Glasgow
G13 1NP
Scotland
Director Name | Mr Martin Gallacher |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Joiner/ Builder |
Country of Residence | Scotland |
Correspondence Address | 80 Oakburn Walk Oakburn Walk Jamestown Alexandria Dunbartonshire G83 9NJ Scotland |
Director Name | Mr Simon Arthur Dale |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 May 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 80 Oakburn Walk Oakburn Walk Jamestown Alexandria Dunbartonshire G83 9NJ Scotland |
Director Name | Mr Simon Dale |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 2016) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 80 Oakburn Walk Oakburn Walk Jamestown Alexandria Dunbartonshire G83 9NJ Scotland |
Website | www.westrenovationsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2582280 |
Telephone region | Glasgow |
Registered Address | 554 Crow Road Glasgow G13 1NP Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
55 at £1 | Simon Dale 55.00% Ordinary |
---|---|
45 at £1 | Martin Gallacher 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,653 |
Cash | £4,850 |
Current Liabilities | £9,583 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Martin Gallacher as a director on 12 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Simon Arthur Dale as a director on 12 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Martin Gallacher as a director on 12 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Simon Arthur Dale as a director on 12 September 2016 (2 pages) |
13 July 2016 | Termination of appointment of Simon Dale as a director on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Simon Dale as a director on 13 July 2016 (1 page) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 August 2015 | Appointment of Mr Simon Dale as a director on 1 July 2015 (2 pages) |
31 August 2015 | Appointment of Mr Simon Dale as a director on 1 July 2015 (2 pages) |
31 August 2015 | Appointment of Mr Simon Dale as a director on 1 July 2015 (2 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 May 2014 | Termination of appointment of Simon Dale as a director (1 page) |
27 May 2014 | Termination of appointment of Simon Dale as a director (1 page) |
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders (3 pages) |
26 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
26 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders (3 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
13 February 2014 | Appointment of Mr Simon Arthur Dale as a director (2 pages) |
13 February 2014 | Appointment of Mr Simon Arthur Dale as a director (2 pages) |
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|