Advanced company searchLink opens in new window

WESTPORT HOUSE (SCOTLAND) LTD.

Company number SC272653

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)
23 Mar 2015 LIQ MISC OC Court order insolvency:court order 18/03/2015 - company shall not be deemed to be dissolved pending further orders of the court
19 Jan 2015 2.26B(Scot) Notice of move from Administration to Dissolution
19 Jan 2015 2.20B(Scot) Administrator's progress report
24 Jul 2014 2.20B(Scot) Administrator's progress report
06 Mar 2014 2.11B(Scot) Appointment of an administrator
16 Jan 2014 2.20B(Scot) Administrator's progress report
16 Jan 2014 2.22B(Scot) Notice of extension of period of Administration
12 Dec 2013 AD01 Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
19 Sep 2013 2.31B(Scot) Notice of appointment of replacement/additional administrator
19 Sep 2013 2.30B(Scot) Notice of vacation of office by administrator
18 Jul 2013 2.20B(Scot) Administrator's progress report
29 Jan 2013 2.20B(Scot) Administrator's progress report
16 Jan 2013 2.22B(Scot) Notice of extension of period of Administration
20 Nov 2012 2.20B(Scot) Administrator's progress report
11 Jul 2012 2.22B(Scot) Notice of extension of period of Administration
10 Feb 2012 2.20B(Scot) Administrator's progress report
21 Sep 2011 2.16BZ(Scot) Statement of administrator's deemed proposal
08 Sep 2011 2.31B(Scot) Notice of appointment of replacement/additional administrator
07 Sep 2011 2.16B(Scot) Statement of administrator's proposal
05 Aug 2011 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
03 Aug 2011 2.11B(Scot) Appointment of an administrator
27 Jul 2011 2.11B(Scot) Appointment of an administrator
27 Jul 2011 AD01 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 27 July 2011
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 250,000
05 Jul 2011 CERTNM Company name changed argyll house LTD.\certificate issued on 05/07/11
  • CONNOT ‐