- Company Overview for WESTGALE LIMITED (SC281968)
- Filing history for WESTGALE LIMITED (SC281968)
- People for WESTGALE LIMITED (SC281968)
- Charges for WESTGALE LIMITED (SC281968)
- More for WESTGALE LIMITED (SC281968)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
21 Mar 2024 | PSC05 | Change of details for Westgale Holdings Limited as a person with significant control on 15 June 2023 | |
08 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
04 Apr 2023 | CH01 | Director's details changed | |
04 Apr 2023 | CH01 | Director's details changed for Cheryl Ann Hunter on 23 March 2022 | |
04 Apr 2023 | CH01 | Director's details changed for Miss Christy April Cunningham on 23 March 2022 | |
21 Mar 2023 | PSC05 | Change of details for Westgale Holdings Limited as a person with significant control on 25 March 2022 | |
25 Jan 2023 | CH01 | Director's details changed for Miss Christy April Cunningham on 16 December 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Apr 2022 | AP01 | Appointment of Mr Stuart Smith as a director on 6 April 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
05 Jan 2022 | TM01 | Termination of appointment of Alexander John Cunningham as a director on 31 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Miss Christy April Cunningham as a director on 1 January 2022 | |
14 Jun 2021 | CH01 | Director's details changed for Cheryl Ann Hunter on 7 June 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Mr Alexander John Cunningham on 7 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Cunningham House St Quivox Ayr KA6 5HQ United Kingdom to Cunningham House Highfield St Quivox Ayr KA6 5HQ on 14 June 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Apr 2021 | AD01 | Registered office address changed from 63 Midton Road Ayr Ayrshire KA7 2TN to Cunningham House St Quivox Ayr KA6 5HQ on 29 April 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
22 Mar 2021 | PSC07 | Cessation of Alexander John Cunningham as a person with significant control on 4 August 2016 | |
22 Mar 2021 | PSC07 | Cessation of Cheryll Hunter as a person with significant control on 4 August 2016 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 |