Western Transport LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2022)
- 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
|
|
Last balance sheet date | 2022-11-30 | |
WESTERN TRANSPORT LIMITED
Company type | Private Limited Company, Active |
Company Number | SC520555 |
Record last updated | Sunday, November 20, 2016 8:00:45 AM UTC |
Official Address | 40 Cook Crescent Motherwell North Lanarkshire Scotland Ml14wt South East And Ravenscraig, Motherwell South East And Ravenscraig There are 6 companies registered at this street |
Postal Code | ML14WT |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Nov 18, 2015 | Appointment of a man as Lgv Driver and Director | |
Registry | Oct 15, 2013 | Second notification of strike-off action in london gazette | |
Registry | Jul 2, 2013 | First notification of strike-off action in london gazette | |
Registry | Aug 12, 2010 | Order of court - restoration | |
Registry | Jun 30, 1994 | Dissolved | |
Registry | Mar 30, 1994 | Return of final meeting in a members' voluntary winding-up | |
Registry | Dec 16, 1993 | Director resigned, new director appointed | |
Registry | Dec 13, 1993 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Dec 13, 1993 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Dec 13, 1993 | Ordinary resolution in members' voluntary liquidation | |
Registry | Dec 1, 1993 | Appointment of a man as Secretary | |
Registry | Nov 30, 1993 | Resignation of one Secretary (a man) | |
Registry | Sep 8, 1993 | Exemption from appointing auditors | |
Financials | Sep 2, 1993 | Annual accounts | |
Registry | Jun 5, 1993 | Annual return | |
Registry | Oct 9, 1992 | Director resigned, new director appointed | |
Registry | Aug 31, 1992 | Resignation of one Company Director and one Director (a man) | |
Financials | Jul 29, 1992 | Annual accounts | |
Registry | May 22, 1992 | Annual return | |
Registry | May 10, 1992 | Four appointments: 4 men | |
Registry | Aug 21, 1991 | Auditor's letter of resignation | |
Financials | Aug 5, 1991 | Annual accounts | |
Registry | Jun 18, 1991 | Annual return | |
Registry | May 22, 1991 | Elective resolution | |
Registry | Dec 17, 1990 | Director resigned, new director appointed | |
Registry | Jul 5, 1990 | Director resigned, new director appointed 3833... | |
Financials | Jun 11, 1990 | Annual accounts | |
Registry | Jun 11, 1990 | Annual return | |
Registry | Sep 7, 1989 | Director resigned, new director appointed | |
Financials | Jul 20, 1989 | Annual accounts | |
Registry | Jul 20, 1989 | Annual return | |
Registry | Jun 20, 1989 | Director resigned, new director appointed | |
Financials | Aug 11, 1988 | Annual accounts | |
Registry | Aug 11, 1988 | Annual return | |
Financials | Aug 6, 1987 | Annual accounts | |
Registry | Aug 6, 1987 | Annual return | |
Registry | Mar 13, 1987 | Director resigned, new director appointed | |
Financials | Jul 16, 1986 | Annual accounts | |
Registry | Jul 16, 1986 | Annual return | |