WESTSIDE PLAZA LIMITED

WESTSIDE PLAZA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWESTSIDE PLAZA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC304001
    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 WESTSIDE PLAZA LIMITED?

    • Development of building projects (41100) / Construction

    Where is WESTSIDE PLAZA LIMITED located?

    Registered Office Address
    168 Bath Street
    G2 4TP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTSIDE PLAZA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1374 LIMITEDJun 14, 2006Jun 14, 2006

    What are the latest accounts for WESTSIDE PLAZA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for WESTSIDE PLAZA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA to 168 Bath Street Glasgow G2 4TP on Jun 09, 2021

    2 pagesAD01

    Termination of appointment of John Graham Gunn Reid as a director on May 25, 2018

    1 pagesTM01

    Termination of appointment of Robert James Millar as a director on May 25, 2018

    1 pagesTM01

    Termination of appointment of Kevin James Brady as a director on May 25, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 03, 2017

    LRESSP

    Confirmation statement made on Jun 14, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    12 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    10 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    11 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    11 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    7 pagesAR01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Accounts for a dormant company made up to Jun 30, 2012

    11 pagesAA

    Annual return made up to Jun 14, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Jun 30, 2011

    11 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Robert James Millar as a director

    2 pagesAP01

    Who are the officers of WESTSIDE PLAZA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    42504200004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BRADY, Kevin James
    Edzell Drive
    Newton Mearns
    G77 5QX Glasgow
    35
    Scotland
    Director
    Edzell Drive
    Newton Mearns
    G77 5QX Glasgow
    35
    Scotland
    British19286000002
    BROPHY, John Francis
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    Director
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    United KingdomBritish133189190001
    DEVINE, Paul John
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    Director
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    British43368870002
    LURRING, Graeme
    Swanston Gardens
    EH10 7DZ Edinburgh
    4
    Lothian
    Director
    Swanston Gardens
    EH10 7DZ Edinburgh
    4
    Lothian
    British132113680001
    MACCONNELL, Alasdair Murray
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish54405740002
    MILLAR, Robert James
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomBritish3211980007
    MORE, Gerry Campbell
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish177944940001
    ORR, Martin
    2 Lothian Bank
    Dalkeith
    EH22 3AN Edinburgh
    Midlothian
    Director
    2 Lothian Bank
    Dalkeith
    EH22 3AN Edinburgh
    Midlothian
    ScotlandBritish114402810001
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    ScotlandBritish54537790003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of WESTSIDE PLAZA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's & Lord Treasurer's Remembrancer
    1b Bridge
    Victoria Quay
    EH6 6QQ Edinburgh
    Scottish Government Building
    United Kingdom
    May 22, 2016
    1b Bridge
    Victoria Quay
    EH6 6QQ Edinburgh
    Scottish Government Building
    United Kingdom
    No
    Legal FormGovernment Body
    Legal AuthorityScotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Apr 06, 2016
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc013655
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WESTSIDE PLAZA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 22, 2006
    Delivered On Sep 07, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in a lease of westside plaza, wester hailes, edinburgh.
    Persons Entitled
    • Cala Management Limited
    • Cala Management Limited
    Transactions
    • Sep 07, 2006Registration of a charge (410)
    • Jan 17, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 22, 2006
    Delivered On Sep 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in the lease of westside plaza, wester hailes, edinburgh.
    Persons Entitled
    • Fm Developments Limited
    Transactions
    • Sep 04, 2006Registration of a charge (410)
    • Jan 17, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 14, 2006
    Delivered On Aug 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Westside plaza, wester hailes, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 2006Registration of a charge (410)
    • Jan 17, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of rents
    Created On Aug 07, 2006
    Delivered On Aug 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the right, title and interest of the company in and to all rents. Licence fees, premiums and other payments (and interest payable on those amounts) receivable under the occupational leases of the property (being the subjects known as westside plaza, murrayburn, edinburgh) (except for service charges and other payments made by way of reimbursement to the company) including (without limitation) all its rights against the tenants (being the lessees and sub-lessees (as the case may be) under the the respective occupational leases in respect of payment of the same.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 28, 2006Registration of a charge (410)
    • Jan 17, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Aug 03, 2006
    Delivered On Aug 18, 2006
    Satisfied
    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 Royal Bank of Scotland PLC
    Transactions
    • Aug 18, 2006Registration of a charge (410)
    • Jan 12, 2010Statement of satisfaction of a floating charge (MG03s)

    Does WESTSIDE PLAZA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2017Commencement of winding up
    Feb 02, 2022Dissolved 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