Glasgow
G5 0YD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 September 2012(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2013) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Ross Alexander Harper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 2021) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Riccartsbar Avenue Paisley PA2 6BQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2012(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2013) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 35 Rosyth Road Glasgow G5 0YD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | Westco Directors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,306 |
Cash | £1 |
Current Liabilities | £2,826 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 June 2017 | Delivered on: 20 June 2017 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: 1. 35 paxstone crescent, shotts. LAN30808. 2. 39 paxstone crescent, shotts. LAN17245. 3. 47 paxstone crescent, shotts. LAN22815. Outstanding |
---|---|
2 June 2017 | Delivered on: 8 June 2017 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: 11 paxstone crescent, shotts, LAN17207. 13 paxstone crescent, shotts, LAN76561. 21 paxstone crescent, shotts, LAN37835. Outstanding |
5 June 2017 | Delivered on: 8 June 2017 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: 27 paxstone crescent, shotts, LAN17174. 29 paxstone crescent, shotts, LAN25985. 33 paxstone crescent, shotts, LAN28255. Outstanding |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
17 December 2021 | Application to strike the company off the register (1 page) |
17 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 April 2021 | Registered office address changed from 18 Woodside Place Glasgow Lanarkshire G3 7QL to 35 Rosyth Road Glasgow G5 0YD on 6 April 2021 (1 page) |
6 April 2021 | Appointment of Mr Derek Owen Ferguson as a director on 6 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Ross Alexander Harper as a director on 6 April 2021 (1 page) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
16 December 2019 | Director's details changed for Mr Ross Alexander Harper on 16 December 2019 (2 pages) |
11 November 2019 | Notification of H Morris & Company Limited as a person with significant control on 10 December 2018 (2 pages) |
11 November 2019 | Cessation of Westco Directors Ltd as a person with significant control on 10 December 2018 (1 page) |
11 November 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
24 June 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
13 December 2018 | Second filing of Confirmation Statement dated 23/09/2017 (7 pages) |
13 December 2018 | Second filing of Confirmation Statement dated 23/09/2018 (7 pages) |
11 October 2018 | Confirmation statement made on 23 September 2018 with updates
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates
|
20 June 2017 | Registration of charge SC4081000003, created on 2 June 2017 (6 pages) |
20 June 2017 | Registration of charge SC4081000003, created on 2 June 2017 (6 pages) |
8 June 2017 | Registration of charge SC4081000001, created on 5 June 2017 (6 pages) |
8 June 2017 | Registration of charge SC4081000002, created on 2 June 2017 (6 pages) |
8 June 2017 | Registration of charge SC4081000002, created on 2 June 2017 (6 pages) |
8 June 2017 | Registration of charge SC4081000001, created on 5 June 2017 (6 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
26 October 2015 | Registered office address changed from C/O Chalmers Mackie Llp 147 Bath Street Glasgow Lanarkshire G2 4SQ to 18 Woodside Place Glasgow Lanarkshire G3 7QL on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from C/O Chalmers Mackie Llp 147 Bath Street Glasgow Lanarkshire G2 4SQ to 18 Woodside Place Glasgow Lanarkshire G3 7QL on 26 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 13 Bath Street Glasgow Lanarkshire G2 1BW to C/O Chalmers Mackie Llp 147 Bath Street Glasgow Lanarkshire G2 4SQ on 2 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from 13 Bath Street Glasgow Lanarkshire G2 1BW to C/O Chalmers Mackie Llp 147 Bath Street Glasgow Lanarkshire G2 4SQ on 2 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from 13 Bath Street Glasgow Lanarkshire G2 1BW to C/O Chalmers Mackie Llp 147 Bath Street Glasgow Lanarkshire G2 4SQ on 2 October 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Appointment of Mr Ross Alexander Harper as a director (2 pages) |
9 July 2014 | Appointment of Mr Ross Alexander Harper as a director (2 pages) |
19 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
19 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Termination of appointment of Ian Taylor as a director (1 page) |
18 November 2013 | Termination of appointment of Ian Taylor as a director (1 page) |
18 November 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
18 November 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 September 2012 (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Appointment of Westco Directors Ltd as a director (2 pages) |
20 September 2012 | Appointment of Ian Taylor as a director (2 pages) |
20 September 2012 | Appointment of Westco Directors Ltd as a director (2 pages) |
20 September 2012 | Appointment of Ian Taylor as a director (2 pages) |
31 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 September 2011 | Incorporation (22 pages) |
23 September 2011 | Incorporation (22 pages) |