- Company Overview for WESTPORT APARTMENTS LIMITED (SC271861)
- Filing history for WESTPORT APARTMENTS LIMITED (SC271861)
- People for WESTPORT APARTMENTS LIMITED (SC271861)
- Insolvency for WESTPORT APARTMENTS LIMITED (SC271861)
- More for WESTPORT APARTMENTS LIMITED (SC271861)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
25 Nov 2022 | AD01 | Registered office address changed from Bannerman House 27 South Tay Street Dundee DD1 1NR Scotland to C/O Frp Advisory Trading Limited, Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 25 November 2022 | |
25 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
18 Aug 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 January 2022 | |
12 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
17 Aug 2020 | TM01 | Termination of appointment of Sarah Ann Helen Linton as a director on 18 September 2019 | |
17 Aug 2020 | TM02 | Termination of appointment of Sarah Ann Helen Linton as a secretary on 18 September 2019 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2020 | AD01 | Registered office address changed from 138 West Marketgait Dundee DD1 1NJ to Bannerman House 27 South Tay Street Dundee DD1 1NR on 13 January 2020 | |
11 Oct 2019 | AP01 | Appointment of Mr Bruce Reid Linton as a director on 18 September 2019 | |
10 Oct 2019 | PSC07 | Cessation of Sarah Ann Helen Linton as a person with significant control on 18 September 2019 | |
10 Oct 2019 | PSC02 | Notification of James Keiller Holdings Limited as a person with significant control on 18 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
13 Aug 2019 | CH01 | Director's details changed for Ms Sarah Ann Helen Linton on 31 July 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates |