WEST COURT HOMES LIMITED
Overview
| Company Name | WEST COURT HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC217149 |
| 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 WEST COURT HOMES LIMITED?
- (7011) /
Where is WEST COURT HOMES LIMITED located?
| Registered Office Address | c/o MACLACHLAN & MACKENZIE 10 Walker Street EH3 7LA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST COURT HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANGEFLOW LIMITED | Mar 22, 2001 | Mar 22, 2001 |
What are the latest accounts for WEST COURT HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 21, 2011 |
What are the latest filings for WEST COURT HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 21, 2011 | 5 pages | AA | ||||||||||
Previous accounting period extended from Sep 21, 2010 to Mar 21, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Mar 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 21, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Brian Ralph Abrams on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Anne Walker Abrams on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for M & M Company Secretaries Limited on Mar 24, 2010 | 2 pages | CH04 | ||||||||||
Secretary's details changed for M & M Company Secretaries Limited on Aug 31, 2009 | 1 pages | CH04 | ||||||||||
Registered office address changed from 8 Walker Street Edinburgh EH3 7LH on Oct 21, 2009 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 21, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 21, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 21, 2006 | 5 pages | AA | ||||||||||
legacy | 3 pages | 410(Scot) | ||||||||||
legacy | 3 pages | 410(Scot) | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
Who are the officers of WEST COURT HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M & M COMPANY SECRETARIES LIMITED | Secretary | Walker Street EH3 7LA Edinburgh 10 United Kingdom |
| 77261590001 | ||||||||||
| ABRAMS, Anne Walker | Director | West Court Kings Road EH32 0NN Longniddry East Lothian | United Kingdom | British | 77667060001 | |||||||||
| ABRAMS, Brian Ralph | Director | c/o Maclachlan & Mackenzie Walker Street EH3 7LA Edinburgh 10 Scotland | United Kingdom | British | 76244800001 | |||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does WEST COURT HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Mar 05, 2007 Delivered On Mar 10, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Northmost house on the second flat above the ground or street flat at 71 bellevue road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 16, 2007 Delivered On Jan 20, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Westmost first floor flat at 35 mentone terrace, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 09, 2005 Delivered On Mar 17, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 27 hillside crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 05, 2004 Delivered On Aug 14, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 27 hillside crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 27, 2001 Delivered On Dec 04, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground on north west side of kings road, longniddry. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 23, 2001 Delivered On Nov 07, 2001 | 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
| ||||
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