Company NameThe West Bay Partnership Limited
Company StatusDissolved
Company NumberSC441783
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 3 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleChartered Acccountant
Country of ResidenceScotland
Correspondence Address11 A Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleChartered Acccountant
Country of ResidenceScotland
Correspondence Address11 A Dublin Street
Edinburgh
EH1 3PG
Scotland
Secretary NameKeith David Murdoch
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 A Dublin Street
Edinburgh
EH1 3PG
Scotland

Location

Registered AddressWhitekirk Mains Farm
Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mnh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,720
Cash£11,893
Current Liabilities£1,725,627

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 July 2013Delivered on: 5 August 2013
Satisfied on: 6 January 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Areas or pieces of ground at station hill north berwick number 5 7 9 11 13 and 15 station hill north berwick see form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
17 July 2013Delivered on: 5 August 2013
Satisfied on: 6 January 2015
Persons entitled: Close Brothers Limited

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

Filing History

26 January 2021First Gazette notice for voluntary strike-off (1 page)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 January 2021Application to strike the company off the register (1 page)
13 July 2020Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Registered office address changed from 11 a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 11 a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
6 January 2015Satisfaction of charge SC4417830001 in full (4 pages)
6 January 2015Satisfaction of charge SC4417830001 in full (4 pages)
6 January 2015Satisfaction of charge SC4417830002 in full (4 pages)
6 January 2015Satisfaction of charge SC4417830002 in full (4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
30 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 August 2013Registration of charge SC4417830002, created on 22 July 2013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
5 August 2013Registration of charge SC4417830001, created on 17 July 2013 (21 pages)
5 August 2013Registration of charge SC4417830002, created on 22 July 2013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
5 August 2013Registration of charge SC4417830001, created on 17 July 2013 (21 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)