Company NameWestern Facilities (Glasgow) Llp
Company StatusDissolved
Company NumberSO302653
CategoryLimited Liability Partnership
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Directors

LLP Designated Member NameHelen Leslie McLatchie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
LLP Designated Member NameJulie Sangha
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
LLP Designated Member NameMr Nicholas Alexander Howie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
LLP Designated Member NameMr Roy Craig Provan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£270,697
Cash£4,410
Current Liabilities£6,342

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

19 March 2010Delivered on: 24 March 2010
Satisfied on: 2 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 281 great western road glasgow.
Fully Satisfied

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the limited liability partnership off the register (3 pages)
19 April 2017Application to strike the limited liability partnership off the register (3 pages)
16 February 2016Member's details changed for Julie Mclatchie on 12 August 2012 (2 pages)
16 February 2016Location of register of charges has been changed from 13 Grahame Place Dunbar East Lothian EH42 1EG Scotland to Cairnbank Bayswell Park Dunbar East Lothian EH42 1AE (1 page)
16 February 2016Location of register of charges has been changed from 13 Grahame Place Dunbar East Lothian EH42 1EG Scotland to Cairnbank Bayswell Park Dunbar East Lothian EH42 1AE (1 page)
16 February 2016Member's details changed for Julie Mclatchie on 12 August 2012 (2 pages)
16 February 2016Annual return made up to 20 January 2016 (3 pages)
16 February 2016Annual return made up to 20 January 2016 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 February 2015Location of register of charges has been changed from C/O Au Boutique & Studios 281 Great Western Road Glasgow G4 9HR Scotland to 13 Grahame Place Dunbar East Lothian EH42 1EG (1 page)
13 February 2015Annual return made up to 20 January 2015 (3 pages)
13 February 2015Location of register of charges has been changed from C/O Au Boutique & Studios 281 Great Western Road Glasgow G4 9HR Scotland to 13 Grahame Place Dunbar East Lothian EH42 1EG (1 page)
13 February 2015Annual return made up to 20 January 2015 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 February 2014Annual return made up to 20 January 2014 (3 pages)
11 February 2014Annual return made up to 20 January 2014 (3 pages)
28 February 2013Annual return made up to 20 January 2013 (3 pages)
28 February 2013Annual return made up to 20 January 2013 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 February 2013Annual return made up to 20 January 2012 (3 pages)
19 February 2013Annual return made up to 20 January 2012 (3 pages)
17 February 2012Register(s) moved to registered inspection location (1 page)
17 February 2012Location of register of charges has been changed (1 page)
17 February 2012Register(s) moved to registered inspection location (1 page)
17 February 2012Location of register of charges has been changed (1 page)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 July 2011Change of accounting reference date (3 pages)
4 July 2011Change of accounting reference date (3 pages)
7 June 2011Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages)
7 June 2011Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages)
14 February 2011Annual return made up to 20 January 2011 (3 pages)
14 February 2011Annual return made up to 20 January 2011 (3 pages)
29 March 2010Termination of appointment of Roy Provan as a member (1 page)
29 March 2010Termination of appointment of Roy Provan as a member (1 page)
24 March 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
24 March 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
11 March 2010Appointment of Julie Mclatchie as a member (3 pages)
11 March 2010Appointment of Helen Leslie Mclatchie as a member (3 pages)
11 March 2010Appointment of Helen Leslie Mclatchie as a member (3 pages)
11 March 2010Appointment of Julie Mclatchie as a member (3 pages)
4 March 2010Termination of appointment of Nicholas Howie as a member (2 pages)
4 March 2010Termination of appointment of Nicholas Howie as a member (2 pages)
20 January 2010Incorporation of a limited liability partnership (9 pages)
20 January 2010Incorporation of a limited liability partnership (9 pages)