WESTBURN GROUP LIMITED
Overview
| Company Name | WESTBURN GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC222941 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WESTBURN GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WESTBURN GROUP LIMITED located?
| Registered Office Address | 163 Bath Street G2 4SQ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTBURN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTBURN PROPERTY COMPANY LIMITED | Sep 06, 2001 | Sep 06, 2001 |
What are the latest accounts for WESTBURN GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What is the status of the latest confirmation statement for WESTBURN GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 06, 2018 |
What are the latest filings for WESTBURN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Insolvency court order Court order insolvency:block transfer order - remove and appoint new liquidator 20/05/2025. | 14 pages | LIQ MISC OC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2018 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 86 Westburn Road Cambuslang Glasgow Lanarkshire G72 7UD to 163 Bath Street Glasgow G2 4SQ on Sep 06, 2018 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||
Sub-division of shares on Oct 27, 2016 | 6 pages | SH02 | ||||||||||
Confirmation statement made on Sep 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Sep 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Stewart George Matthews on Sep 11, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Stewart George Matthews on Oct 07, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Duncan Norman Matthews on Oct 07, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of WESTBURN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Stewart George | Secretary | Bath Street G2 4SQ Glasgow 163 Scotland | British | 19191910004 | ||||||
| MATTHEWS, Duncan Norman | Director | Bath Street G2 4SQ Glasgow 163 Scotland | United Kingdom | British | 19191930003 | |||||
| MATTHEWS, Stewart George | Director | Bath Street G2 4SQ Glasgow 163 Scotland | United Kingdom | British | 19191910004 | |||||
| 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 WESTBURN GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Duncan Norman Matthews | Apr 06, 2016 | Cambuslang G72 2UD Glasgow 86 Westburn Road Strathclyde Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stewart George Matthews | Apr 06, 2016 | Cambuslang G72 7UD Glasgow 86 Westburn Road Strathclyde Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does WESTBURN GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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