developments (Lanark) Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address3 Oswald Drive
Prestwick
Ayrshire
KA9 1AT
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Hbs Properties LTD
50.00%
Ordinary
1 at £1Rpa Developments (Lanark) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£209
Current Liabilities£3,728,078

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Notice of move from Administration to Dissolution (9 pages)
28 April 2015Notice of move from Administration to Dissolution (9 pages)
8 December 2014Administrator's progress report (10 pages)
8 December 2014Administrator's progress report (10 pages)
12 November 2014Notice of extension of period of Administration (1 page)
12 November 2014Notice of extension of period of Administration (1 page)
15 May 2014Administrator's progress report (10 pages)
15 May 2014Administrator's progress report (10 pages)
19 November 2013Administrator's progress report (10 pages)
19 November 2013Administrator's progress report (10 pages)
4 November 2013Notice of extension of period of Administration (1 page)
4 November 2013Notice of extension of period of Administration (1 page)
29 May 2013Administrator's progress report (9 pages)
29 May 2013Administrator's progress report (9 pages)
3 April 2013Statement of administrator's deemed proposal (1 page)
3 April 2013Statement of administrator's deemed proposal (1 page)
24 December 2012Statement of administrator's proposal (17 pages)
24 December 2012Statement of administrator's proposal (17 pages)
9 November 2012Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages)
9 November 2012Appointment of an administrator (6 pages)
9 November 2012Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages)
9 November 2012Appointment of an administrator (6 pages)
9 November 2012Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages)
8 November 2012Termination of appointment of Rpa Developments (Lanark) Limited as a director (1 page)
8 November 2012Termination of appointment of Hbs Properties Limited as a director (1 page)
8 November 2012Termination of appointment of Hbs Properties Limited as a director (1 page)
8 November 2012Termination of appointment of Rpa Developments (Lanark) Limited as a director (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY Scotland on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY Scotland on 18 September 2012 (1 page)
29 July 2012Termination of appointment of Blair Carrick as a director (1 page)
29 July 2012Termination of appointment of Blair Carrick as a director (1 page)
3 April 2012Appointment of Mr Blair Colin Carrick as a director (2 pages)
3 April 2012Appointment of Mr Blair Colin Carrick as a director (2 pages)
16 March 2012Termination of appointment of Alistair Brand as a director (1 page)
16 March 2012Termination of appointment of Alistair Brand as a director (1 page)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
(1 page)
13 March 2012Company name changed hbs (lanark) LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
(1 page)
13 March 2012Company name changed hbs (lanark) LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(4 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(4 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
14 May 2010Director's details changed for Rpa Developments (Lanark) Limited on 21 April 2010 (1 page)
14 May 2010Director's details changed for Hbs Properties Limited on 21 April 2010 (2 pages)
14 May 2010Director's details changed for Rpa Developments (Lanark) Limited on 21 April 2010 (1 page)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Hbs Properties Limited on 21 April 2010 (2 pages)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 February 2010Termination of appointment of Angus Munro as a director (1 page)
10 February 2010Termination of appointment of Angus Munro as a director (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 November 2009Termination of appointment of Dawn Neilson as a secretary (1 page)
10 November 2009Termination of appointment of Dawn Neilson as a secretary (1 page)
29 October 2009Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages)
18 May 2009Return made up to 21/04/09; full list of members (4 pages)
18 May 2009Return made up to 21/04/09; full list of members (4 pages)
12 November 2008Director appointed alistair scott brand (2 pages)
12 November 2008Director appointed alistair scott brand (2 pages)
12 November 2008Director appointed angus mackinnon munro (2 pages)
12 November 2008Director appointed angus mackinnon munro (2 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Secretary's change of particulars / dawn nelson / 06/05/2008 (1 page)
15 May 2008Secretary's change of particulars / dawn nelson / 06/05/2008 (1 page)
21 April 2008Incorporation (17 pages)
21 April 2008Incorporation (17 pages)