Liquidation
Company Information for WEST (SCOTLAND) LIMITED
Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL,
|
Company Registration Number
SC165280
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEST (SCOTLAND) LIMITED | |
Legal Registered Office | |
Bishop's Court, 29 Albyn Place Aberdeen AB10 1YL Other companies in AB10 | |
Company Number | SC165280 | |
---|---|---|
Company ID Number | SC165280 | |
Date formed | 1996-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 27/09/2018 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-28 11:57:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CALEY FISHERIES LIMITED |
||
JAMES WEST JNR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MITCHELL STEPHEN |
Company Secretary | ||
JAMES WEST |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIAN BUCHAN (FRASERBURGH) LIMITED | Company Secretary | 2006-08-30 | CURRENT | 2006-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA01 | Previous accounting period shortened from 28/12/16 TO 27/12/16 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 820 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 820 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/12/14 TO 28/12/14 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 820 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 820 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/12 TO 29/12/12 | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 | |
MG01s | Particulars of a mortgage or charge / charge no: 9 | |
MG01s | Particulars of a mortgage or charge / charge no: 8 | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/12/2009 | |
AR01 | 29/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/04/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 29/04/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: BISHOP'S COURT 29 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1YL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/04/03; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 22 CARDEN PLACE ABERDEEN AB10 1UQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 29/04/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 29/04/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/06/98 | |
363s | RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 |
Appointment of Liquidators | 2018-03-02 |
Resolutions for Winding-up | 2018-03-02 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
SHIP MORTGAGE | Outstanding | BANK OF SCOTLAND PLC | |
SHIP MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIRST PRIORITY STATUTORY MORTGAGE | Satisfied | THE SECRETARY OF STATE FOR TRADE AND INDUSTRY | |
SECOND PRIORITY STATUTORY MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SHIPOWNER'S FORM | Satisfied | THE SECRETARY OF STATE FOR TRADE & INDUSTRY |
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as WEST (SCOTLAND) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WEST (SCOTLAND) LIMITED | Event Date | 2018-02-22 |
Gordon MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Gordon MacLure, Tel: 01224 212222. Alternative contact: Caralyn Nolan. Ag RF111758 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WEST (SCOTLAND) LIMITED | Event Date | 2018-02-22 |
Special and Ordinary Resolutions of West (Scotland) Limited (the Company) passed by Written Resolution of the members of the Company on 22 February 2018 , as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Gordon MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No. 8201) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Gordon MacLure, Tel: 01224 212222. Alternative contact: Caralyn Nolan. Ag RF111758 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |