WESLO INITIATIVES LIMITED
Overview
Company Name | WESLO INITIATIVES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC359027 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESLO INITIATIVES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WESLO INITIATIVES LIMITED located?
Registered Office Address | Link House 2c New Mart Road EH14 1RL Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WESLO INITIATIVES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for WESLO INITIATIVES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of James Neil Hall as a secretary on Nov 28, 2023 | 1 pages | TM02 | ||
Termination of appointment of James Neil Hall as a director on Nov 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||
Previous accounting period shortened from May 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2021 | 18 pages | AA | ||
Previous accounting period extended from Feb 28, 2021 to May 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of Brenda Higgins as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Derek William Banks as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jacqueline Norwood as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Registered office address changed from 66 North Bridge Street Bathgate West Lothian EH48 4PP to Link House 2C New Mart Road Edinburgh EH14 1RL on Jun 02, 2021 | 1 pages | AD01 | ||
Appointment of Mr James Neil Hall as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of T C Young Llp as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||
Appointment of Mr James Neil Hall as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Mark Turner as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Weslo Housing Management as a person with significant control on Mar 16, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Derek William Banks as a director on Oct 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Caroline Joanna Dunn Kennedy as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Who are the officers of WESLO INITIATIVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TURNER, Jonathan Mark | Director | 2c New Mart Road EH14 1RL Edinburgh Link House Scotland | Scotland | British | Ceo | 203688580001 | ||||||||
HALL, James Neil | Secretary | 2c New Mart Road EH14 1RL Edinburgh Link House Scotland | 283854700001 | |||||||||||
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian Scotland |
| 665080009 | ||||||||||
T C YOUNG LLP | Secretary | West George Street G2 1BA Glasgow Merchants House, 7 Scotland | 92309420002 | |||||||||||
ALMOND, Deborah Jane | Director | Strathbeg Drive KY11 9XQ Dalgety Bay 21 Fife | Scotland | British | Company Secretarial Assistant | 133975040001 | ||||||||
BANKS, Derek William | Director | 2c New Mart Road EH14 1RL Edinburgh Link House Scotland | Scotland | British | Accountant | 211383990001 | ||||||||
BENISTON, Michael John | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian | United Kingdom | British | Director | 85535250002 | ||||||||
BRUCE, Michael Andrew | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian | Scotland | Scottish | Director | 28068610002 | ||||||||
DRUMMOND, Douglas William | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian | Scotland | British | Director | 28068590002 | ||||||||
HALL, James Neil | Director | 2c New Mart Road EH14 1RL Edinburgh Link House Scotland | Scotland | British | Director | 43117570001 | ||||||||
HIGGINS, Brenda | Director | North Bridge Street EH48 4PP Bathgate 64-66 West Lothian | Scotland | British | None | 175534450001 | ||||||||
JOHNSTON, Rebecca Elizabeth | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian | Scotland | British | Director Of Operations | 182707280001 | ||||||||
KENNEDY, Caroline Joanna Dunn | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian | Scotland | British | Solicitor | 259191300001 | ||||||||
MCINTYRE, Margaret Stewart | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian | Scotland | British | Retired | 137697520001 | ||||||||
NORWOOD, Jacqueline | Director | 2c New Mart Road EH14 1RL Edinburgh Link House Scotland | Scotland | Scottish | Consultant | 96065620001 | ||||||||
ROBSON, Peter William Greenwell, Professor | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian | Scotland | British | Professor Of Law | 45475230001 | ||||||||
SPRAGGON, John | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian | Scotland | British | Chairman | 93706840001 | ||||||||
TUDHOPE, Kenneth William Mackenzie | Director | North Bridge Street EH48 4PP Bathgate 66 West Lothian | Scotland | British | Finance Director | 262079410001 |
Who are the persons with significant control of WESLO INITIATIVES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Weslo Housing Management | Jun 30, 2016 | North Bridge Street EH48 4PP Bathgate 66 North Bridge Street Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WESLO INITIATIVES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 16, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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