Advanced company searchLink opens in new window

WESTHILL REALISATIONS LIMITED

Company number SC317624

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)
21 Feb 2019 MISC Confirmation of transfer of assets and liabilities
20 Feb 2019 MISC Notification from overseas registry of completion of merger
19 Feb 2019 MISC Court order re completion of cross border merger
08 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approved draft terms of cross border merger 10/12/2018
26 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 25,000.5
09 Oct 2018 MISC CB01 – cross border merger notice
11 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2017 CS01 Confirmation statement made on 2 March 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 25,000
06 Jan 2016 AP03 Appointment of Mr Simon Smoker as a secretary on 1 January 2016
06 Jan 2016 AP01 Appointment of Mr David Marsh as a director on 1 January 2016
06 Jan 2016 TM01 Termination of appointment of Pauline Droy Moore as a director on 31 December 2015
06 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Simon Smoker on 30 December 2015
27 Oct 2015 CH01 Director's details changed for Mr Simon Smoker on 23 October 2015
23 Oct 2015 CH01 Director's details changed for Pauline Droy Moore on 23 October 2015
23 Oct 2015 CH03 Secretary's details changed for Pauline Droy Moore on 23 October 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 AD01 Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015