WESTGATE HOMES (SCOTLAND) LIMITED

Office 7 98 Woodlands Road, Glasgow, G3 6HB
StatusDISSOLVED
Company No.SC306882
CategoryPrivate Limited Company
Incorporated16 Aug 2006
Age17 years, 9 months, 19 days
JurisdictionScotland
Dissolution29 Aug 2014
Years9 years, 9 months, 6 days

SUMMARY

WESTGATE HOMES (SCOTLAND) LIMITED is an dissolved private limited company with number SC306882. It was incorporated 17 years, 9 months, 19 days ago, on 16 August 2006 and it was dissolved 9 years, 9 months, 6 days ago, on 29 August 2014. The company address is Office 7 98 Woodlands Road, Glasgow, G3 6HB.



Company Fillings

Gazette dissolved compulsary

Date: 29 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 09 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-26

Officer name: Mr Eric Leonard Muirhead

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-26

Officer name: Mr Donald Crossan Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2011

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-17

Officer name: Mr Eric Leonard Muirhead

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-26

Old address: Office 7 98 Woodlands Road Glasgow G3 6HB

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Leonard Muirhead

Change date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Mr Donald Crossan Ross

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Address

Type: AD01

Old address: Unit 2 Hall Place Lanark Lanarkshire ML11 7BB

Change date: 2011-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-15

Officer name: Mr Donald Crossan Ross

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Dec 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Dec 2009

Action Date: 16 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-16

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-30

Old address: Churchill & Co C/O Lavery & Co 65 Bath St Glasgow G2 2DD

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 16 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Leonard Muirhead

Change date: 2009-08-16

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 16 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Crossan Ross

Change date: 2009-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from unit 2 hall place lanark ML11 7BB

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/08/06-16/08/06 £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cliffmirror LIMITED\certificate issued on 04/12/06

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 04/12/06 from: 24 great king street edinburgh midlothian EH3 6QN

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASW FREEHOLDERS LTD

218C TUFNELL PARK ROAD,LONDON,N19 5EW

Number:11680250
Status:ACTIVE
Category:Private Limited Company

DELIVITECH LTD

81 ENDBORNE ROAD,LIVERPOOL,L9 8DP

Number:11482028
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EUROPE FOR SCHOOLS LTD

42 MILL STREET,USK,NP15 1AW

Number:03448859
Status:ACTIVE
Category:Private Limited Company

RO CONNECT 2017 LIMITED

GRAHAM HOUSE,POTTERS BAR,EN6 2JD

Number:10907832
Status:ACTIVE
Category:Private Limited Company

RUBIX MARKETING LTD

38 MORNINGTON CRESCENT,HOUNSLOW,TW5 9SS

Number:11643468
Status:ACTIVE
Category:Private Limited Company

SHUBHI LIMITED

12 BEECHES CRESCENT,CHELMSFORD,CM1 2FU

Number:07715579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source