Company NameWest Renovations Ltd
Company StatusDissolved
Company NumberSC447883
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon Arthur Dale
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 30 May 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence Address554 554 Crow Road
Glasgow
G13 1NP
Scotland
Director NameMr Martin Gallacher
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleJoiner/ Builder
Country of ResidenceScotland
Correspondence Address80 Oakburn Walk
Oakburn Walk Jamestown
Alexandria
Dunbartonshire
G83 9NJ
Scotland
Director NameMr Simon Arthur Dale
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(9 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 May 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address80 Oakburn Walk
Oakburn Walk Jamestown
Alexandria
Dunbartonshire
G83 9NJ
Scotland
Director NameMr Simon Dale
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 July 2016)
RoleBuilder
Country of ResidenceScotland
Correspondence Address80 Oakburn Walk
Oakburn Walk Jamestown
Alexandria
Dunbartonshire
G83 9NJ
Scotland

Contact

Websitewww.westrenovationsltd.co.uk
Email address[email protected]
Telephone0141 2582280
Telephone regionGlasgow

Location

Registered Address554 Crow Road
Glasgow
G13 1NP
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

55 at £1Simon Dale
55.00%
Ordinary
45 at £1Martin Gallacher
45.00%
Ordinary

Financials

Year2014
Net Worth£1,653
Cash£4,850
Current Liabilities£9,583

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Registered office address changed from 80 Oakburn Walk Oakburn Walk Jamestown Alexandria Dunbartonshire G83 9NJ to 554 Crow Road Glasgow G13 1NP on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 80 Oakburn Walk Oakburn Walk Jamestown Alexandria Dunbartonshire G83 9NJ to 554 Crow Road Glasgow G13 1NP on 18 October 2016 (1 page)
12 September 2016Termination of appointment of Martin Gallacher as a director on 12 September 2016 (1 page)
12 September 2016Appointment of Mr Simon Arthur Dale as a director on 12 September 2016 (2 pages)
12 September 2016Termination of appointment of Martin Gallacher as a director on 12 September 2016 (1 page)
12 September 2016Appointment of Mr Simon Arthur Dale as a director on 12 September 2016 (2 pages)
13 July 2016Termination of appointment of Simon Dale as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Simon Dale as a director on 13 July 2016 (1 page)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 August 2015Appointment of Mr Simon Dale as a director on 1 July 2015 (2 pages)
31 August 2015Appointment of Mr Simon Dale as a director on 1 July 2015 (2 pages)
31 August 2015Appointment of Mr Simon Dale as a director on 1 July 2015 (2 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
27 May 2014Termination of appointment of Simon Dale as a director (1 page)
27 May 2014Termination of appointment of Simon Dale as a director (1 page)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders (3 pages)
26 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
26 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders (3 pages)
26 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100
(3 pages)
13 February 2014Appointment of Mr Simon Arthur Dale as a director (2 pages)
13 February 2014Appointment of Mr Simon Arthur Dale as a director (2 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)