About

Registered Number: SC292812
Date of Incorporation: 07/11/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (7 years and 6 months ago)
Registered Address: 50 Kirkconnel Terrace, Whitfield, Dundee, Angus, DD4 0JF

 

Westlands Homes (Dundee) Ltd was setup in 2005, it's status is listed as "Dissolved". There are 2 directors listed as Simpson, Tania, Smith, Elizabeth Adam for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Elizabeth Adam 07 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Tania 07 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 15 June 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 26 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 10 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 21 July 2008
287 - Change in situation or address of Registered Office 30 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
NEWINC - New incorporation documents 07 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.