WESTHOUSE ESTATES LIMITED

WESTHOUSE ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWESTHOUSE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC264799
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WESTHOUSE ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is WESTHOUSE ESTATES LIMITED located?

    Registered Office Address
    First Floor, Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTHOUSE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BON ACCORD (URBAN) LIMITEDMar 14, 2007Mar 14, 2007
    TURSTYLE LIMITEDMar 11, 2004Mar 11, 2004

    What are the latest accounts for WESTHOUSE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for WESTHOUSE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    14 pages4.26(Scot)

    Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Mar 23, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2016

    LRESSP

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

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

    5 pagesAA

    Annual return made up to Mar 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Patricia Elizabeth Maclaren on Dec 01, 2011

    2 pagesCH01

    Termination of appointment of Patricia Elizabeth Maclaren as a director on Dec 01, 2011

    1 pagesTM01

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

    6 pagesAA

    Registered office address changed from 23 Carden Place Aberdeen AB10 1XF to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on Aug 28, 2014

    1 pagesAD01

    Termination of appointment of Richard Campbell as a director

    1 pagesTM01

    Annual return made up to Mar 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Richard Mcandrew Campbell on Apr 02, 2014

    2 pagesCH01

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

    6 pagesAA

    Termination of appointment of Clifford Campbell as a secretary

    1 pagesTM02

    Termination of appointment of Clifford Campbell as a director

    1 pagesTM01

    Annual return made up to Mar 11, 2013 with full list of shareholders

    6 pagesAR01

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

    6 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Appointment of Mrs Patricia Elizabeth Maclaren as a director

    2 pagesAP01

    Annual return made up to Mar 11, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Dianne Rose Campbell as a director

    3 pagesAP01

    Who are the officers of WESTHOUSE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Dianne Rose
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    Director
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    ScotlandBritishHousewife142482190001
    MACLAREN, Patricia Elizabeth
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    Director
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    ScotlandBritishNone158411380001
    CAMPBELL, Clifford
    Carden Place
    AB10 1XF Aberdeen
    23
    Aberdeenshire
    Scotland
    Secretary
    Carden Place
    AB10 1XF Aberdeen
    23
    Aberdeenshire
    Scotland
    British166757600001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    CAMPBELL, Clifford Mcandrew
    Carden Place
    AB10 1XF Aberdeen
    23
    Director
    Carden Place
    AB10 1XF Aberdeen
    23
    United KingdomBritishChartered Surveyor166757820001
    CAMPBELL, Richard Mcandrew
    9 Westholme Avenue
    AB15 6AA Aberdeen
    Director
    9 Westholme Avenue
    AB15 6AA Aberdeen
    ScotlandBritishCompany Director40602370001
    MACLAREN, Patricia Elizabeth
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    ScotlandBritishCompany Director158411380001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Does WESTHOUSE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 12, 2008
    Delivered On Jun 30, 2008
    Satisfied
    Amount secured
    All sums and all obligations due under an overage agreement
    Short particulars
    Subjects at mugiemoss road, bucksburn, aberdeen ABN97461.
    Persons Entitled
    • Grampian Country Food Group Limited
    Transactions
    • Jun 30, 2008Registration of a charge (410)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 12, 2008
    Delivered On Jun 17, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at mugiemoss road, bucksburn, aberdeen ABN97461.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 17, 2008Registration of a charge (410)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 03, 2007
    Delivered On Aug 16, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    33 and 35 froghall road aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 16, 2007Registration of a charge (410)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 30, 2007
    Delivered On Aug 07, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 07, 2007Registration of a charge (410)
    • Jun 24, 2008Alteration to a floating charge (466 Scot)
    • Jan 16, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does WESTHOUSE ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2017Dissolved on
    Mar 10, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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