WESTILE (ABERDEEN) LIMITED

WESTILE (ABERDEEN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWESTILE (ABERDEEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC081773
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WESTILE (ABERDEEN) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WESTILE (ABERDEEN) LIMITED located?

    Registered Office Address
    C/O William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTILE (ABERDEEN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for WESTILE (ABERDEEN) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WESTILE (ABERDEEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Jul 31, 2014

    5 pagesAA

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Annual return made up to Dec 01, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2011

    5 pagesAA

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 01, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Who are the officers of WESTILE (ABERDEEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    199908230001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BROPHY, Tom
    C/O William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    162271730001
    DREW, Alison
    C/O William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    British129755940001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174237060001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Secretary
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    British100701940002
    NICOL, Grant Joss
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    Secretary
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    British66910001
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Secretary
    10 Bayview Road
    AB15 4EY Aberdeen
    British40531180003
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritish66429950005
    BISSET, Robert Angus
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    Director
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    British64973780001
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritish133316040001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritish43780001
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritish85093360003
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Director
    10 Bayview Road
    AB15 4EY Aberdeen
    ScotlandBritish40531180003
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritish109050510001
    WEBSTER, Stephen Paul
    C/O William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Ltd
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish40201730005
    WILSON, Graeme Joss
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    Director
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    British22769170001

    Does WESTILE (ABERDEEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Dec 07, 1987
    Delivered On Dec 24, 1987
    Satisfied
    Amount secured
    All sums due by professional distribution services (UK) and/or sellers of leeds (group services) LTD and/or sellers of leeds int. LTD
    Short particulars
    Balances of accounts held by bank of scotland.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1987Registration of a charge
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Letter of offset
    Created On Feb 18, 1987
    Delivered On Mar 03, 1987
    Satisfied
    Amount secured
    All sums due or to become due by william wilson holdings LTD and or others
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in name of company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1987Registration of a charge
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 18, 1987
    Delivered On Mar 03, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1987Registration of a charge
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (419a)
    Collective bond & floating charge
    Created On Mar 21, 1986
    Delivered On Apr 02, 1986
    Satisfied
    Amount secured
    All sums due or to become due by william wilson holdings LTD and another
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Apr 02, 1986Registration of a charge
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Mar 08, 1984
    Delivered On Mar 21, 1984
    Satisfied
    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
    • Mar 21, 1984Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    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