WESTERN MEETING CLUB 2007 HOLDINGS LIMITED
Overview
| Company Name | WESTERN MEETING CLUB 2007 HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC322247 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESTERN MEETING CLUB 2007 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WESTERN MEETING CLUB 2007 HOLDINGS LIMITED located?
| Registered Office Address | Torrance Lodge Riccarton Road KA1 5LQ Kilmarnock Ayrshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTERN MEETING CLUB 2007 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACNEWCO TWO HUNDRED AND TWELVE LIMITED | Apr 26, 2007 | Apr 26, 2007 |
What are the latest accounts for WESTERN MEETING CLUB 2007 HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WESTERN MEETING CLUB 2007 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for WESTERN MEETING CLUB 2007 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Sep 28, 2025 | 6 pages | RP04CS01 | ||||||
Termination of appointment of William Murdoch Johnstone as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Agnes Murray Murphy Johnstone as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||
28/09/25 Statement of Capital gbp 50000 | 6 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mrs Nanette Margaret Aitken on Sep 20, 2025 | 2 pages | CH01 | ||||||
Change of details for Mr Richard Bell Johnstone as a person with significant control on Sep 20, 2025 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Richard Bell Johnstone on Sep 20, 2025 | 2 pages | CH01 | ||||||
Secretary's details changed for Mr David John Brown on Sep 20, 2025 | 1 pages | CH03 | ||||||
Director's details changed for Mr William Murdoch Johnstone on Sep 20, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Agnes Murray Murphy Johnstone on Sep 20, 2025 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||
Registered office address changed from C/O William Duncan & Co 30 Miller Road Ayr Ayrshire KA7 2AY to Torrance Lodge Riccarton Road Kilmarnock Ayrshire KA1 5LQ on Apr 26, 2021 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of WESTERN MEETING CLUB 2007 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, David John | Secretary | Riccarton Road KA1 5LQ Kilmarnock Torrance Lodge Ayrshire Scotland | British | 90375960001 | ||||||
| AITKEN, Nanette Margaret | Director | Riccarton Road KA1 5LQ Kilmarnock Torrance Lodge Ayrshire Scotland | Scotland | British | 129420230001 | |||||
| JOHNSTONE, Richard Bell | Director | Riccarton Road KA1 5LQ Kilmarnock Torrance Lodge Ayrshire Scotland | United Kingdom | British | 421410020 | |||||
| MACDONALDS | Nominee Secretary | St Stephen's House Bath Street G2 4JL Glasgow 279 | 900016680001 | |||||||
| JOHNSTONE, Agnes Murray Murphy | Director | Riccarton Road KA1 5LQ Kilmarnock Torrance Lodge Ayrshire Scotland | Scotland | British | 49741920004 | |||||
| JOHNSTONE, William Murdoch | Director | Riccarton Road KA1 5LQ Kilmarnock Torrance Lodge Ayrshire Scotland | Scotland | Scottish | 297670003 | |||||
| WHITE, Joyce Helen | Nominee Director | 171 Queen Victoria Drive G14 9BP Glasgow | United Kingdom | British | 900016670001 |
Who are the persons with significant control of WESTERN MEETING CLUB 2007 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Bell Johnstone | Apr 06, 2016 | Riccarton Road KA1 5LQ Kilmarnock Torrance Lodge Ayrshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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