Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WESTBURN FINANCE LIMITED
Company Information for

WESTBURN FINANCE LIMITED

100 UNION STREET, ABERDEEN, AB10 1QR,
Company Registration Number
SC137390
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Westburn Finance Ltd
WESTBURN FINANCE LIMITED was founded on 1992-03-26 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Westburn Finance Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
WESTBURN FINANCE LIMITED
 
Legal Registered Office
100 UNION STREET
ABERDEEN
AB10 1QR
Other companies in AB10
 
Telephone01224584777
 
Filing Information
Company Number SC137390
Company ID Number SC137390
Date formed 1992-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts 
VAT Number /Sales tax ID GB604857237  
Last Datalog update: 2020-06-09 15:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTBURN FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of WESTBURN FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PETERKINS, SOLICITORS
Nominated Secretary 1992-03-26
KENNETH LOGAN
Director 2013-07-01
CHRISTOPHER RICHARD WILLIAMS
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN STILL
Director 1992-03-26 2014-10-31
ALEXANDER IRVINE MATHERS
Director 1992-03-26 2013-06-30
CAROLINE GRACE DUNCAN
Director 2001-01-01 2010-03-31
CHARLES MENZIES TAYLOR
Director 1992-03-26 2010-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETERKINS, SOLICITORS SALMAC HOLDINGS LIMITED Nominated Secretary 2007-06-13 CURRENT 2007-06-13 Active
PETERKINS, SOLICITORS DONMACK LTD Nominated Secretary 2007-04-26 CURRENT 2007-04-26 Active - Proposal to Strike off
PETERKINS, SOLICITORS STAR PROPERTIES (ABERDEEN) LIMITED Nominated Secretary 2007-04-26 CURRENT 2007-04-26 Active
PETERKINS, SOLICITORS SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED Nominated Secretary 2006-12-08 CURRENT 2006-12-08 Active
PETERKINS, SOLICITORS INSTANT CATERING MAINTENANCE LIMITED Nominated Secretary 2006-09-28 CURRENT 2006-09-28 Active - Proposal to Strike off
PETERKINS, SOLICITORS REID (ABZ) SERVICES LIMITED Nominated Secretary 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-07-10
PETERKINS, SOLICITORS SCO-BERE SEAFOODS (HOLDINGS) LIMITED Nominated Secretary 2005-09-07 CURRENT 2005-09-07 Active
PETERKINS, SOLICITORS ORINTEK LIMITED Nominated Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2017-05-30
PETERKINS, SOLICITORS DALIJON PROPERTIES LIMITED Nominated Secretary 2003-07-07 CURRENT 2003-07-07 Active
PETERKINS, SOLICITORS DALIJON INVESTMENTS LIMITED Nominated Secretary 2003-07-07 CURRENT 2003-07-07 Active
PETERKINS, SOLICITORS R F PROPERTIES (ABERDEEN) LIMITED Nominated Secretary 2003-05-01 CURRENT 2003-05-01 Active
PETERKINS, SOLICITORS ICR SCOTLAND LIMITED Nominated Secretary 2003-05-01 CURRENT 2003-05-01 Active
PETERKINS, SOLICITORS M & H CARRIERS (ABERDEEN) LIMITED Nominated Secretary 2003-03-03 CURRENT 2003-03-03 Active
PETERKINS, SOLICITORS M & H GROUP (SCOTLAND) LIMITED Nominated Secretary 2003-03-03 CURRENT 2003-03-03 Active - Proposal to Strike off
PETERKINS, SOLICITORS NORTHERN ASSESSMENT SERVICES LIMITED Nominated Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2018-02-13
PETERKINS, SOLICITORS FNC (ABERDEEN) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active
PETERKINS, SOLICITORS BLU INNS LIMITED Nominated Secretary 2000-09-01 CURRENT 2000-09-01 Active
PETERKINS, SOLICITORS M & H CARRIERS (DUNDEE) LIMITED Nominated Secretary 2000-09-01 CURRENT 2000-09-01 Active
PETERKINS, SOLICITORS WELL DATA TECHNOLOGIES LIMITED Nominated Secretary 2000-05-26 CURRENT 2000-05-26 Active
PETERKINS, SOLICITORS EXIT SOFTWARE LIMITED Nominated Secretary 1998-09-04 CURRENT 1998-09-04 Active
PETERKINS, SOLICITORS PETERKINS SERVICES LIMITED Nominated Secretary 1998-04-17 CURRENT 1998-04-17 Active
PETERKINS, SOLICITORS ESK OFFSHORE LIMITED Nominated Secretary 1998-01-21 CURRENT 1998-01-21 Active
PETERKINS, SOLICITORS M & H CARRIERS (INVERNESS) LIMITED Nominated Secretary 1998-01-21 CURRENT 1998-01-21 Active
PETERKINS, SOLICITORS CAMPBELL CARRIAGE COMPANY LIMITED Nominated Secretary 1993-07-12 CURRENT 1993-07-12 Active - Proposal to Strike off
PETERKINS, SOLICITORS TERRAMAR LIMITED Nominated Secretary 1993-04-08 CURRENT 1993-04-08 Active
PETERKINS, SOLICITORS WOVAX LIMITED Nominated Secretary 1990-07-06 CURRENT 1990-06-08 Dissolved 2017-10-24
PETERKINS, SOLICITORS HAWTHORNE TIMBER SERVICES LIMITED Nominated Secretary 1990-04-12 CURRENT 1990-04-12 Liquidation
PETERKINS, SOLICITORS STEVAND LIMITED Nominated Secretary 1990-04-12 CURRENT 1990-04-12 Active
PETERKINS, SOLICITORS PETERKINS TRUSTEES LIMITED Nominated Secretary 1990-01-24 CURRENT 1987-07-24 Active
PETERKINS, SOLICITORS SORBA-FREEZE PLUS LIMITED Nominated Secretary 1990-01-01 CURRENT 1984-04-02 Dissolved 2013-09-13
PETERKINS, SOLICITORS SELLHIGH LIMITED Nominated Secretary 1990-01-01 CURRENT 1983-12-15 Dissolved 2015-01-02
PETERKINS, SOLICITORS DEE VALLEY (HIRING) LIMITED Nominated Secretary 1990-01-01 CURRENT 1978-12-29 Active
PETERKINS, SOLICITORS ELECTROCON (GRAMPIAN) LIMITED Nominated Secretary 1990-01-01 CURRENT 1983-03-08 Liquidation
PETERKINS, SOLICITORS BANCHORY LODGE CARAVAN PARK LIMITED Nominated Secretary 1990-01-01 CURRENT 1988-01-08 Active
PETERKINS, SOLICITORS DAVID STEWART (METALS) LIMITED Nominated Secretary 1990-01-01 CURRENT 1966-01-04 Liquidation
PETERKINS, SOLICITORS PIPER SEAFOODS LIMITED Nominated Secretary 1990-01-01 CURRENT 1985-09-11 Active
PETERKINS, SOLICITORS M&H PROPERTY (ABERDEEN) LIMITED Nominated Secretary 1990-01-01 CURRENT 1987-04-02 Active
PETERKINS, SOLICITORS K.C.H. DRILLING SUPPLIES LIMITED Nominated Secretary 1989-04-13 CURRENT 1989-04-13 Dissolved 2015-10-20
PETERKINS, SOLICITORS PHOENIX COMPLETION SERVICES LIMITED Nominated Secretary 1989-02-07 CURRENT 1982-10-01 Active
PETERKINS, SOLICITORS 50E DEVELOPMENTS LIMITED Nominated Secretary 1988-12-31 CURRENT 1984-01-24 Liquidation
PETERKINS, SOLICITORS KING STREET NOMINEES LIMITED Nominated Secretary 1988-11-20 CURRENT 1986-05-07 Active
PETERKINS, SOLICITORS METAL HEAT LIMITED Nominated Secretary 1988-11-14 CURRENT 1986-05-07 Active
PETERKINS, SOLICITORS CROWNCO LIMITED Nominated Secretary 1988-09-17 CURRENT 1978-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-15DS01Application to strike the company off the register
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 60000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-01AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STILL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 60000
2014-04-23AR0126/03/14 ANNUAL RETURN FULL LIST
2013-12-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06SH06Cancellation of shares. Statement of capital on 2013-08-06 GBP 60,000
2013-08-06SH03Purchase of own shares
2013-07-25RES13Resolutions passed:
  • Approval of "purchase contract" 15/07/2013
2013-07-19AP01DIRECTOR APPOINTED KENNETH LOGAN
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MATHERS
2013-05-21CH01Director's details changed for Christopher Richard Williams on 2013-05-15
2013-04-18AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-16RES01ADOPT ARTICLES 16/04/13
2012-10-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0126/03/12 ANNUAL RETURN FULL LIST
2012-02-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AP01DIRECTOR APPOINTED CHRISTOPHER RICHARD WILLIAMS
2011-03-29AR0126/03/11 FULL LIST
2011-03-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-16AR0126/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STILL / 26/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER IRVINE MATHERS / 26/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GRACE DUNCAN / 26/03/2010
2010-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 26/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DUNCAN
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TAYLOR
2010-01-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-09-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-27363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-29363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-05363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-10363aRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-05363aRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-03-29363aRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-02-01288aNEW DIRECTOR APPOINTED
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-27363aRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-25363aRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-01-20(W)ELRESS386 DIS APP AUDS 21/04/98
1999-01-20(W)ELRESS366A DISP HOLDING AGM 21/04/98
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-17363aRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-25363aRETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS
1996-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-03-26363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1995-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-03-31363sRETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-01287REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN GRAMPIAN AB2 3AA
1994-05-09363sRETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS
1993-12-20288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTBURN FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTBURN FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTBURN FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2018-06-30

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 FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of WESTBURN FINANCE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WESTBURN FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTBURN FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as WESTBURN FINANCE LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where WESTBURN FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTBURN FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTBURN FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.