Company NameWest End Apartments (Aberdeen) Ltd
Company StatusDissolved
Company NumberSC454794
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gavin Buchan Thain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address17 Towerhill
Peterhead
AB42 2GP
Scotland
Director NameMr John Buchan Smith Jnr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mains Crichie Woods
Stuartfield
Aberdeenshire
AB42 5DY
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed18 July 2013(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.westend-apartments.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
23 February 2016Director's details changed for Mr John Buchan Smith Jnr on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr John Buchan Smith Jnr on 22 February 2016 (2 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 November 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages)
12 November 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
24 January 2014Director's details changed for Mr John Buchan Smith on 23 January 2014 (2 pages)
24 January 2014Director's details changed for Mr John Buchan Smith on 23 January 2014 (2 pages)
26 July 2013Appointment of Mr John Buchan Smith as a director (2 pages)
26 July 2013Appointment of Mr Gavin Buchan Thain as a director (2 pages)
26 July 2013Appointment of Mr John Buchan Smith as a director (2 pages)
26 July 2013Termination of appointment of Pamela Leiper as a director (1 page)
26 July 2013Appointment of Mr Gavin Buchan Thain as a director (2 pages)
26 July 2013Termination of appointment of Pamela Leiper as a director (1 page)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(25 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(25 pages)