Advanced company searchLink opens in new window

WESTGALE LIMITED

Company number SC281968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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