Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Douglas West Holdco Limited
Douglas West Holdco Limited is a dissolved company incorporated on 30 May 2013 with the registered office located in Edinburgh, City of Edinburgh. Douglas West Holdco Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2020
(4 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC451216
Private limited company
Scottish Company
Age
12 years
Incorporated
30 May 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Douglas West Holdco Limited
Contact
Address
C/O Bdo Edinburgh 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Same address for the past
5 years
Companies in EH12 5HD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Constance Wing-Yin Lee
Director • British • Lives in UK • Born in Sep 1974
Laurence Jon Fumagalli
Director • British • Lives in England • Born in Apr 1972
Stephen Bernard Lilley
Director • British • Lives in UK • Born in Apr 1968
Mr Victor Sergio Monje Diez
Director • Operations Manager • Spanish • Lives in England • Born in Jun 1985
Ocorian Administration (UK) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Greencoat York Assets Limited
Ocorian Administration (UK) Limited and are mutual people.
Active
Nanclach Limited
Constance Wing-Yin Lee, Ocorian Administration (UK) Limited, and 1 more are mutual people.
Active
Breeze Bidco (TNC) Limited
Constance Wing-Yin Lee, Ocorian Administration (UK) Limited, and 1 more are mutual people.
Active
Greencoat Buckingham Assets Limited
Ocorian Administration (UK) Limited is a mutual person.
Active
Sixpenny Wood Windfarm Limited
Constance Wing-Yin Lee and Ocorian Administration (UK) Limited are mutual people.
Active
North Rhins Wind Farm Limited
Constance Wing-Yin Lee and Ocorian Administration (UK) Limited are mutual people.
Active
Yelvertoft Wind Farm Limited
Constance Wing-Yin Lee and Ocorian Administration (UK) Limited are mutual people.
Active
Greencoat London Array Limited
Laurence Jon Fumagalli and Ocorian Administration (UK) Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Decreased by £175.15K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£5.94M
Increased by £2.78M (+88%)
Total Liabilities
-£8.33M
Increased by £5.15M (+162%)
Net Assets
-£2.39M
Decreased by £2.38M (+18816%)
Debt Ratio (%)
140%
Increased by 39.89% (+40%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Sep 2020
Mr Stephen Bernard Lilley Details Changed
5 Years Ago on 6 Apr 2020
Estera Administration (Uk) Limited Details Changed
5 Years Ago on 1 Apr 2020
Voluntary Gazette Notice
5 Years Ago on 31 Mar 2020
Application To Strike Off
5 Years Ago on 25 Mar 2020
Confirmation Submitted
5 Years Ago on 20 Mar 2020
Mr Laurence Jon Fumagalli Details Changed
5 Years Ago on 22 Jan 2020
Registered Address Changed
5 Years Ago on 3 Jan 2020
Group Accounts Submitted
5 Years Ago on 23 Dec 2019
Registered Address Changed
6 Years Ago on 22 Mar 2019
Get Alerts
Get Credit Report
Discover Douglas West Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020
Submitted on 16 Apr 2020
Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020
Submitted on 9 Apr 2020
First Gazette notice for voluntary strike-off
Submitted on 31 Mar 2020
Application to strike the company off the register
Submitted on 25 Mar 2020
Confirmation statement made on 20 March 2020 with no updates
Submitted on 20 Mar 2020
Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020
Submitted on 28 Jan 2020
Reduction of capital following redenomination. Statement of capital on 27 January 2020
Submitted on 27 Jan 2020
Redenomination of shares. Statement of capital 16 December 2019
Submitted on 27 Jan 2020
Reduction of capital following redenomination. Statement of capital on 20 January 2020
Submitted on 20 Jan 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs