WESTCROWNS CONTRACTING SERVICES LTD.: Filings

  • Overview

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

    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

    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