Company NameWestcourt Play Limited
Company StatusDissolved
Company NumberSC412775
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 5 months ago)
Dissolution Date30 May 2023 (11 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Younis Mohammed
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address63 Carlton Place
Glasgow
G5 9TW
Scotland
Director NameMr Sameer Alobaidi
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2012(3 weeks, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Carlton Place
Glasgow
G5 9TW
Scotland

Location

Registered AddressAskari & Co Limited
162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 October 2019Registered office address changed from The Point 29 Saracen Street Glasgow Lanarkshire G22 5HT Scotland to Askari & Co Limited 162 Darnley Street Glasgow G41 2LL on 15 October 2019 (1 page)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 May 2018Registered office address changed from Office 1 Am Plus Accountancy Chryston Business Centre Glasgow North Lanarkshire G69 9DQ Scotland to The Point 29 Saracen Street Glasgow Lanarkshire G22 5HT on 3 May 2018 (1 page)
12 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Registered office address changed from Jurassic Jungle Unit 5, the Point 29 Saracen Street Glasgow G22 5HT to Office 1 Am Plus Accountancy Chryston Business Centre Glasgow North Lanarkshire G69 9DQ on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Jurassic Jungle Unit 5, the Point 29 Saracen Street Glasgow G22 5HT to Office 1 Am Plus Accountancy Chryston Business Centre Glasgow North Lanarkshire G69 9DQ on 8 March 2016 (1 page)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Director's details changed for Younis Mohammed on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Younis Mohammed on 19 August 2015 (2 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 April 2013Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS Scotland on 16 April 2013 (1 page)
16 April 2013Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS Scotland on 16 April 2013 (1 page)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG on 29 August 2012 (1 page)
29 August 2012Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG on 29 August 2012 (1 page)
15 May 2012Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 15 May 2012 (2 pages)
11 January 2012Appointment of Sameer Alobaidi as a director (3 pages)
11 January 2012Appointment of Sameer Alobaidi as a director (3 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)