About

Registered Number: SC176970
Date of Incorporation: 04/07/1997 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Midlothian, EH4 4GA

 

Established in 1997, West Granton Community Enterprise Ltd are based in Edinburgh, Midlothian, it's status in the Companies House registry is set to "Dissolved". There are 10 directors listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUDEN, Mary Elizabeth 11 June 2018 - 1
FORSYTH, Grace 07 August 2006 26 March 2018 1
FORSYTH, Grace 24 July 1997 16 February 2000 1
HARVEY, Sharon 08 August 1997 12 January 2015 1
POWCH, Nora 14 June 2000 19 June 2006 1
RIORDAN, May Clark 08 August 1997 16 February 2000 1
SINCLAIR, Sheila Anne 24 June 2015 26 March 2018 1
SUTTIE, Derek David 24 June 2015 11 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Marilyn 16 August 2000 02 April 2012 1
FORGIE, Murray Stewart 08 August 1997 28 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 11 February 2020
SH19 - Statement of capital 31 January 2020
RESOLUTIONS - N/A 27 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2020
CAP-SS - N/A 27 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 02 April 2018
TM01 - Termination of appointment of director 02 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 August 2012
TM02 - Termination of appointment of secretary 06 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
363a - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
AA - Annual Accounts 11 January 2000
225 - Change of Accounting Reference Date 06 January 2000
225 - Change of Accounting Reference Date 25 August 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 20 May 1999
RESOLUTIONS - N/A 05 August 1998
RESOLUTIONS - N/A 05 August 1998
363s - Annual Return 05 August 1998
RESOLUTIONS - N/A 18 February 1998
RESOLUTIONS - N/A 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
123 - Notice of increase in nominal capital 18 February 1998
CERTNM - Change of name certificate 15 August 1997
RESOLUTIONS - N/A 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
287 - Change in situation or address of Registered Office 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
MEM/ARTS - N/A 13 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
NEWINC - New incorporation documents 04 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.