WESTCROWNS CONTRACTING SERVICES LTD.: Filings
Overview
| Company Name | WESTCROWNS CONTRACTING SERVICES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC045884 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WESTCROWNS CONTRACTING SERVICES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of William Anthony Marco Mcbride as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alisdhair Douglas Mcindoe as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Heggie as a secretary on Jul 10, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sarah Haran as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lindsay Elizabeth Mary Haran as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Haran as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Fraser Haran as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 19 pages | 2.26B(Scot) | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Administrator's progress report | 19 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 27 pages | 2.15B(Scot) | ||||||||||
Statement of administrator's proposal | 27 pages | 2.16B(Scot) | ||||||||||
Appointment of an administrator | 13 pages | 2.11B(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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 26 pages | AA | ||||||||||
Appointment of Mr Robert James Heggie as a secretary on May 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Kerr Finlayson as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ronald Mcdonald as a director on Oct 20, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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