THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED
Overview
| Company Name | THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC003247 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED located?
| Registered Office Address | Opus Restructuring Llp 9 George Square G2 1QQ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 03, 2022 |
What are the latest filings for THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Office 207, 9 George Street Glasgow G2 1QQ to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ on Nov 13, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Street Glasgow G2 1QQ on Oct 19, 2023 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Registered office address changed from Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF Scotland to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on Apr 04, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC0032470030 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Robert Henry Haldane Peto as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ardmore House Ardmore Estate by Port Ellen Islay Argyll PA42 7EF Scotland to Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF on Apr 09, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Campbell Riddell Breeze Paterson 229 Fenwick Road Giffnock Glasgow G46 6JQ to Ardmore House Ardmore Estate by Port Ellen Islay Argyll PA42 7EF on Apr 09, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Robert Henry Haldane Peto as a director on Feb 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Auld Mactaggart as a director on Feb 07, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC0032470031 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 27 in full | 1 pages | MR04 | ||||||||||
Who are the officers of THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANE, William John | Secretary | 2 Babmaes Street SW1Y 6HD London 4th Floor England | 237493610001 | |||||||
| LAXTON, William Karl David | Director | Babmaes Street SW1Y 6HD London 2 England | United Kingdom | British | 138072650002 | |||||
| BELL, William Donald | Secretary | 39 Broomcroft Road Newton Mearns G77 5ER Glasgow Lanarkshire | British | 11167520001 | ||||||
| GORE, Robert Michael | Secretary | 14 Keats Grove NW3 2RS London | British | 48112680001 | ||||||
| MELLISH, Richard | Secretary | c/o Campbell Riddell Breeze Paterson Fenwick Road Giffnock G46 6JQ Glasgow 229 Scotland | 156052020001 | |||||||
| ROWLANDS, Thomas | Secretary | 32 Scioncroft Avenue Rutherglen G73 3HS Glasgow Lanarkshire | British | 82420001 | ||||||
| BELL, William Donald | Director | 39 Broomcroft Road Newton Mearns G77 5ER Glasgow Lanarkshire | British | 11167520001 | ||||||
| CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 | England | British | 47830950002 | |||||
| DENMAN, Donald Robert | Director | 12 Chaucer Road CB2 2EB Cambridge Cambridgeshire | British | 941220001 | ||||||
| GLAISTER, John Kevill | Director | 115 Hibernia Point 12578 Saltpoint New York Usa | British | 27177660004 | ||||||
| GORE, Robert Michael | Director | 14 Keats Grove NW3 2RS London | England | British | 48112680001 | |||||
| KINALLY, Gerard Roland | Director | Brooklands Baynards Park GU6 8EQ Cranleigh Surrey | British | 11156010002 | ||||||
| MACTAGGART, John Auld, Sir | Director | Redcliffe Gardens Flat 166 SW5 0DX London Flat 166 Coleherne Court | United Kingdom | British | 60482500003 | |||||
| MACTAGGART, Neil Auld | Director | Daiquiri FOREIGN Nassau Bahamas | British | 941470001 | ||||||
| MACTAGGART, Philip Auld | Director | 589 Fifth Avenue Suite 600 New York City New York 10017 | Usa | British | 941240002 | |||||
| MACTAGGART, Sandy Auld | Director | PO BOX 3160 Edmonton Alberta T5j 2g7 Canada | British | 35681810001 | ||||||
| NADLER, Robert Arthur | Director | 123 Old Church Street SW3 6EA London | United Kingdom | British | 33752790002 | |||||
| PENDER, Robert Rogerson Easton | Director | Nether Gree KA15 1LH Beith Ayrshire | British | 83432540001 | ||||||
| PETO, Robert Henry Haldane | Director | Ardtalla Estate By Port Ellen PA42 7EF Islay Ardmore House Argyll Scotland | England | British | 66604550002 | |||||
| PETO, Robert Henry Haldane | Director | c/o Campbell Riddell Breeze Paterson Fenwick Road Giffnock G46 6JQ Glasgow 229 Scotland | England | British | 66604550002 |
Who are the persons with significant control of THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Auld Mactaggart | Apr 06, 2016 | Babmaes Street 4th Floor SW1Y 6HD London 2 England | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
| |||
Does THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0