Westholme Properties 1 Limited

DataGardener
dissolved

Westholme Properties 1 Limited

sc306906Private Limited With Share Capital

C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G12LW
Incorporated

16/08/2006

Company Age

19 years

Directors

2

Employees

SIC Code

68201

Risk

Company Overview

Registration, classification & business activity

Westholme Properties 1 Limited (sc306906) is a private limited with share capital incorporated on 16/08/2006 (19 years old) and registered in glasgow, G12LW. The company operates under SIC code 68201 - renting and operating of housing association real estate.

Private Limited With Share Capital
SIC: 68201
Incorporated 16/08/2006
G12LW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:12-04-2022
Gazette Notice Voluntary
Category:Gazette
Date:25-01-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-05-2012
Legacy
Category:Mortgage
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-06-2009
Legacy
Category:Annual Return
Date:18-08-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-05-2008
Legacy
Category:Annual Return
Date:28-08-2007
Legacy
Category:Officers
Date:08-03-2007
Legacy
Category:Officers
Date:08-03-2007
Legacy
Category:Address
Date:08-03-2007
Incorporation Company
Category:Incorporation
Date:16-08-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2022
Filing Date01/03/2021
Latest Accounts31/08/2020

Trading Addresses

3/1 166 Buchanan Street, Glasgow, Lanarkshire, G12LWRegistered

Contact

C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G12LW