WESLO HOUSING MANAGEMENT
Overview
| Company Name | WESLO HOUSING MANAGEMENT |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC140597 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESLO HOUSING MANAGEMENT?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WESLO HOUSING MANAGEMENT located?
| Registered Office Address | 66 North Bridge Street Bathgate EH48 4PP West Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESLO HOUSING MANAGEMENT?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2021 |
| Next Accounts Due On | Nov 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2020 |
What are the latest filings for WESLO HOUSING MANAGEMENT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Form b convert to registered society | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Lynsey Sarah Breen as a director on Feb 24, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Margaret Stewart Mcintyre as a director on Oct 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Miss Caroline Joanna Dunn Kennedy as a director on Oct 28, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 29, 2020 | 37 pages | AA | ||||||||||
Termination of appointment of Kenneth William Mackenzie Tudhope as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alistair James Booth as a director on May 27, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lynsey Sarah Breen as a director on May 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Diana Helen Maclean as a director on May 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Redmond as a director on May 27, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Eileen Porter as a director on Mar 25, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Matthew Torrance as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joyce Cameron as a director on Mar 06, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Diana Helen Maclean on Jan 21, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lorraine Paterson as a director on Jan 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Andrew Bruce as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Douglas William Drummond as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth William Mackenzie Tudhope as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lorraine Paterson as a director on Jul 17, 2019 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2019 | 37 pages | AA | ||||||||||
Appointment of Mr Kenneth Redmond as a director on Jul 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joyce Cameron as a director on Jul 17, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of WESLO HOUSING MANAGEMENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T C YOUNG LLP | Secretary | West George Street G2 1BA Glasgow Merchants House, 7 Scotland | 92309420002 | |||||||||||
| BOOTH, Alistair James | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | Scottish | 152845230001 | |||||||||
| CASKIE, Donald Ian | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | British | 259479260001 | |||||||||
| DEWAR, Katherine Margaret | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian | Scotland | British | 141834740001 | |||||||||
| FINNIE, George | Director | High Street PA12 4AB Lochwinnoch 29 Scotland | Scotland | British | 240422640001 | |||||||||
| GREEN, James | Director | Chestnut Grove Stenhousemuir FK5 4DU Larbert 51 Scotland | United Kingdom | British | 240423000001 | |||||||||
| HIGGINS, Brenda | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian United Kingdom | Scotland | British | 175534450001 | |||||||||
| KENNEDY, Caroline Joanna Dunn | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | British | 259191300001 | |||||||||
| MCINTYRE, Margaret Stewart | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | British | 137697520001 | |||||||||
| PORTER, Eileen | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | British | 124710570002 | |||||||||
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian |
| 665080009 | ||||||||||
| HENDERSON BOYD JACKSON LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 | |||||||||||
| HENDERSON BOYD JACKSON W.S. | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 38350020002 | |||||||||||
| ANDERSON, Frank, Councillor | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | British | 32218490001 | |||||||||
| BALFOUR, Andrew | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | Scottish | 114443900001 | |||||||||
| BALFOUR, Andrew | Director | 8 Alexander Drive Dedridge EH54 6DB Livingston West Lothian | Scotland | Scottish | 114443900001 | |||||||||
| BOW, Alex | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | British | 137697330002 | |||||||||
| BREEN, Lynsey Sarah | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | British | 261855190001 | |||||||||
| BROWN, Lorna | Director | 71 Parkhead Gardens EH55 8BD West Calder West Lothian Scotland | British | 27169470001 | ||||||||||
| BRUCE, Michael Andrew | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | Scottish | 28068610002 | |||||||||
| CAMERON, Joyce | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | Scottish | 260845440001 | |||||||||
| CLELAND, Richard | Director | 11 The Avenue Whitburn EH47 0DD Bathgate West Lothian | British | 64426880001 | ||||||||||
| CONSTABLE, John | Director | 46 Kinneil Drive EH51 0LY Boness West Lothian | British | 65909660001 | ||||||||||
| CROZIER, Michael Stewart | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | British | 28068620002 | |||||||||
| DALTON, Elaine | Director | 17 Staunton Rise EH54 6PB Livingston West Lothian | British | 64426990001 | ||||||||||
| DALYELL, Kathleen | Director | The Binns EH49 7NA Linlithgow West Lothian | British | 39408630001 | ||||||||||
| DRUMMOND, Douglas William | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | British | 28068590002 | |||||||||
| EDWARDS, Carole | Director | 159 Harburn Drive EH55 8AW West Calder West Lothian | British | 34366520001 | ||||||||||
| GOLDIE, Gerald, J.P. | Director | 66 North Bridge Street Bathgate EH48 4PP West Lothian | Scotland | British | 70302290001 | |||||||||
| GRAHAM, Andrew | Director | 55 Pennelton Place EH51 0PD Boness West Lothian | British | 91670620001 | ||||||||||
| HARVEY, Patricia Margaret | Director | 12 Forth Street FK3 8LE Grangemouth Stirlingshire | British | 114443950001 | ||||||||||
| ILLIDGE, Albert | Director | 21 Liddle Drive EH51 0PA Boness West Lothian | British | 71489660001 | ||||||||||
| JACKSON, Alice Ann | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian | Scotland | British | 56970002 | |||||||||
| JOHNSTONE, Evelyn Dobie | Director | 16 Glen Crescent Deans EH54 8BW Livingston West Lothian | Scotland | British | 71489590001 | |||||||||
| LEE, Robert | Director | 157 Lanrigg Road Fauldhouse EH47 9JJ Bathgate West Lothian | British | 36585760001 |
What are the latest statements on persons with significant control for WESLO HOUSING MANAGEMENT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does WESLO HOUSING MANAGEMENT have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 04, 2018 Delivered On Dec 06, 2018 | Outstanding | ||
Brief description All and whole the subjects registered under the following title numbers:. (1) WLN1259, (2) WLN1268, (3) WLN39001, and (4) WLN47445. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 27, 2017 Delivered On Nov 28, 2017 | Outstanding | ||
Brief description All and whole the dwellinghouse known as 91 whiteside court, bathgate, EH48 2TP registered in the land register of scotland under title number WLN47447. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 25, 2015 Delivered On Apr 02, 2015 | Outstanding | ||
Brief description Subjects situated at 5 union road, whitburn EH47 0AW (title number WLN3685) and others. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 25, 2015 Delivered On Apr 02, 2015 | Outstanding | ||
Brief description Subjects situated at bathville court, armadale (title number WLN22645) and others. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 24, 2015 Delivered On Apr 02, 2015 | Outstanding | ||
Brief description Subjects situated at mansefield, east calder and others. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 22, 2013 Delivered On Oct 30, 2013 | Outstanding | ||
Brief description 8, yule terrace, blackburn, EH47 7HJ, title number WLN45839;. 51, vale of bonnyview, falkirk, FK4 1BN, title number STG47141;. 90, benhar road, shotts, ML7 5EP, title number LAN153954;. 2, elm square, whitburn, EH47 8NE, title number WLN40839;. 3, yule terrace, blackburn, EH47 7HJ, title number WLN10740;. 66, bankton drive, livingston, EH54 9EJ, title number MID89717;. 25, burns place, shotts, ML7 4LQ, title number LAN132180;. 9, fendoch road, falkirk, FK3 9HB, title number STG7875;. 141, cloglands, forth, ML11 8EH, title number LAN193900;. 13, northfield avenue, shotts, ML7 5HR, title number LAN177326;. 33, avondale drive, armadale, EH48 3HH, title number WLN23452;. 64, carradale avenue, falkirk, FK1 4AF, title number STG4106;. 11, rowan drive, bonnybridge, FK4 1TB, title number STG32605;. 38, carledubs crescent, uphall, EH52 6TQ, title number WLN19126;. 8, tarbert place, carluke, WL8 4JH, title number LAN133658;. 40, woodlands avenue, carluke, ML8 5JL, title number LAN57187;. 15, mansefield, east calder, EH53 0JB, title number MID143354;. 51, dochart crescent, falkirk, FK2 0RE, title number STG67280;. 28, murdostoun crescent, harthill, ML7 5SR, title number LAN129352;. 19, crossgreen place, uphall, EH52 6TD, title number WLN40693;. 63, polmont park, falkirk, FK2 0XU, title number STG58212;. 16, beech crescent, denny, FK6 6LJ, title number STG54095;. 140, lea rig, forth, ML11 8EQ, title number LAN185223;. 23, culmore place, hallglen, FK1 2PP, title number STG56234;. 14, roxburgh place, stenhousemuir, FK5 4UE, title number STG5942;. 98, gardner crescent, whitburn, EH47 0NR, title number WLN4062;. 70, liddle drive, bo'ness, EH51 0PB, title number WLN1591;. 9B, bank street, falkirk, FK1 1NB, title number STG29590;. 4, sunnyside, stoneyburn, EH47 8BZ, title number WLN7291;. 4, gowan avenue, falkirk, FK2 7HL, title number STG33841;. 19, watling drive, falkirk, FK1 4QD, title number STG4761;. 10, paul drive, falkirk, FK2 8LA, title number STG65123;. 128, south street, armadale, EH48 3JU, title number WLN7560;. 58, ladeside road, blackburn, EH47 7JR, title number WLN15586;. 19, greig crescent, armadale, EH48 2PS, title number WLN7147;. 46, cultrig drive, whitburn, EH47 8HP, title number WLN17901;. 7, cardross road, broxburn, EH52 6HU, title number WLN2098;. 14, baillie street, whitburn, EH47 0ER, title number WLN15608;. 62, riverside, newbridge, EH28 8SU, title number MID55827;. 11, dick gardens, whitburn, EH47 0BN, title number WLN35735;. 174, campsrigg, livingston, EH54 8PF, title number WLN10721;. 34, fells rigg, livingston, EH54 8PA, title number WLN18036;. 41, kennard street, falkirk, FK2 9EH, title number STG33791;. 9, cadzow avenue, bo'ness, EH51 9BS, title number WLN10878;. 21, curran crescent, broxburn, EH52 5RY, title number WLN20226;. 18, blaeberryhill road, whitburn, EH47 8LB, title number WLN20831;. 31, ellismuir street, coatbridge, ML5 5BH, title number LAN132819;. 109, park view, fauldhouse, EH47 9LD, title number WLN25917;. 123, barclay way, livingston, EH54 8HA, title number WLN14260;. 6, lenzie avenue, livingston, EH54 8NP, title number WLN15555;. 109, philip avenue, bathgate, EH48 1LZ, title number WLN7666;. 8, union court, bo'ness, EH51 9AJ, title number WLN31759;. 51, fallas place, fauldhouse, EH47 9BZ, title number WLN1702;. 167, muirhall terrace, shotts, ML7 4LX, title number LAN135666;. 32, kirkbrae, longridge, EH47 8AH, title number LN13040;. 84, glenalmond, whitburn, EH47 8NS, title number WLN7037;. 129, overton crescent, denny, FK6 5BA, title number STG2203;. 44, dalderse avenue, falkirk, FK2 7EG, title number STG8007;. 43, townhead gardens, whitburn, EH47 8JL, title number WLN16347; and. 4, union road, whitburn, EH47 0AW, title number WLN11117. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 22, 2013 Delivered On Oct 30, 2013 | Outstanding | ||
Brief description The following subjects recorded in the register of sasines and described in the schedule (as defined in the instrument evidencing the charge accompanying this form MR01);. 43 sedgebank, livinsgton, EH54 6HE, midlothian;. 90 sedgebank, livingston, EH54 6HD, midlothian;. 45 falconer rise, livingston, EH54 6JE, midlothian;. 23 nigel rise, livingston, EH54 6LT, midlothian;. 47 norman rise, livingston, EH54 6LY, midlothian; and. 61 everard rise, livingston, EH54 6JD, midlothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 22, 2013 Delivered On Oct 30, 2013 | Outstanding | ||
Brief description All and whole the subjects known as 1-13 (inclusive) and 15 academy view whitburn lying on the northeast side of ellen street, whitburn registered in the land register of scotland under title number WLN39780. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 22, 2013 Delivered On Oct 30, 2013 | Outstanding | ||
Brief description All and whole the subjects known as 1-14 (inclusive) edward avenue, bathgate erected on the area of ground extending to 4458 square metres at charles crescent boghall, bathgate registered in the land register of scotland under title number WLN39779. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 22, 2013 Delivered On Oct 30, 2013 | Outstanding | ||
Brief description All and whole that area or piece of ground at mooreland gardens, addiewell, west calder with the dwellinghouses erected thereon being (one) that area of ground extending to seventy nine decimal or one hundredth parts of an acre or thereby imperial standard measure lying in the parish of west calder and county of midlothian (formerly edinburgh) described in, disponed by and delineated and shown coloured pink on the plan annexed and signed as relative to disposition by the county council of the county of midlothian in favour of scottish special housing association dated seventh and recorded in the division of the general register of sasines applicable to the county of midlothian (formerly edinburgh) on sixteenth both days of july nineteen hundred and forty eight; and (two) that area of ground extending to ninety eight decimal or one hundredth parts of an acre or thereby imperial standard measure lying in the said parish and county described in, disponed by and delineated and shown coloured pink on the plan annexed and signed as relative to disposition by david dick tod and another in favour of scottish special housing association dated sixteenth and recorded in the said division of the general register of sasines on twenty sixth both days of july nineteen hundred and forty eight under exception of (first) all and whole the subjects known as and forming 49 mooreland gardens, aforesaid being the subjects more particularly described in and disponed by feu disposition by scottish homes in favour of james toner and rita mary toner dated 28 november 1991 and recorded in the said division of the general register of sasines on 22 may 1992; (second) all and whole the subjects known as 62 mooreland gardens, aforesaid being the subjects more particularly described in and disponed by feu disposition by scottish homes in favour of nora duffy and theresa anne duffy dated 23 september 1993 and recorded in the said division of the general register of sasines on 4 october 1993; (third) all and whole the subjects known as 58 mooreland gardens, aforesaid being the subjects registered in the land register of scotland under title number MID57927; (fourth) all and whole the subjects known as 47 mooreland gardens aforesaid registered under title number MID119231; and (fifth) all and whole the subjects known as 60 mooreland gardens, aforesaid being the subjects registered in the land register under title number MID126074. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 05, 2012 Delivered On Dec 24, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects situated at 1,2,3,5,6,7,8,9,12 sheephousehill lane, fauldhouse. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 05, 2012 Delivered On Dec 24, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects situated at 67 howletnest road, airdrie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 03, 2012 Delivered On Dec 24, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects situated at 24 limebank park, east calder. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 03, 2012 Delivered On Dec 24, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects situated at 3,6,9,11,14,16,18,19 and 20 cunnigar gardens, midcalder. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 12, 2011 Delivered On Jul 28, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 96 gardner crescent, whitburn, title number WLN25694. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 12, 2011 Delivered On Jul 28, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 55 whitelaw drive, title number WLN11326. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 12, 2011 Delivered On Jul 28, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 14 robertson avenue, bathgate, title number WLN4299. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 12, 2011 Delivered On Jul 28, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 87 birkenshaw way, bathgate, title number WLN22199. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 12, 2011 Delivered On Jul 28, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 33 woodend walk, armadale, title number WLN22719. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 12, 2011 Delivered On Jul 28, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 159 woodend walk, armadale, title number WLN26788. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 12, 2011 Delivered On Jul 28, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 27 woodend walk, armadale, title number WLN6154. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 12, 2011 Delivered On Jul 28, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 137 birkenshaw way, bathgate, title number WLN20238. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 12, 2011 Delivered On Jul 28, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 23 loanfoot crescent, broxburn, title number WLN22428. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 12, 2011 Delivered On Jul 28, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 5 kelso street, broxburn, title number WLN19286. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 12, 2011 Delivered On Jul 28, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 122 gardner crescent, whitburn, title number WLN8330. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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