Advanced company searchLink opens in new window

WESTPORT APARTMENTS LIMITED

Company number SC271861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-18
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-13
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