WEST COURT HOMES LIMITED

WEST COURT HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWEST COURT HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217149
    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 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 AddressNo

    What were the previous names of WEST COURT HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANGEFLOW LIMITEDMar 22, 2001Mar 22, 2001

    What are the latest accounts for WEST COURT HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 21, 2011

    What are the latest filings for WEST COURT HOMES 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

    4 pagesDS01

    Total exemption small company accounts made up to Mar 21, 2011

    5 pagesAA

    Previous accounting period extended from Sep 21, 2010 to Mar 21, 2011

    3 pagesAA01

    Annual return made up to Mar 22, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2011

    Statement of capital on Apr 20, 2011

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 21, 2009

    5 pagesAA

    Annual return made up to Mar 22, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Brian Ralph Abrams on Mar 24, 2010

    2 pagesCH01

    Director's details changed for Anne Walker Abrams on Mar 24, 2010

    2 pagesCH01

    Secretary's details changed for M & M Company Secretaries Limited on Mar 24, 2010

    2 pagesCH04

    Secretary's details changed for M & M Company Secretaries Limited on Aug 31, 2009

    1 pagesCH04

    Registered office address changed from 8 Walker Street Edinburgh EH3 7LH on Oct 21, 2009

    1 pagesAD01

    Total exemption small company accounts made up to Sep 21, 2008

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Sep 21, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages363a

    Total exemption small company accounts made up to Sep 21, 2006

    5 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of WEST COURT HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M & M COMPANY SECRETARIES LIMITED
    Walker Street
    EH3 7LA Edinburgh
    10
    United Kingdom
    Secretary
    Walker Street
    EH3 7LA Edinburgh
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC217381
    77261590001
    ABRAMS, Anne Walker
    West Court
    Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    West Court
    Kings Road
    EH32 0NN Longniddry
    East Lothian
    United KingdomBritish77667060001
    ABRAMS, Brian Ralph
    c/o Maclachlan & Mackenzie
    Walker Street
    EH3 7LA Edinburgh
    10
    Scotland
    Director
    c/o Maclachlan & Mackenzie
    Walker Street
    EH3 7LA Edinburgh
    10
    Scotland
    United KingdomBritish76244800001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does WEST COURT HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 10, 2007Registration of a charge (410)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 20, 2007Registration of a charge (410)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 17, 2005Registration of a charge (410)
    • Dec 14, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 14, 2004Registration of a charge (410)
    • Dec 14, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 2001Registration of a charge (410)
    • Apr 15, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 07, 2001Registration of a charge (410)

    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