WESTCROWNS CONTRACTING SERVICES LTD.

WESTCROWNS CONTRACTING SERVICES LTD.

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

    Company NameWESTCROWNS CONTRACTING SERVICES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC045884
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WESTCROWNS CONTRACTING SERVICES LTD.?

    • Floor and wall covering (43330) / Construction
    • Glazing (43342) / Construction

    Where is WESTCROWNS CONTRACTING SERVICES LTD. located?

    Registered Office Address
    Cornerstone
    107 West Regent Street
    G2 2BA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTCROWNS CONTRACTING SERVICES LTD.?

    Previous Company Names
    Company NameFromUntil
    HARNDEC FLOORING COMPANY LIMITEDAug 19, 1968Aug 19, 1968

    What are the latest accounts for WESTCROWNS CONTRACTING SERVICES LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What is the status of the latest confirmation statement for WESTCROWNS CONTRACTING SERVICES LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 12, 2017
    Next Confirmation Statement DueOct 26, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2016
    OverdueYes

    What are the latest filings for WESTCROWNS CONTRACTING SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Anthony Marco Mcbride as a director on Oct 23, 2018

    1 pagesTM01

    Termination of appointment of Alisdhair Douglas Mcindoe as a director on Oct 23, 2018

    1 pagesTM01

    Termination of appointment of Robert James Heggie as a secretary on Jul 10, 2023

    1 pagesTM02

    Termination of appointment of Sarah Haran as a director on Jul 10, 2023

    1 pagesTM01

    Termination of appointment of Lindsay Elizabeth Mary Haran as a director on Jul 10, 2023

    1 pagesTM01

    Termination of appointment of John William Haran as a director on Jul 10, 2023

    1 pagesTM01

    Termination of appointment of John Fraser Haran as a director on Jul 10, 2023

    1 pagesTM01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pages2.26B(Scot)

    Satisfaction of charge 4 in full

    1 pagesMR04

    Administrator's progress report

    19 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(Scot)

    27 pages2.15B(Scot)

    Statement of administrator's proposal

    27 pages2.16B(Scot)

    Appointment of an administrator

    13 pages2.11B(Scot)

    Registered office address changed from Quay House Quay Road North Rutherglen Glasgow G73 1LD to Cornerstone 107 West Regent Street Glasgow G2 2BA on Oct 24, 2017

    2 pagesAD01

    Full accounts made up to Mar 31, 2016

    26 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01

    Annual return made up to Oct 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 224,422
    SH01

    Full accounts made up to Mar 31, 2015

    26 pagesAA

    Appointment of Mr Robert James Heggie as a secretary on May 01, 2015

    2 pagesAP03

    Termination of appointment of Ian Kerr Finlayson as a secretary on Mar 31, 2015

    1 pagesTM02

    Termination of appointment of Ronald Mcdonald as a director on Oct 20, 2014

    1 pagesTM01

    Annual return made up to Oct 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 224,422
    SH01

    Who are the officers of WESTCROWNS CONTRACTING SERVICES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Alasdair William
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    Director
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    ScotlandBritish97378330001
    FINLAYSON, Ian Kerr
    Quay House
    Quay Road North
    G73 1LD Rutherglen
    Glasgow
    Secretary
    Quay House
    Quay Road North
    G73 1LD Rutherglen
    Glasgow
    British8798770001
    HEGGIE, Robert James
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    Secretary
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    197506970001
    ALSTON, Hugh Mitchell
    15 Kings Drive
    Cumbernauld
    G68 0HS Glasgow
    Director
    15 Kings Drive
    Cumbernauld
    G68 0HS Glasgow
    British293530002
    FINLAYSON, Ian Kerr
    15 Meadowbank Place
    Newton Mearns
    G77 6TB Glasgow
    Renfrewshire
    Director
    15 Meadowbank Place
    Newton Mearns
    G77 6TB Glasgow
    Renfrewshire
    British8798770001
    HARAN, John Fraser
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    Director
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    ScotlandBritish26877850004
    HARAN, John William
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    Director
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    ScotlandBritish60210001
    HARAN, Lindsay Elizabeth Mary
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    Director
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    ScotlandBritish44965950005
    HARAN, Sarah
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    Director
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    ScotlandBritish293160001
    MCBRIDE, William Anthony Marco
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    Director
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    ScotlandBritish148250430001
    MCDONALD, Ronald
    Quay House
    Quay Road North
    G73 1LD Rutherglen
    Glasgow
    Director
    Quay House
    Quay Road North
    G73 1LD Rutherglen
    Glasgow
    ScotlandBritish295040002
    MCINDOE, Alisdhair Douglas
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    Director
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    ScotlandBritish97378140001
    THOMSON, Walter Ferguson
    48 Levern Crescent
    Barrhead
    G78 2AB Glasgow
    Lanarkshire
    Director
    48 Levern Crescent
    Barrhead
    G78 2AB Glasgow
    Lanarkshire
    British295030001

    Who are the persons with significant control of WESTCROWNS CONTRACTING SERVICES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westcrowns Limited
    Quay Road North
    Rutherglen
    G73 1LD Glasgow
    Quay House
    Scotland
    Apr 06, 2016
    Quay Road North
    Rutherglen
    G73 1LD Glasgow
    Quay House
    Scotland
    No
    Legal FormPrivate Uk Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc098991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WESTCROWNS CONTRACTING SERVICES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 19, 2006
    Delivered On Jan 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Six ashton road, rutherglen lan 175929.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 24, 2006Registration of a charge (410)
    • Aug 08, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 28, 1988
    Delivered On Apr 08, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 quay road north, rutherglen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 08, 1988Registration of a charge
    • Feb 28, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 26, 1983
    Delivered On Jun 10, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19/29 carrick st glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 10, 1983Registration of a charge
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 13, 1979
    Delivered On Nov 28, 1979
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 28, 1979Registration of a charge

    Does WESTCROWNS CONTRACTING SERVICES LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2017Administration started
    Oct 19, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Elizabeth Galbraith Mackay
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Benjamin J Browne
    107 West Regent Street
    G2 2BA Glasgow
    practitioner
    107 West Regent Street
    G2 2BA Glasgow

    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