Company NameThe Westsider (Edinburgh) Ltd
Company StatusDissolved
Company NumberSC373235
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Robert Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed01 January 2012(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Brian Hawkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(2 years after company formation)
Appointment Duration4 years, 5 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMiss Janet Hood Maclean
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Plover Crescent
Dunfermline
KY11 8FZ
Scotland
Director NameMr Ian Angus Ross
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Westsider Westside Plaza
Murrayburn Road
Edinburgh
Midlothian
EH14 2ST
Scotland
Secretary NameMiss Janet Hood Maclean
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Plover Crescent
Dunfermline
KY11 8FZ
Scotland
Director NameMr James Robert Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed08 August 2011(1 year, 5 months after company formation)
Appointment Duration2 days (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Westsider Westside Plaza
Murrayburn Road
Edinburgh
Midlothian
EH14 2ST
Scotland

Contact

Telephone0131 4423382
Telephone regionEdinburgh

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£56,455
Cash£39,805
Current Liabilities£147,399

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
17 February 2014Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Registered office address changed from the Westsider Westside Plaza Murrayburn Road Edinburgh Midlothian EH14 2ST Scotland on 17 January 2013 (1 page)
17 January 2013Registered office address changed from the Westsider Westside Plaza Murrayburn Road Edinburgh Midlothian EH14 2ST Scotland on 17 January 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 March 2012Appointment of Mr Brian Hawkins as a director (2 pages)
28 March 2012Termination of appointment of Ian Ross as a director (1 page)
28 March 2012Termination of appointment of Ian Ross as a director (1 page)
28 March 2012Appointment of Mr Brian Hawkins as a director (2 pages)
19 March 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(6 pages)
19 March 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(6 pages)
19 March 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(6 pages)
16 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2012Appointment of Mr James Robert Brown as a director (2 pages)
15 February 2012Appointment of Mr James Robert Brown as a director (2 pages)
16 November 2011Termination of appointment of James Brown as a director (1 page)
16 November 2011Termination of appointment of James Brown as a director (1 page)
11 August 2011Appointment of Mr James Robert Brown as a director (2 pages)
11 August 2011Appointment of Mr James Robert Brown as a director (2 pages)
3 August 2011Termination of appointment of Janet Maclean as a director (1 page)
3 August 2011Termination of appointment of Janet Maclean as a director (1 page)
3 August 2011Termination of appointment of Janet Maclean as a secretary (1 page)
3 August 2011Termination of appointment of Janet Maclean as a secretary (1 page)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2010Incorporation (24 pages)
18 February 2010Incorporation (24 pages)