Liquidation
Company Information for WESTBURN GROUP LIMITED
163 BATH STREET, GLASGOW, G2 4SQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WESTBURN GROUP LIMITED | ||
Legal Registered Office | ||
163 BATH STREET GLASGOW G2 4SQ Other companies in G72 | ||
Previous Names | ||
|
Company Number | SC222941 | |
---|---|---|
Company ID Number | SC222941 | |
Date formed | 2001-09-06 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-06 06:02:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
WESTBURN GROUP LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEWART GEORGE MATTHEWS |
||
DUNCAN NORMAN MATTHEWS |
||
STEWART GEORGE MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCR GLASGOW LIMITED | Company Secretary | 2009-02-19 | CURRENT | 2009-02-19 | Active - Proposal to Strike off | |
MATTHEWS MARKETING LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2018-01-09 | |
CCL GLASGOW LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
STATMAN LIMITED | Company Secretary | 1991-01-25 | CURRENT | 1975-10-20 | Active - Proposal to Strike off | |
SK RACING LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
G41 PROPERTY LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
SCR GLASGOW LIMITED | Director | 2009-02-19 | CURRENT | 2009-02-19 | Active - Proposal to Strike off | |
SCL GLASGOW LIMITED | Director | 2009-02-18 | CURRENT | 2009-02-18 | Liquidation | |
CCL GLASGOW LIMITED | Director | 2005-06-01 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
STATMAN LIMITED | Director | 1991-01-25 | CURRENT | 1975-10-20 | Active - Proposal to Strike off | |
SK RACING LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
G41 PROPERTY LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
FLAT LADY LTD | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
SCR GLASGOW LIMITED | Director | 2009-02-19 | CURRENT | 2009-02-19 | Active - Proposal to Strike off | |
SCL GLASGOW LIMITED | Director | 2009-02-18 | CURRENT | 2009-02-18 | Liquidation | |
CCL GLASGOW LIMITED | Director | 2005-06-01 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
STATMAN LIMITED | Director | 1991-01-25 | CURRENT | 1975-10-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM 86 Westburn Road Cambuslang Glasgow Lanarkshire G72 7UD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2016-10-27 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEWART GEORGE MATTHEWS on 2014-09-11 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART GEORGE MATTHEWS / 07/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NORMAN MATTHEWS / 07/10/2013 | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART GEORGE MATTHEWS / 17/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NORMAN MATTHEWS / 17/10/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 06/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED WESTBURN PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 16/03/09 | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 193 BATH STREET GLASGOW G2 4HU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 186 BATH STREET GLASGOW G2 4HG | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 186 BATH STREET GLASGOW G2 4HJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-10-15 |
Resolutions for Winding-up | 2019-08-23 |
Appointment of Liquidators | 2019-08-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Satisfied | AIB GROUP (UK) PLC | |
BOND & FLOATING CHARGE | Satisfied | AIB GROUP (UK) PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTBURN GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WESTBURN GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 95045000 | Video game consoles and machines (excl. operated by any means of payment) | ||
![]() | 95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WESTBURN GROUP LIMITED | Event Date | 2019-08-14 |
At a General Meeting of the members of the above named Company duly convened and held at Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB on 14 August 2019 at 11.30 am, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Scott Milne , Licenced Insolvency Practitioner of WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company". | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WESTBURN GROUP LIMITED | Event Date | 2019-08-14 |
Liquidator's name and address: Scott Milne , WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WESTBURN GROUP LIMITED | Event Date | 2019-08-14 |
Liquidator's name and address: Scott Milne , WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |