WESTMARCH ESTATES LIMITED

WESTMARCH ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWESTMARCH ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC239160
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTMARCH ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WESTMARCH ESTATES LIMITED located?

    Registered Office Address
    59 Bonnygate
    KY15 4BY Cupar
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTMARCH ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for WESTMARCH ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WESTMARCH ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Derek Kevin Heathwood on Jun 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Nov 05, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Nov 05, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Nov 05, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Registered office address changed from * 216 West George Street Glasgow G2 2PQ* on Jan 25, 2011

    2 pagesAD01

    Annual return made up to Nov 05, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    Annual return made up to Nov 05, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Derek Kevin Heathwood on Jan 05, 2010

    2 pagesCH01

    Termination of appointment of Angela Caldwell as a director

    2 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Total exemption small company accounts made up to Sep 30, 2007

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnNov 12, 2007

    legacy

    363(288)

    Who are the officers of WESTMARCH ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATHWOOD, Derek Kevin
    Farmhouse
    EH14 4AA Currie
    Currievale
    Midlothian
    Scotland
    Director
    Farmhouse
    EH14 4AA Currie
    Currievale
    Midlothian
    Scotland
    ScotlandBritish85468580007
    HEATHWOOD, Andrew William
    50 Lounsdale Avenue
    PA2 9LT Paisley
    Secretary
    50 Lounsdale Avenue
    PA2 9LT Paisley
    British85472450001
    HEATHWOOD, Kirstine
    9 Rotherwick Drive
    PA1 3ED Paisley
    Secretary
    9 Rotherwick Drive
    PA1 3ED Paisley
    British105858690003
    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
    CALDWELL, Angela
    Millholm Road
    G44 3YB Glasgow
    12 The Firs
    Strathclyde
    Director
    Millholm Road
    G44 3YB Glasgow
    12 The Firs
    Strathclyde
    British128751050001
    HEATHWOOD, Kirstine
    9 Rotherwick Drive
    PA1 3ED Paisley
    Director
    9 Rotherwick Drive
    PA1 3ED Paisley
    British105858690003
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Director
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    EnglandBritish5785520001
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Director
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    EnglandBritish68256540001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    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