Company NameWestern Canada Investment Company Limited(The)
Company StatusDissolved
Company Number00093079
CategoryPrivate Limited Company
Incorporation Date24 April 1907(117 years ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ralph McGregor Campbell
Date of BirthMay 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed11 February 2005(97 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 05 August 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Murrayfield Road
Edinburgh
EH12 6EN
Scotland
Secretary NameTamsin Hooton
NationalityBritish
StatusClosed
Appointed14 December 2009(102 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 05 August 2011)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ES
Scotland
Director NameAnthony Graeme Douglas Johnston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(83 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 August 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Merchiston Avenue
Edinburgh
Midlothian
EH10 4PJ
Scotland
Director NameWilliam Michael Clifford Kennedy
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(83 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence AddressOak Lodge
Inveresk
Musselburgh
EH21 7TE
Scotland
Director NameDavid Lennox Skinner
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(83 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence AddressLathrisk House
Falkland
Fife
KY7 7HX
Scotland
Secretary NameWilliam Stewart Coghill
NationalityBritish
StatusResigned
Appointed15 February 1991(83 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address30b Cluny Gardens
Edinburgh
EH10 6BJ
Scotland
Director NameMr James Keith Ross Falconer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(84 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBraehead House
Barnton
Edinburgh
EH4 6QW
Scotland
Director NameWilliam Stewart Coghill
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(85 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence Address30b Cluny Gardens
Edinburgh
EH10 6BJ
Scotland
Secretary NameColin Winchester
NationalityBritish
StatusResigned
Appointed12 May 1997(90 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 10 February 2005)
RoleChartered Accountant
Correspondence Address7 Littlejohn Wynd
Edinburgh
EH10 5SE
Scotland
Director NameColin Winchester
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(90 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2005)
RoleChartered Accountant
Correspondence Address7 Littlejohn Wynd
Edinburgh
EH10 5SE
Scotland
Director NameMr Timothy Julian Dalton Hall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(96 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Inzievar House
Dunfermline
Fife
KY12 8HA
Scotland
Secretary NameMr Ralph McGregor Campbell
NationalityScottish
StatusResigned
Appointed10 February 2005(97 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Murrayfield Road
Edinburgh
EH12 6EN
Scotland
Secretary NameMr Keith Alexander Cairns Swinley
NationalityBritish
StatusResigned
Appointed10 October 2006(99 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed31 March 2008(101 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2011Final Gazette dissolved following liquidation (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
5 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2010Registered office address changed from No 1 Cavendish Place 3rd Floor London E1G 0QD on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from No 1 Cavendish Place 3Rd Floor London E1G 0QD on 29 December 2010 (2 pages)
23 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 December 2010Declaration of solvency (3 pages)
23 December 2010Appointment of a voluntary liquidator (1 page)
23 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-14
(2 pages)
23 December 2010Appointment of a voluntary liquidator (1 page)
23 December 2010Declaration of solvency (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 200,000
(15 pages)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 200,000
(15 pages)
3 January 2010Termination of appointment of Martin Reeves as a secretary (2 pages)
3 January 2010Appointment of Tamsin Hooton as a secretary (3 pages)
3 January 2010Termination of appointment of Martin Reeves as a secretary (2 pages)
3 January 2010Appointment of Tamsin Hooton as a secretary (3 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 May 2009Accounts made up to 31 December 2008 (1 page)
4 March 2009Return made up to 15/02/09; full list of members (6 pages)
4 March 2009Return made up to 15/02/09; full list of members (6 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Accounts made up to 31 December 2007 (1 page)
8 May 2008Secretary appointed martin leslie reeves (2 pages)
8 May 2008Appointment Terminated Secretary keith swinley (1 page)
8 May 2008Secretary appointed martin leslie reeves (2 pages)
8 May 2008Appointment terminated secretary keith swinley (1 page)
28 March 2008Return made up to 15/02/08; full list of members (6 pages)
28 March 2008Return made up to 15/02/08; full list of members (6 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 21 st thomas street bristol BS1 6JS (1 page)
27 June 2007Registered office changed on 27/06/07 from: 21 st thomas street bristol BS1 6JS (1 page)
18 April 2007Accounts made up to 31 December 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 March 2007Return made up to 15/02/07; full list of members (7 pages)
27 March 2007Return made up to 15/02/07; full list of members (7 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
29 March 2006Accounts made up to 31 December 2005 (1 page)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 March 2006Return made up to 15/02/06; full list of members (7 pages)
23 March 2006Return made up to 15/02/06; full list of members (7 pages)
29 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 May 2005Amended accounts made up to 30 September 2004 (1 page)
25 May 2005Amended accounts made up to 30 September 2004 (1 page)
11 March 2005Return made up to 15/02/05; full list of members (8 pages)
11 March 2005Return made up to 15/02/05; full list of members (8 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
31 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
31 January 2005Accounts made up to 30 September 2004 (1 page)
28 February 2004Return made up to 15/02/04; full list of members (7 pages)
28 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 February 2004Return made up to 15/02/04; full list of members (7 pages)
28 February 2004Accounts made up to 30 September 2003 (1 page)
24 January 2004Secretary's particulars changed;director's particulars changed (1 page)
24 January 2004Secretary's particulars changed;director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 March 2003Accounts made up to 30 September 2002 (1 page)
27 February 2002Accounts made up to 30 September 2001 (1 page)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 February 2002Return made up to 15/02/02; full list of members (6 pages)
27 February 2002Return made up to 15/02/02; full list of members (6 pages)
26 February 2001Return made up to 15/02/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
26 February 2001Accounts made up to 30 September 2000 (1 page)
26 February 2001Return made up to 15/02/01; full list of members (6 pages)
6 March 2000Accounts made up to 30 September 1999 (1 page)
6 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
6 March 2000Return made up to 15/02/00; full list of members (6 pages)
6 March 2000Return made up to 15/02/00; full list of members (6 pages)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
12 March 1999Accounts made up to 30 September 1998 (1 page)
12 March 1999Return made up to 15/02/99; full list of members (9 pages)
12 March 1999Return made up to 15/02/99; full list of members (9 pages)
9 March 1998Return made up to 15/02/98; no change of members (6 pages)
9 March 1998Return made up to 15/02/98; no change of members (6 pages)
9 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
9 March 1998Accounts made up to 30 September 1997 (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (3 pages)
7 August 1997New director appointed (3 pages)
7 August 1997Director resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
13 March 1997Return made up to 15/02/97; no change of members (6 pages)
13 March 1997Return made up to 15/02/97; no change of members (6 pages)
13 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
13 March 1997Accounts made up to 30 September 1996 (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
8 March 1996Accounts made up to 30 September 1995 (1 page)
8 March 1996Return made up to 15/02/96; full list of members (9 pages)
8 March 1996Return made up to 15/02/96; full list of members (9 pages)
8 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (197 pages)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1992Memorandum and Articles of Association (30 pages)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1992Memorandum and Articles of Association (30 pages)