Company NameCamping Ecosse Limited
DirectorsEric Clowe Westwater and Isabella Chalmons Westwater
Company StatusDissolved
Company Number00458856
CategoryPrivate Limited Company
Incorporation Date16 September 1948(75 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Eric Clowe Westwater
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleArea Manager
Correspondence AddressIngliston Road
New Bridge
Edinburgh
EH28 8NB
Scotland
Director NameIsabella Chalmons Westwater
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(46 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleShop Assistant
Correspondence Address4c East Maine
Ingliston Road Lothian
Edinburgh
EH12 4NB
Scotland
Secretary NameIsabella Chalmons Westwater
NationalityBritish
StatusCurrent
Appointed01 March 1995(46 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleShop Assistant
Correspondence Address4c East Maine
Ingliston Road Lothian
Edinburgh
EH12 4NB
Scotland
Director NameMr William McKenna Westwater
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1995)
RoleSales Manager
Correspondence Address17 Alison Place
Kirkliston
West Lothian
EH29 9BH
Scotland
Secretary NameMr William McKenna Westwater
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address17 Alison Place
Kirkliston
West Lothian
EH29 9BH
Scotland

Location

Registered Address101 Jesmond Road
Jesmond
Newcastle Upon Tyne
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 April 1998Dissolved (1 page)
29 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (3 pages)
6 September 1996Liquidators statement of receipts and payments (3 pages)
8 January 1996Notice of Constitution of Liquidation Committee (2 pages)
13 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 July 1995Appointment of a voluntary liquidator (2 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 April 1995Secretary resigned;director resigned (2 pages)
30 April 1995New secretary appointed;new director appointed (2 pages)