WESTLIGHT 2000 LTD.
Overview
Company Name | WESTLIGHT 2000 LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC220191 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTLIGHT 2000 LTD.?
- Electrical installation (43210) / Construction
Where is WESTLIGHT 2000 LTD. located?
Registered Office Address | 59 Murray Crescent Lamlash KA27 8NS Isle Of Arran Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WESTLIGHT 2000 LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for WESTLIGHT 2000 LTD.?
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 | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from 8a Hamilton Terrace Lamlash Isle of Arran KA27 8LR United Kingdom to 59 Murray Crescent Lamlash Isle of Arran KA27 8NS on Dec 02, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 44 Whittinghame Court 3 Daventry Drive Glasgow G12 0BQ Scotland to 8a Hamilton Terrace Lamlash Isle of Arran KA27 8LR on Mar 15, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Iris Syme as a person with significant control on Jan 25, 2018 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Alastair Syme as a person with significant control on Jan 25, 2018 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from Flat 44 Whittinghame Court Daventry Drive Glasgow G12 0BQ United Kingdom to 44 Whittinghame Court 3 Daventry Drive Glasgow G12 0BQ on Jun 19, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Alastair Syme on Apr 05, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Flat 44 Whittinghame Court Daventry Drive Glasgow G12 0BQ on May 31, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Alastair Syme on Apr 27, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alastair Syme on Apr 05, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Iris Syme on Feb 14, 2014 | 1 pages | CH03 | ||||||||||
Who are the officers of WESTLIGHT 2000 LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SYME, Iris | Secretary | Whittingehame Court 3 Daventry Drive G12 0BQ Glasgow Flat 14 Scotland | British | Secretary | 76559390001 | |||||
SYME, Alastair | Director | 90 Mitchell Street G1 3NQ Glasgow 6th Floor, Gordon Chambers Scotland | United Kingdom | British | Director | 76559380003 | ||||
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 |
Who are the persons with significant control of WESTLIGHT 2000 LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Iris Syme | Jan 25, 2018 | Murray Crescent Lamlash KA27 8NS Isle Of Arran 59 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Alastair Syme | Apr 06, 2016 | Murray Crescent Lamlash KA27 8NS Isle Of Arran 59 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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