Advanced company searchLink opens in new window

WESTRISE LIMITED

Company number SC337952

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)
15 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2010 DS01 Application to strike the company off the register
26 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
25 Jun 2010 CH01 Director's details changed for Roderick Stewart on 31 December 2009
17 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2010 AR01 Annual return made up to 15 February 2009 with full list of shareholders
10 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
01 Dec 2009 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 1 December 2009
08 Jul 2009 288a Director and secretary appointed roderick stewart
08 Jul 2009 288b Appointment Terminated Director lindsay bannerman
13 May 2009 288b Appointment Terminated Secretary iain mace
02 Jul 2008 288a Director appointed lindsay anne bannerman
02 Jul 2008 288a Secretary appointed iain david mace
02 Jul 2008 288b Appointment Terminated Secretary nicholas cooper
02 Jul 2008 288b Appointment Terminated Director michael cooper
10 Mar 2008 288a Director appointed michael thomas cooper
10 Mar 2008 288a Secretary appointed nicholas cooper
04 Mar 2008 288b Appointment Terminated Director stephen mabbott LTD.
04 Mar 2008 288b Appointment Terminated Secretary brian reid LTD.
03 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
15 Feb 2008 NEWINC Incorporation