WESTHIGH PLC

Merlin House Suite 2/16 Merlin House Suite 2/16, Glasgow, G52 4XZ
StatusDISSOLVED
Company No.SC160350
CategoryPrivate Limited Company
Incorporated14 Sep 1995
Age28 years, 9 months, 20 days
JurisdictionScotland
Dissolution25 Jun 2010
Years14 years, 9 days

SUMMARY

WESTHIGH PLC is an dissolved private limited company with number SC160350. It was incorporated 28 years, 9 months, 20 days ago, on 14 September 1995 and it was dissolved 14 years, 9 days ago, on 25 June 2010. The company address is Merlin House Suite 2/16 Merlin House Suite 2/16, Glasgow, G52 4XZ.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed west highland way PLC\certificate issued on 21/07/08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 17/07/06 from: 29 montrose avenue hillington estate glasgow G52 4LA

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 30/03/99 from: 9 station road langbank renfrewshire PA14 6YA

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 20 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate re registration private to public limited company

Date: 17 Jun 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Miscellaneous

Date: 17 Jun 1997

Category: Miscellaneous

Type: MISC

Description: 43(3)(E) declaration

Documents

View document PDF

Accounts balance sheet

Date: 17 Jun 1997

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 17 Jun 1997

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 17 Jun 1997

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 17 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 11/06/97 from: dalmore house 310 st vincent street glasgow strathclyde, G2 5QR

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 21/05/97--------- £ si 50000@1=50000 £ ic 2/50002

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/05/97

Documents

View document PDF

Memorandum articles

Date: 11 Jun 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 22 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalglen (no. 622) LIMITED\certificate issued on 31/10/95

Documents

View document PDF

Incorporation company

Date: 14 Sep 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBOURNE ROAD LETTINGS LTD

187 WARWICK AVENUE,DERBY,DE23 6HN

Number:04817963
Status:ACTIVE
Category:Private Limited Company

GROW UP SERVICES (UK) LTD

UNIT 42,BIRKENHEAD,CH41 4JQ

Number:08586137
Status:ACTIVE
Category:Private Limited Company

I.D.S - INTERNATIONAL DELIVERY SERVICE LTD

19 LISTER DRIVE,GRAVESEND,DA11 8FF

Number:11816995
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE RESOURCES LTD

5, AVENUE COURT MOUNT AVENUE,LONDON,W5 1PY

Number:08494674
Status:ACTIVE
Category:Private Limited Company

RVC FINANCIAL SERVICES LTD

37 HIGHGATE LANE,MANCHESTER,M38 9SZ

Number:11340835
Status:ACTIVE
Category:Private Limited Company

THE TEC GROUP 247 LTD

STUDIO 2 UNIT 4 SILVERDALE ENTERPRISE PARK,NEWCASTLE,ST5 6SR

Number:10647203
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