WESTMARCH INVESTMENTS LIMITED

WESTMARCH INVESTMENTS LIMITED

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

    Company NameWESTMARCH INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC286106
    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 WESTMARCH INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WESTMARCH INVESTMENTS LIMITED located?

    Registered Office Address
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTMARCH INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 206 LIMITEDJun 13, 2005Jun 13, 2005

    What are the latest accounts for WESTMARCH INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for WESTMARCH INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Nov 26, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2015

    LRESSP

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    12 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 100
    SH01

    Appointment of Miss Catriona Ishbel Maclean as a secretary

    2 pagesAP03

    Termination of appointment of Ian Stewart as a secretary

    1 pagesTM02

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 19 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Termination of appointment of Bruce Linton as a director

    2 pagesTM01

    Total exemption full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jun 13, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Derek Heathwood as a director

    3 pagesTM01

    Annual return made up to Jun 13, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a medium company made up to Dec 31, 2011

    13 pagesAA

    legacy

    3 pagesMG02s

    Previous accounting period extended from Sep 30, 2011 to Dec 31, 2011

    3 pagesAA01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jun 13, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of WESTMARCH INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEAN, Catriona Ishbel
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Secretary
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    185410240001
    THOMSON, William George Ritchie
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    Director
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    ScotlandBritishChartered Accountant72331280002
    STEWART, Ian Baillie
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    Secretary
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    British95318310001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    HEATHWOOD, Derek Kevin
    Braid Road
    EH10 6HS Edinburgh
    182
    Director
    Braid Road
    EH10 6HS Edinburgh
    182
    ScotlandBritishChartered Surveyor85468580005
    LINTON, Bruce Reid
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    Director
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    ScotlandBritishDirector72090180001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Does WESTMARCH INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 28, 2010
    Delivered On Feb 16, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rights titles and interests over contstruction documents.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 16, 2010Registration of a charge (MG01s)
    Standard security
    Created On Oct 07, 2009
    Delivered On Oct 13, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Causewayside crescent and subjects at causewayside street, glasgow LAN23176 LAN139684.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 13, 2009Registration of a charge (MG01s)
    • Feb 19, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 28, 2009
    Delivered On Sep 30, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Linwood avenue east kilbride glasgow and queensway east kilbride glasgow LAN151710.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 30, 2009Registration of a charge (410)
    • Feb 19, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 19, 2007
    Delivered On Jun 29, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 1300 matrix being land on the south side of dawson lane, leyland, south ribble, lancashire LA931098.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2007Registration of a charge (410)
    Legal charge
    Created On Feb 02, 2007
    Delivered On Feb 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over leasehold property known as land adjoining unit BT379 thursby road, croft MS522916.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 2007Registration of a charge (410)
    Standard security
    Created On Dec 20, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the north side of linwood avenue, east kilbride, glasgow and on the south side of queensway, east kilbride, glasgow LAN151710.
    Persons Entitled
    • Hansteen Developments Limited
    Transactions
    • Dec 22, 2006Registration of a charge (410)
    • Jan 21, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 04, 2006
    Delivered On Oct 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 peel park place, east kilbride LAN592.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 2006Registration of a charge (410)
    • Feb 19, 2014Satisfaction of a charge (MR04)
    Charge
    Created On Sep 27, 2006
    Delivered On Oct 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over all right, title benefiit and interest in the construction documentation.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 2006Registration of a charge (410)
    Legal charge
    Created On Sep 27, 2006
    Delivered On Oct 13, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as units 15, 16 and 17 speke approach, ditton junction, widnes.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 13, 2006Registration of a charge (410)
    Legal charge
    Created On Sep 15, 2006
    Delivered On Sep 20, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over leasehold property being land & buildings on west side of acornfield road, kirkby known as stephenson house MS353281.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 2006Registration of a charge (410)
    Charge
    Created On Aug 22, 2006
    Delivered On Sep 08, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over all the company's right, title, benefit and interest in the construction documentation.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 08, 2006Registration of a charge (410)
    Legal charge
    Created On Aug 22, 2006
    Delivered On Sep 08, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property known as unit 10, cobra court, barton dock road, trafford park, manchester LA198474.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 08, 2006Registration of a charge (410)
    Charge
    Created On Aug 02, 2006
    Delivered On Aug 22, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title, benefit and interest in the construction documentation.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 22, 2006Registration of a charge (410)
    Legal charge
    Created On Aug 02, 2006
    Delivered On Aug 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property on east side of ripley drive, normanton (known as aries ripley drive, normanton, west yorkshire WYK588516).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 2006Registration of a charge (410)
    Standard security
    Created On Jul 25, 2006
    Delivered On Jul 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as 2, 4, 5, 7, 15 and 17 bessemer drive, east kilbride, glasgow LAN158252.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2006Registration of a charge (410)
    • Feb 19, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 26, 2006
    Delivered On Jun 30, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as 1 carnegie road located on the eastside of johnson avenue, hillington industrial estate, glasgow gla 30676.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 2006Registration of a charge (410)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 03, 2006
    Delivered On May 05, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 glencryan road, cumbernauld dmb 2753.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 2006Registration of a charge (410)
    • Feb 19, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 13, 2006
    Delivered On Jan 18, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in the lease of 2.21 hectares at broadmeadow industrial estate, dumbarton dmb 57705.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2006Registration of a charge (410)
    • Oct 07, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 30, 2005
    Delivered On Jan 14, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 drum mains park, westfield industrial estate, cumbernauld DMB54745.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 2006Registration of a charge (410)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 22, 2005
    Delivered On Jan 05, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 05, 2006Registration of a charge (410)
    Standard security
    Created On Dec 02, 2005
    Delivered On Dec 19, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tollcross industrial estate, on west side of of causewayside street, glasgow LAN23176 & strip of ground on causewayside street LAN139684.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2005Registration of a charge (410)
    • Oct 07, 2006Statement of satisfaction of a charge in full or part (419a)

    Does WESTMARCH INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2015Commencement of winding up
    Jan 23, 2018Due to be dissolved on
    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