Western Macandrew Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number SC136414
Record last updated Sunday, December 22, 2013 8:36:14 AM UTC
Official Address 8 Westerton Road East Mains Industrial Estate Broxburn Uphall And Winchburgh, Broxburn, Uphall And Winchburgh
There are 37 companies registered at this street
Locality Broxburn, Uphall And Winchburgh
Region West Lothian, Scotland
Postal Code EH525BE
Sector Dormant Company

Charts

Visits

WESTERN MACANDREW LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-62024-72025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Sep 23, 2013 Annual accounts Annual accounts
Registry Mar 11, 2013 Annual return Annual return
Financials Jul 6, 2012 Annual accounts Annual accounts
Registry Mar 5, 2012 Annual return Annual return
Financials Sep 5, 2011 Annual accounts Annual accounts
Registry Mar 22, 2011 Annual return Annual return
Financials Aug 18, 2010 Annual accounts Annual accounts
Registry Feb 9, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Feb 8, 2010 Annual return Annual return
Registry Feb 8, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 13, 2009 Change of particulars for director Change of particulars for director
Registry Nov 13, 2009 Change of particulars for director 14136... Change of particulars for director 14136...
Registry Nov 13, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Nov 1, 2009 Resignation of one Director Resignation of one Director
Registry Oct 17, 2009 Resignation of one Motor Dealer and one Director (a man) Resignation of one Motor Dealer and one Director (a man)
Financials Oct 9, 2009 Annual accounts Annual accounts
Registry Aug 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 4, 2009 Annual return Annual return
Registry Jan 21, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 24, 2008 Annual accounts Annual accounts
Registry Mar 4, 2008 Annual return Annual return
Financials Aug 23, 2007 Annual accounts Annual accounts
Registry Feb 16, 2007 Annual return Annual return
Financials Oct 31, 2006 Annual accounts Annual accounts
Registry Feb 20, 2006 Annual return Annual return
Financials Sep 26, 2005 Annual accounts Annual accounts
Registry Sep 9, 2005 Dec mort/charge Dec mort/charge
Registry Apr 20, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 1, 2005 Annual return Annual return
Financials Oct 13, 2004 Annual accounts Annual accounts
Registry Feb 26, 2004 Annual return Annual return
Registry Feb 2, 2004 Change of name certificate Change of name certificate
Registry Feb 1, 2004 Company name change Company name change
Financials Jul 5, 2003 Annual accounts Annual accounts
Registry Mar 7, 2003 Annual return Annual return
Financials Oct 17, 2002 Annual accounts Annual accounts
Registry Feb 22, 2002 Annual return Annual return
Financials Nov 12, 2001 Annual accounts Annual accounts
Registry Feb 13, 2001 Annual return Annual return
Financials Feb 1, 2001 Annual accounts Annual accounts
Registry Nov 30, 2000 Change of accounting reference date Change of accounting reference date
Registry Mar 7, 2000 Annual return Annual return
Financials Feb 1, 2000 Annual accounts Annual accounts
Registry Feb 22, 1999 Annual return Annual return
Registry Jul 28, 1998 Exemption from appointing auditors Exemption from appointing auditors
Financials Jul 28, 1998 Annual accounts Annual accounts
Registry Feb 11, 1998 Annual return Annual return
Financials Jan 26, 1998 Annual accounts Annual accounts
Registry Feb 19, 1997 Annual return Annual return
Financials Jan 30, 1997 Annual accounts Annual accounts
Registry Jan 30, 1997 Exemption from appointing auditors Exemption from appointing auditors
Registry May 22, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 8, 1996 Annual return Annual return
Financials Feb 1, 1996 Annual accounts Annual accounts
Registry Jul 21, 1995 Exemption from appointing auditors Exemption from appointing auditors
Registry Mar 6, 1995 Annual return Annual return
Registry Mar 6, 1995 Director's particulars changed Director's particulars changed
Financials Aug 30, 1994 Annual accounts Annual accounts
Registry Feb 14, 1994 Annual return Annual return
Financials Oct 28, 1993 Annual accounts Annual accounts
Registry Feb 22, 1993 Annual return Annual return
Registry Apr 7, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 7, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 5, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Feb 18, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 5, 1992 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)