Westpoint Homes (West) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- 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
|
VAT Number of Westpoint Homes (West) Limited
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £1 | 0% |
Employees | £0 | 0% |
MACNEWCO ONE HUNDRED AND TWENTY NINE LIMITED
WESPOINT HOMES (WEST) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC274791 |
Record last updated |
Saturday, February 12, 2022 9:21:42 AM UTC |
Official Address |
3 Arthur Street Busby Clarkston And Eaglesham, Busby, Clarkston And Eaglesham
There are 42 companies registered at this street
|
Locality |
Busby, Clarkston And Eaglesham |
Region |
East Renfrewshire, Scotland |
Postal Code |
G768BQ
|
Sector |
Construction of domestic buildings |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 4, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Oct 15, 2016 |
Appointment of a man as Shareholder (50-75%)
|  |
Registry |
Aug 17, 2016 |
Two appointments: 2 men
|  |
Financials |
Jul 2, 2014 |
Annual accounts
|  |
Registry |
Nov 18, 2013 |
Annual return
|  |
Registry |
Nov 18, 2013 |
Change of particulars for secretary
|  |
Financials |
Jul 3, 2013 |
Annual accounts
|  |
Registry |
Nov 13, 2012 |
Annual return
|  |
Financials |
Jun 22, 2012 |
Annual accounts
|  |
Registry |
Oct 31, 2011 |
Annual return
|  |
Financials |
Jul 4, 2011 |
Annual accounts
|  |
Registry |
Nov 23, 2010 |
Annual return
|  |
Registry |
Oct 7, 2010 |
Alteration to memorandum and articles
|  |
Registry |
Oct 7, 2010 |
Memorandum of association
|  |
Financials |
Jun 28, 2010 |
Annual accounts
|  |
Registry |
Oct 28, 2009 |
Annual return
|  |
Registry |
Oct 28, 2009 |
Change of particulars for director
|  |
Registry |
Oct 28, 2009 |
Change of particulars for director 14274...
|  |
Financials |
Mar 31, 2009 |
Annual accounts
|  |
Registry |
Oct 23, 2008 |
Annual return
|  |
Registry |
Apr 24, 2008 |
Change of accounting reference date
|  |
Registry |
Dec 1, 2007 |
Particulars of mortgage/charge
|  |
Registry |
Oct 29, 2007 |
Annual return
|  |
Financials |
Sep 3, 2007 |
Annual accounts
|  |
Registry |
Jan 12, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 1, 2006 |
Annual return
|  |
Financials |
Aug 16, 2006 |
Annual accounts
|  |
Registry |
Nov 3, 2005 |
Annual return
|  |
Registry |
Jul 26, 2005 |
Change of accounting reference date
|  |
Registry |
Jul 22, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 7, 2005 |
Particulars of mortgage/charge
|  |
Registry |
Jan 12, 2005 |
Particulars of mortgage/charge 14274...
|  |
Registry |
Dec 22, 2004 |
Appointment of a director
|  |
Registry |
Dec 22, 2004 |
Appointment of a director 14274...
|  |
Registry |
Dec 20, 2004 |
Company name change
|  |
Registry |
Dec 20, 2004 |
Change in situation or address of registered office
|  |
Registry |
Dec 20, 2004 |
Resignation of a secretary
|  |
Registry |
Dec 20, 2004 |
Resignation of a director
|  |
Registry |
Dec 20, 2004 |
Change of name certificate
|  |
Registry |
Dec 20, 2004 |
Appointment of a secretary
|  |
Registry |
Dec 15, 2004 |
Company name change
|  |
Registry |
Dec 15, 2004 |
Change of name certificate
|  |
Registry |
Dec 10, 2004 |
Three appointments: 3 men
|  |
Registry |
Oct 15, 2004 |
Two appointments: a person and a woman
|  |