WESTHILL REALISATIONS LIMITED

WESTHILL REALISATIONS LIMITED

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

    Company NameWESTHILL REALISATIONS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC317624
    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 WESTHILL REALISATIONS LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is WESTHILL REALISATIONS LIMITED located?

    Registered Office Address
    Peregrine House Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTHILL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KYROGEN LIMITEDMar 02, 2007Mar 02, 2007

    What are the latest accounts for WESTHILL REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WESTHILL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    3 pagesMISC

    Miscellaneous

    Court order re completion of cross border merger
    3 pagesMISC

    Resolutions

    Resolutions
    106 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved draft terms of cross border merger 10/12/2018
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 12, 2018

    • Capital: GBP 25,000.5
    3 pagesSH01

    Miscellaneous

    CB01 – cross border merger notice
    141 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 02, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 02, 2017 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Mar 02, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 25,000
    SH01

    Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016

    2 pagesAP03

    Appointment of Mr David Marsh as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of Pauline Droy Moore as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015

    1 pagesTM02

    Director's details changed for Mr Simon Smoker on Dec 30, 2015

    2 pagesCH01

    Director's details changed for Mr Simon Smoker on Oct 23, 2015

    2 pagesCH01

    Director's details changed for Pauline Droy Moore on Oct 23, 2015

    2 pagesCH01

    Secretary's details changed for Pauline Droy Moore on Oct 23, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on May 01, 2015

    1 pagesAD01

    Who are the officers of WESTHILL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    203967770001
    MARSH, David
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritish171331520001
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    EnglandBritish134158640002
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    British138236320002
    BAUSCH, Hans Christoph
    3710 Gable Grove Lane
    TX 77494 Kathy
    Texas
    United States
    Director
    3710 Gable Grove Lane
    TX 77494 Kathy
    Texas
    United States
    German123506580001
    BITTLESTON, Simon Hastings, Dr
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    United KingdomBritish124328950003
    CHEVALLIER, Jean
    9 Place Du President Mithouard
    FOREIGN 75007 Paris
    France
    Director
    9 Place Du President Mithouard
    FOREIGN 75007 Paris
    France
    French124328960001
    DAVIE, William Alexander Ratcliffe
    Glenmillan Cottage
    Lumphanan
    AB31 4PS Banchory
    Kincardineshire
    Director
    Glenmillan Cottage
    Lumphanan
    AB31 4PS Banchory
    Kincardineshire
    United KingdomBritish103319500002
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritish138236320003
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    British7619430001
    MASSIE, Keith James
    7 Prospecthill Road
    Bieldside
    AB15 9AN Aberdeen
    Aberdeenshire
    Director
    7 Prospecthill Road
    Bieldside
    AB15 9AN Aberdeen
    Aberdeenshire
    ScotlandBritish66438110002
    MILLER, Matthew Jack
    Rollinford Lane
    77494 Katy
    23607
    Texas
    Usa
    Director
    Rollinford Lane
    77494 Katy
    23607
    Texas
    Usa
    United StatesUnited States131707380002
    NIGHSWANDER, John Allen
    22918 Emily Trace Ln
    TX 77494 Kathy
    Texas
    United States
    Director
    22918 Emily Trace Ln
    TX 77494 Kathy
    Texas
    United States
    Canadian123506410001
    RAY, Neil
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    Director
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    British32255250002
    SHAW, John Morton
    7 Kirkbrae Terrace
    New Deer
    AB53 6TF Turriff
    Aberdeenshire
    Director
    7 Kirkbrae Terrace
    New Deer
    AB53 6TF Turriff
    Aberdeenshire
    British1278610001

    Who are the persons with significant control of WESTHILL REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1686572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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