Company NameWest Bridge Retail Limited
Company StatusDissolved
Company NumberSC484548
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameHms (1006) Limited

Directors

Director NameMr Paul Mullen
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(1 month after company formation)
Appointment Duration2 years, 6 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTanglewood Carlops Road
West Linton
Peebleshire
EH46 7DS
Scotland
Director NamePatrick John O'Flaherty
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(1 month after company formation)
Appointment Duration2 years, 6 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17/15 West Toll Cross
Edinburgh
EH3 9QN
Scotland
Director NameDavid Collin Weeks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(1 month after company formation)
Appointment Duration2 years, 6 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37b/2 Williams Street
Edinburgh
EH37 9QN
Scotland
Secretary NameLinsey Anne Buchan
StatusClosed
Appointed19 September 2014(1 month after company formation)
Appointment Duration2 years, 6 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address34 Gogarloch Hauge
Edinburgh
EH12 9JH
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed18 August 2014(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2014(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address7th Floor
St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting of voluntary winding up (3 pages)
11 January 2017Notice of final meeting of creditors (6 pages)
11 January 2017Return of final meeting of voluntary winding up (3 pages)
11 January 2017Notice of final meeting of creditors (6 pages)
17 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(1 page)
17 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(1 page)
17 November 2015Registered office address changed from 12 Frederick Street Edinburgh EH2 2HB Scotland to 7th Floor St. Vincent Street Glasgow G2 5UB on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from 12 Frederick Street Edinburgh EH2 2HB Scotland to 7th Floor St. Vincent Street Glasgow G2 5UB on 17 November 2015 (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 September 2014Appointment of David Collin Weeks as a director on 19 September 2014 (2 pages)
22 September 2014Termination of appointment of Hms Secretaries Limited as a secretary on 19 September 2014 (1 page)
22 September 2014Appointment of Linsey Anne Buchan as a secretary on 19 September 2014 (2 pages)
22 September 2014Appointment of Paul Mullen as a director on 19 September 2014 (2 pages)
22 September 2014Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 12 Frederick Street Edinburgh EH2 2HB on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Hms Secretaries Limited as a secretary on 19 September 2014 (1 page)
22 September 2014Termination of appointment of Hms Directors Limited as a director on 19 September 2014 (1 page)
22 September 2014Termination of appointment of Hms Directors Limited as a director on 19 September 2014 (1 page)
22 September 2014Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 12 Frederick Street Edinburgh EH2 2HB on 22 September 2014 (1 page)
22 September 2014Appointment of David Collin Weeks as a director on 19 September 2014 (2 pages)
22 September 2014Appointment of Patrick John O'flaherty as a director on 19 September 2014 (2 pages)
22 September 2014Appointment of Linsey Anne Buchan as a secretary on 19 September 2014 (2 pages)
22 September 2014Appointment of Patrick John O'flaherty as a director on 19 September 2014 (2 pages)
22 September 2014Appointment of Paul Mullen as a director on 19 September 2014 (2 pages)
19 September 2014Company name changed hms (1006) LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2014Termination of appointment of Donald John Munro as a director on 19 September 2014 (1 page)
19 September 2014Company name changed hms (1006) LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
(3 pages)
19 September 2014Termination of appointment of Donald John Munro as a director on 19 September 2014 (1 page)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)