WESTLIGHT 2000 LTD.: Filings

  • Overview

    Company NameWESTLIGHT 2000 LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC220191
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for WESTLIGHT 2000 LTD.?

    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

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 13, 2018 with updates

    4 pagesCS01

    Notification of Iris Syme as a person with significant control on Jan 25, 2018

    2 pagesPSC01

    Change of details for Mr Alastair Syme as a person with significant control on Jan 25, 2018

    2 pagesPSC04

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    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 pagesAD01

    Director's details changed for Alastair Syme on Apr 05, 2016

    2 pagesCH01

    Confirmation statement made on Jun 13, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Director's details changed for Alastair Syme on Apr 27, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Annual return made up to Jun 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2016

    Statement of capital on Aug 04, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Alastair Syme on Apr 05, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Jun 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Iris Syme on Feb 14, 2014

    1 pagesCH03

    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