WESTOIL LIMITED
LEDGE 503 LIMITED

Hellopages » Glasgow City » Glasgow City » G5 9TH

Company number SC202136
Status Liquidation
Incorporation Date 6 December 1999
Company Type Private Limited Company
Address 78 CARLTON PLACE, GLASGOW, G5 9TH
Home Country United Kingdom
Nature of Business 1110 - Extraction petroleum & natural gas
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up ; Registered office changed on 21/10/02 from: 10 somerset place glasgow lanarkshire G3 7JT; Total exemption small company accounts made up to 31 December 2000. The most likely internet sites of WESTOIL LIMITED are www.westoil.co.uk, and www.westoil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Westoil Limited is a Private Limited Company. The company registration number is SC202136. Westoil Limited has been working since 06 December 1999. The present status of the company is Liquidation. The registered address of Westoil Limited is 78 Carlton Place Glasgow G5 9th. . BALLINGALL, Anne Jean is a Secretary of the company. BALLINGALL, Anne Jean is a Director of the company. GRAINGER, Laurence Douglas is a Director of the company. MATHIESON, Allan Spence is a Director of the company. Secretary DALE, George Cochrane has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director DALE, George Cochrane has been resigned. Nominee Director DURANO LIMITED has been resigned. The company operates in "Extraction petroleum & natural gas".


Current Directors

Secretary
BALLINGALL, Anne Jean
Appointed Date: 31 March 2001

Director
BALLINGALL, Anne Jean
Appointed Date: 30 December 1999
64 years old

Director
GRAINGER, Laurence Douglas
Appointed Date: 30 December 1999
82 years old

Director
MATHIESON, Allan Spence
Appointed Date: 17 January 2000
71 years old

Resigned Directors

Secretary
DALE, George Cochrane
Resigned: 31 March 2001
Appointed Date: 30 December 1999

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 30 December 1999
Appointed Date: 06 December 1999

Director
DALE, George Cochrane
Resigned: 31 March 2001
Appointed Date: 30 December 1999
68 years old

Nominee Director
DURANO LIMITED
Resigned: 05 January 2000
Appointed Date: 06 December 1999

WESTOIL LIMITED Events

21 Oct 2002
Resolutions
  • LRESSP ‐ Special resolution to wind up

21 Oct 2002
Registered office changed on 21/10/02 from: 10 somerset place glasgow lanarkshire G3 7JT
27 Jun 2002
Total exemption small company accounts made up to 31 December 2000
12 Feb 2002
Location of register of members
12 Feb 2002
Return made up to 06/12/01; full list of members
...
... and 17 more events
12 Jan 2000
Secretary resigned
12 Jan 2000
Director resigned
12 Jan 2000
Registered office changed on 12/01/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA
07 Jan 2000
Company name changed ledge 503 LIMITED\certificate issued on 10/01/00
06 Dec 1999
Incorporation

WESTOIL LIMITED Charges

24 March 2000
Floating charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…