THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED

THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE WESTERN HERITABLE INVESTMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC003247
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToJul 03, 2022

    What are the latest filings for THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2023

    LRESSP

    Satisfaction of charge SC0032470030 in full

    1 pagesMR04

    Termination of appointment of Robert Henry Haldane Peto as a director on Feb 24, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jul 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 03, 2018 with updates

    4 pagesCS01

    Appointment of Mr Robert Henry Haldane Peto as a director on Feb 14, 2018

    2 pagesAP01

    Termination of appointment of John Auld Mactaggart as a director on Feb 07, 2018

    1 pagesTM01

    Satisfaction of charge SC0032470031 in full

    1 pagesMR04

    Satisfaction of charge 27 in full

    1 pagesMR04

    Who are the officers of THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANE, William John
    2 Babmaes Street
    SW1Y 6HD London
    4th Floor
    England
    Secretary
    2 Babmaes Street
    SW1Y 6HD London
    4th Floor
    England
    237493610001
    LAXTON, William Karl David
    Babmaes Street
    SW1Y 6HD London
    2
    England
    Director
    Babmaes Street
    SW1Y 6HD London
    2
    England
    United KingdomBritish138072650002
    BELL, William Donald
    39 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    Lanarkshire
    Secretary
    39 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    Lanarkshire
    British11167520001
    GORE, Robert Michael
    14 Keats Grove
    NW3 2RS London
    Secretary
    14 Keats Grove
    NW3 2RS London
    British48112680001
    MELLISH, Richard
    c/o Campbell Riddell Breeze Paterson
    Fenwick Road
    Giffnock
    G46 6JQ Glasgow
    229
    Scotland
    Secretary
    c/o Campbell Riddell Breeze Paterson
    Fenwick Road
    Giffnock
    G46 6JQ Glasgow
    229
    Scotland
    156052020001
    ROWLANDS, Thomas
    32 Scioncroft Avenue
    Rutherglen
    G73 3HS Glasgow
    Lanarkshire
    Secretary
    32 Scioncroft Avenue
    Rutherglen
    G73 3HS Glasgow
    Lanarkshire
    British82420001
    BELL, William Donald
    39 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    Lanarkshire
    Director
    39 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    Lanarkshire
    British11167520001
    CLARKE, Rupert James
    Killieser Avenue
    SW2 4NX London
    23
    Director
    Killieser Avenue
    SW2 4NX London
    23
    EnglandBritish47830950002
    DENMAN, Donald Robert
    12 Chaucer Road
    CB2 2EB Cambridge
    Cambridgeshire
    Director
    12 Chaucer Road
    CB2 2EB Cambridge
    Cambridgeshire
    British941220001
    GLAISTER, John Kevill
    115 Hibernia Point
    12578 Saltpoint
    New York
    Usa
    Director
    115 Hibernia Point
    12578 Saltpoint
    New York
    Usa
    British27177660004
    GORE, Robert Michael
    14 Keats Grove
    NW3 2RS London
    Director
    14 Keats Grove
    NW3 2RS London
    EnglandBritish48112680001
    KINALLY, Gerard Roland
    Brooklands
    Baynards Park
    GU6 8EQ Cranleigh
    Surrey
    Director
    Brooklands
    Baynards Park
    GU6 8EQ Cranleigh
    Surrey
    British11156010002
    MACTAGGART, John Auld, Sir
    Redcliffe Gardens
    Flat 166
    SW5 0DX London
    Flat 166 Coleherne Court
    Director
    Redcliffe Gardens
    Flat 166
    SW5 0DX London
    Flat 166 Coleherne Court
    United KingdomBritish60482500003
    MACTAGGART, Neil Auld
    Daiquiri
    FOREIGN Nassau
    Bahamas
    Director
    Daiquiri
    FOREIGN Nassau
    Bahamas
    British941470001
    MACTAGGART, Philip Auld
    589 Fifth Avenue
    Suite 600
    New York City
    New York 10017
    Director
    589 Fifth Avenue
    Suite 600
    New York City
    New York 10017
    UsaBritish941240002
    MACTAGGART, Sandy Auld
    PO BOX 3160
    Edmonton
    Alberta T5j 2g7
    Canada
    Director
    PO BOX 3160
    Edmonton
    Alberta T5j 2g7
    Canada
    British35681810001
    NADLER, Robert Arthur
    123 Old Church Street
    SW3 6EA London
    Director
    123 Old Church Street
    SW3 6EA London
    United KingdomBritish33752790002
    PENDER, Robert Rogerson Easton
    Nether Gree
    KA15 1LH Beith
    Ayrshire
    Director
    Nether Gree
    KA15 1LH Beith
    Ayrshire
    British83432540001
    PETO, Robert Henry Haldane
    Ardtalla Estate
    By Port Ellen
    PA42 7EF Islay
    Ardmore House
    Argyll
    Scotland
    Director
    Ardtalla Estate
    By Port Ellen
    PA42 7EF Islay
    Ardmore House
    Argyll
    Scotland
    EnglandBritish66604550002
    PETO, Robert Henry Haldane
    c/o Campbell Riddell Breeze Paterson
    Fenwick Road
    Giffnock
    G46 6JQ Glasgow
    229
    Scotland
    Director
    c/o Campbell Riddell Breeze Paterson
    Fenwick Road
    Giffnock
    G46 6JQ Glasgow
    229
    Scotland
    EnglandBritish66604550002

    Who are the persons with significant control of THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Auld Mactaggart
    Babmaes Street
    4th Floor
    SW1Y 6HD London
    2
    England
    Apr 06, 2016
    Babmaes Street
    4th Floor
    SW1Y 6HD London
    2
    England
    No
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2023Commencement of winding up
    Jun 20, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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