WESTLIGHT 2000 LTD.: Filings
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 |
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 | ||||||||||
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