Company NameWest Africa Scotland Enterprise Limited
Company StatusDissolved
Company NumberSC412101
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roger Andrew Horam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 McDonald Road
Edinburgh
EH7 4NL
Scotland
Director NameMr Anthony Nyiam
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heriot Row
Edinburgh
EH3 6HP
Scotland
Director NameMs Pan Shuang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address456a Gorgie Road
Edinburgh
EH11 2RN
Scotland

Location

Registered Address136 McDonald Road
Edinburgh
EH7 4NL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Nyiam
33.33%
Ordinary
1 at £1Pan Shuang
33.33%
Ordinary
1 at £1Roger Horam
33.33%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
22 September 2015Termination of appointment of Anthony Nyiam as a director on 1 September 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 September 2015Termination of appointment of Pan Shuang as a director on 1 September 2015 (1 page)
22 September 2015Termination of appointment of Pan Shuang as a director on 1 September 2015 (1 page)
22 September 2015Termination of appointment of Anthony Nyiam as a director on 1 September 2015 (1 page)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(5 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(5 pages)
1 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3
(5 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3
(5 pages)
2 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
25 November 2011Incorporation (23 pages)
25 November 2011Incorporation (23 pages)