Advanced company searchLink opens in new window

WESTFIELD INDUSTRIAL SOLUTIONS LTD

Company number SC435315

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)
01 May 2024 PSC02 Notification of Westfield Holdings (Scotland) Limited as a person with significant control on 30 April 2024
01 May 2024 PSC07 Cessation of Tbg Holdings (Scotland) Limited as a person with significant control on 30 April 2024
30 Apr 2024 PSC02 Notification of Tbg Holdings (Scotland) Limited as a person with significant control on 29 April 2024
29 Apr 2024 PSC07 Cessation of The Beal Group Limited as a person with significant control on 29 April 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Dec 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
16 Jul 2023 AD01 Registered office address changed from 1 Little Drum Road Cumbernauld Glasgow G68 9LH Scotland to 18 Station Rd Baillieston Glasgow G69 7UF on 16 July 2023
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
15 Dec 2021 AUD Auditor's resignation
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
19 Apr 2021 AD01 Registered office address changed from Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland to 1 Little Drum Road Cumbernauld Glasgow G68 9LH on 19 April 2021
23 Feb 2021 AA Accounts for a small company made up to 30 April 2020
02 Nov 2020 MR01 Registration of charge SC4353150001, created on 23 October 2020
29 Oct 2020 PSC02 Notification of The Beal Group Limited as a person with significant control on 8 October 2020
29 Oct 2020 PSC07 Cessation of David John Anthony Beal as a person with significant control on 8 October 2020
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2020 PSC01 Notification of David John Anthony Beal as a person with significant control on 8 October 2020
22 Oct 2020 PSC07 Cessation of Maurice Vincent Taylor as a person with significant control on 8 October 2020
22 Oct 2020 AP01 Appointment of Mr David John Anthony Beal as a director on 8 October 2020
22 Oct 2020 TM01 Termination of appointment of Maurice Vincent Taylor as a director on 8 October 2020
22 Oct 2020 TM02 Termination of appointment of Adam Inglis Armstrong as a secretary on 8 October 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
30 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates