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)
10 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Jul 2008 288b Appointment terminated secretary helen marr
11 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
03 Apr 2008 363a Return made up to 21/03/08; full list of members
03 Apr 2008 288c Director's change of particulars / cheryl hunter / 31/10/2007
03 Apr 2008 288c Director's change of particulars / alexander cunningham / 31/10/2007
23 Nov 2007 287 Registered office changed on 23/11/07 from: 41 prestwick road ayr ayrshire KA8 8LE
04 Apr 2007 363a Return made up to 21/03/07; full list of members
03 Apr 2007 AA Total exemption small company accounts made up to 31 August 2006
20 Apr 2006 363a Return made up to 21/03/06; full list of members
20 Apr 2006 288c Director's particulars changed
16 Jan 2006 225 Accounting reference date extended from 31/03/06 to 31/08/06
16 Nov 2005 410(Scot) Partic of mort/charge *
06 Sep 2005 410(Scot) Partic of mort/charge *
17 Aug 2005 287 Registered office changed on 17/08/05 from: cunningham house highfield st quizox KA7 2AY
11 Aug 2005 88(2)R Ad 29/07/05--------- £ si 99@1=99 £ ic 1/100
04 Aug 2005 288a New director appointed
01 Aug 2005 288a New secretary appointed
01 Aug 2005 288a New director appointed
24 Jun 2005 288b Director resigned
24 Jun 2005 288b Secretary resigned
24 Jun 2005 287 Registered office changed on 24/06/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
24 Jun 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jun 2005 123 £ nc 100/10000 23/06/05
21 Mar 2005 NEWINC Incorporation