WESTMARCH INVESTMENTS LIMITED

SC286106
APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD

Documents

Documents
Date Category Description Pages
17 May 2018 restoration Bona Vacantia Company 1 Buy now
23 Jan 2018 gazette Gazette Dissolved Liquidation 1 Buy now
23 Oct 2017 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 5 Buy now
26 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Nov 2015 resolution Resolution 1 Buy now
16 Jun 2015 annual-return Annual Return 3 Buy now
01 Oct 2014 accounts Annual Accounts 12 Buy now
24 Jun 2014 annual-return Annual Return 3 Buy now
25 Feb 2014 officers Appointment of secretary (Miss Catriona Ishbel Maclean) 2 Buy now
25 Feb 2014 officers Termination of appointment of secretary (Ian Stewart) 1 Buy now
19 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Nov 2013 officers Termination of appointment of director (Bruce Linton) 2 Buy now
31 Oct 2013 accounts Annual Accounts 13 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
18 Sep 2012 officers Termination of appointment of director (Derek Heathwood) 3 Buy now
21 Jun 2012 annual-return Annual Return 7 Buy now
07 Jun 2012 accounts Annual Accounts 13 Buy now
23 Jan 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 16 3 Buy now
05 Jan 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
25 Nov 2011 resolution Resolution 10 Buy now
05 Jul 2011 annual-return Annual Return 7 Buy now
23 Mar 2011 accounts Annual Accounts 12 Buy now
30 Jul 2010 annual-return Annual Return 7 Buy now
30 Jul 2010 officers Change of particulars for director (Derek Kevin Heathwood) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Derek Kevin Heathwood) 1 Buy now
11 Mar 2010 accounts Annual Accounts 12 Buy now
16 Feb 2010 mortgage Particulars of a mortgage or charge / charge no: 21 6 Buy now
13 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 20 5 Buy now
30 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 19 3 Buy now
30 Jun 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
18 Mar 2009 accounts Annual Accounts 11 Buy now
30 Jun 2008 annual-return Return made up to 13/06/08; full list of members 4 Buy now
30 Jun 2008 officers Director's change of particulars / derek heathwood / 01/11/2007 1 Buy now
19 Mar 2008 accounts Annual Accounts 11 Buy now
24 Aug 2007 mortgage Dec mort/charge ***** 2 Buy now
24 Aug 2007 mortgage Dec mort/charge ***** 2 Buy now
29 Jun 2007 mortgage Partic of mort/charge ***** 5 Buy now
18 Jun 2007 annual-return Return made up to 13/06/07; full list of members 3 Buy now
20 Feb 2007 accounts Annual Accounts 10 Buy now
13 Feb 2007 mortgage Partic of mort/charge ***** 5 Buy now
22 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2006 mortgage Partic of mort/charge ***** 7 Buy now
13 Oct 2006 mortgage Partic of mort/charge ***** 7 Buy now
07 Oct 2006 mortgage Dec mort/charge ***** 2 Buy now
07 Oct 2006 mortgage Dec mort/charge ***** 2 Buy now
06 Oct 2006 mortgage Partic of mort/charge ***** 3 Buy now
20 Sep 2006 mortgage Partic of mort/charge ***** 7 Buy now
08 Sep 2006 mortgage Partic of mort/charge ***** 7 Buy now
08 Sep 2006 mortgage Partic of mort/charge ***** 7 Buy now
22 Aug 2006 mortgage Partic of mort/charge ***** 7 Buy now
18 Aug 2006 mortgage Partic of mort/charge ***** 7 Buy now
28 Jul 2006 mortgage Partic of mort/charge ***** 3 Buy now
04 Jul 2006 annual-return Return made up to 13/06/06; full list of members 7 Buy now
30 Jun 2006 mortgage Partic of mort/charge ***** 3 Buy now
05 May 2006 mortgage Partic of mort/charge ***** 3 Buy now
18 Jan 2006 mortgage Partic of mort/charge ***** 3 Buy now
14 Jan 2006 mortgage Partic of mort/charge ***** 3 Buy now
05 Jan 2006 mortgage Partic of mort/charge ***** 3 Buy now
19 Dec 2005 mortgage Partic of mort/charge ***** 3 Buy now
11 Nov 2005 resolution Resolution 9 Buy now
11 Nov 2005 capital Ad 07/11/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Nov 2005 capital £ nc 250000/100 07/11/05 1 Buy now
11 Nov 2005 capital Conve 07/11/05 1 Buy now
11 Nov 2005 resolution Resolution 1 Buy now
11 Nov 2005 resolution Resolution 1 Buy now
11 Nov 2005 officers New director appointed 4 Buy now
11 Nov 2005 officers New director appointed 5 Buy now
07 Oct 2005 officers New secretary appointed 2 Buy now
07 Oct 2005 officers New director appointed 3 Buy now
22 Sep 2005 address Registered office changed on 22/09/05 from: 249 west george street glasgow G2 4RB 1 Buy now
22 Sep 2005 officers Secretary resigned 1 Buy now
22 Sep 2005 officers Director resigned 1 Buy now
22 Sep 2005 accounts Accounting reference date extended from 30/06/06 to 30/09/06 1 Buy now
21 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2005 incorporation Incorporation Company 19 Buy now