Company NameWest Ward Works
Company StatusDissolved
Company NumberSC562518
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2017(7 years ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameWest Ward Works Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Stewart Macleod Murdoch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(same day as company formation)
RoleLocal Government Director - Retired
Country of ResidenceScotland
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Gordon Blair Thomson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(same day as company formation)
RoleManager, Publisher
Country of ResidenceScotland
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMs Deirdre Catherine Robertson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2017(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMs Sarah Jane Loveday
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2017(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 24 January 2023)
RoleArts Manager
Country of ResidenceScotland
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameProf Christopher Murray
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2020(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 24 January 2023)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressSchool Of Humanities University Of Dundee
Dundee
DD1 4HN
Scotland
Director NameMr William David Cook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(same day as company formation)
RoleChartered Surveyor/Business Manager
Country of ResidenceScotland
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr David Keay Dorward
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Norrie Street
Broughty Ferry
Dundee
DD5 2SD
Scotland
Director NameMr George Christopher Joseph Dawes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCherry Trees Kirkton Of Balmerino
Newport-On-Tay
DD6 8SA
Scotland
Director NameMs Elizabeth Jane Franziska Bate
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland

Location

Registered AddressCourier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 January 2021Appointment of Professor Christopher Murray as a director on 17 December 2020 (2 pages)
15 January 2021Termination of appointment of George Christopher Joseph Dawes as a director on 18 December 2020 (1 page)
2 September 2020Termination of appointment of Elizabeth Jane Franziska Bate as a director on 1 September 2020 (1 page)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 April 2019Termination of appointment of William David Cook as a director on 31 August 2018 (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
12 November 2018Notification of a person with significant control statement (2 pages)
12 April 2018Termination of appointment of David Keay Dorward as a director on 11 April 2018 (1 page)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
6 April 2018Cessation of Dc Thomson and Company Limited as a person with significant control on 31 March 2018 (1 page)
13 September 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
13 September 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
11 September 2017Appointment of Elizabeth Jane Franziska Bate as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Elizabeth Jane Franziska Bate as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Mrs Sarah Jane Loveday as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Mrs Sarah Jane Loveday as a director on 11 September 2017 (2 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 September 2017Company name changed west ward works LIMITED\certificate issued on 07/09/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 September 2017Company name changed west ward works LIMITED\certificate issued on 07/09/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
23 June 2017Appointment of Mr David Keay Dorward as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Ms Deirdre Catherine Robertson as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr George Christopher Joseph Dawes as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr David Keay Dorward as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr George Christopher Joseph Dawes as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Ms Deirdre Catherine Robertson as a director on 23 June 2017 (2 pages)
4 April 2017Incorporation (28 pages)
4 April 2017Incorporation (28 pages)