Company NameCentral Scotland West Ltd
Company StatusDissolved
Company NumberSC369626
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)
Previous NameBOYD Stafford Property Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Colin James Anderton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(4 years after company formation)
Appointment Duration5 years, 6 months (closed 25 June 2019)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address8 1st Floor
8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Paul Robert Gratton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(4 years after company formation)
Appointment Duration5 years, 6 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 1st Floor
8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMiss Sarah Kate Tuck
StatusClosed
Appointed01 May 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 25 June 2019)
RoleCompany Director
Correspondence Address3-4 Regan Way
Chilwell
Nottingham
NG9 6RZ
Director NameMr Daniel McManus
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address17 Kirk Place Condorrat Cumbernauld
Glasgow
G67 4EE
Scotland
Secretary NameDaniel McManus
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirk Place, Condorrat Cumbernauld
Glasgow
G67 4EE
Scotland
Secretary NameCatherine Sara Staley
StatusResigned
Appointed16 December 2013(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2018)
RoleCompany Director
Correspondence Address3-4 Regan Way
Chetwynd Business Park Chilwell
Nottingham
Nottinghamshire
NG9 6RZ

Location

Registered Address8 1st Floor
8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1Maurice Macneil Iona LTD
60.00%
Ordinary
4 at £1Daniel Mcmanus
40.00%
Ordinary

Financials

Year2014
Net Worth-£72,572
Cash£16,922
Current Liabilities£34,572

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

16 December 2013Delivered on: 18 December 2013
Persons entitled: Shepherd Direct Limited (Rcn 06055271)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2019Director's details changed for Mr Colin James Anderton on 11 April 2019 (2 pages)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (1 page)
26 March 2019Resolutions
  • RES13 ‐ Re allot of shares 19/03/2019
(2 pages)
26 March 2019Statement of capital on 26 March 2019
  • GBP 1
(3 pages)
26 March 2019Statement by Directors (1 page)
26 March 2019Resolutions
  • RES13 ‐ Cancel share premium a/c 19/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2019Solvency Statement dated 19/03/19 (1 page)
22 March 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 11
(3 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
16 October 2018Accounts for a small company made up to 31 March 2018 (24 pages)
12 September 2018Change of details for Maurice Macneill Iona Limited as a person with significant control on 15 December 2017 (2 pages)
11 September 2018Satisfaction of charge SC3696260001 in full (1 page)
3 May 2018Registered office address changed from C/O Cathy Staley (Shepherd Direct Limited) 1st Floor Elmbank Gardens Glasgow G2 4NQ to 8 1st Floor 8 Elmbank Gardens Glasgow G2 4NQ on 3 May 2018 (1 page)
2 May 2018Termination of appointment of Catherine Sara Staley as a secretary on 30 April 2018 (1 page)
2 May 2018Appointment of Miss Sarah Kate Tuck as a secretary on 1 May 2018 (2 pages)
15 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
15 December 2017Cessation of Dan Mcmanus as a person with significant control on 21 November 2017 (1 page)
1 December 2017Termination of appointment of Daniel Mcmanus as a director on 21 November 2017 (1 page)
15 August 2017Accounts for a small company made up to 31 March 2017 (23 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (23 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
1 October 2016Full accounts made up to 31 March 2016 (24 pages)
1 October 2016Full accounts made up to 31 March 2016 (24 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
(6 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
(6 pages)
10 December 2015Auditor's resignation (1 page)
10 December 2015Auditor's resignation (1 page)
9 November 2015Registered office address changed from C/O Cathy Staley (Chilwell Office) Venlaw House 349 Bath Street Glasgow G2 4AA to C/O Cathy Staley (Shepherd Direct Limited) 1st Floor Elmbank Gardens Glasgow G2 4NQ on 9 November 2015 (1 page)
9 November 2015Registered office address changed from C/O Cathy Staley (Chilwell Office) Venlaw House 349 Bath Street Glasgow G2 4AA to C/O Cathy Staley (Shepherd Direct Limited) 1st Floor Elmbank Gardens Glasgow G2 4NQ on 9 November 2015 (1 page)
9 November 2015Registered office address changed from C/O Cathy Staley (Chilwell Office) Venlaw House 349 Bath Street Glasgow G2 4AA to C/O Cathy Staley (Shepherd Direct Limited) 1st Floor Elmbank Gardens Glasgow G2 4NQ on 9 November 2015 (1 page)
23 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(6 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(6 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(6 pages)
2 October 2014Director's details changed for Mr Paul Robert Gratton on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Paul Robert Gratton on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Paul Robert Gratton on 1 October 2014 (2 pages)
23 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 April 2014Director's details changed for Mr Paul Robert Gratton on 17 December 2013 (2 pages)
24 April 2014Director's details changed for Mr Paul Robert Gratton on 17 December 2013 (2 pages)
4 February 2014Registered office address changed from 17 Kirk Place, Condorrat Cumbernauld North Lanarkshire Glasgow G67 4EE on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 17 Kirk Place, Condorrat Cumbernauld North Lanarkshire Glasgow G67 4EE on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 17 Kirk Place, Condorrat Cumbernauld North Lanarkshire Glasgow G67 4EE on 4 February 2014 (1 page)
27 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-16
(1 page)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 December 2013Company name changed boyd stafford property LIMITED\certificate issued on 27/12/13
  • CONNOT ‐
(3 pages)
27 December 2013Company name changed boyd stafford property LIMITED\certificate issued on 27/12/13
  • CONNOT ‐
(3 pages)
27 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-16
(1 page)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
(4 pages)
18 December 2013Registration of charge 3696260001 (47 pages)
18 December 2013Registration of charge 3696260001 (47 pages)
17 December 2013Appointment of Mr Colin James Anderton as a director (2 pages)
17 December 2013Appointment of Catherine Sara Staley as a secretary (2 pages)
17 December 2013Appointment of Catherine Sara Staley as a secretary (2 pages)
17 December 2013Appointment of Mr Colin James Anderton as a director (2 pages)
17 December 2013Appointment of Mr Paul Robert Gratton as a director (2 pages)
17 December 2013Appointment of Mr Paul Robert Gratton as a director (2 pages)
17 December 2013Termination of appointment of Daniel Mcmanus as a secretary (1 page)
17 December 2013Termination of appointment of Daniel Mcmanus as a secretary (1 page)
11 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 10
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 10
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
28 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (13 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (13 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)