Westside Distribution 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
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £1,058,240 | +12.44% |
Employees | £29 | -6.90% |
Total assets | £5,911,653 | -10.38% |
EXCHANGELAW (453) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC365971 |
Record last updated |
Tuesday, February 25, 2020 9:53:09 AM UTC |
Official Address |
100 Fifty Pitches Road Glasgow G514eb Craigton
There are 24 companies registered at this street
|
Locality |
Craigton |
Region |
Glasgow City, Scotland |
Postal Code |
G514EB
|
Sector |
retail, store, stall, market |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 14, 2020 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Feb 14, 2020 |
Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
|  |
Financials |
Nov 11, 2015 |
Annual accounts
|  |
Registry |
Oct 15, 2015 |
Annual return
|  |
Registry |
Jan 5, 2015 |
Annual return 14365...
|  |
Financials |
Dec 19, 2014 |
Annual accounts
|  |
Financials |
Mar 11, 2014 |
Annual accounts 14365...
|  |
Registry |
Jan 16, 2014 |
Annual return
|  |
Registry |
Dec 18, 2013 |
Change of registered office address
|  |
Financials |
Dec 13, 2012 |
Annual accounts
|  |
Registry |
Dec 3, 2012 |
Annual return
|  |
Registry |
Jun 18, 2012 |
Alteration to memorandum and articles
|  |
Financials |
Feb 7, 2012 |
Annual accounts
|  |
Registry |
Oct 24, 2011 |
Annual return
|  |
Registry |
Sep 5, 2011 |
Change of accounting reference date
|  |
Financials |
Jun 15, 2011 |
Annual accounts
|  |
Registry |
Jun 15, 2011 |
Change of accounting reference date
|  |
Registry |
Jan 12, 2011 |
Annual return
|  |
Registry |
Jan 12, 2010 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Dec 8, 2009 |
Alteration to memorandum and articles
|  |
Registry |
Dec 8, 2009 |
Appointment of a man as Director
|  |
Registry |
Dec 4, 2009 |
Company name change
|  |
Registry |
Dec 4, 2009 |
Change of name certificate
|  |
Registry |
Dec 4, 2009 |
Change of name 10
|  |
Registry |
Dec 1, 2009 |
Return of allotment of shares
|  |
Registry |
Dec 1, 2009 |
Appointment of a woman as Secretary
|  |
Registry |
Dec 1, 2009 |
Appointment of a woman as Director
|  |
Registry |
Dec 1, 2009 |
Appointment of a man as Director
|  |
Registry |
Dec 1, 2009 |
Change of registered office address
|  |
Registry |
Dec 1, 2009 |
Resignation of one Secretary
|  |
Registry |
Nov 30, 2009 |
Resignation of one Director
|  |
Registry |
Nov 30, 2009 |
Resignation of one Director 14365...
|  |
Registry |
Nov 17, 2009 |
Three appointments: a woman and 2 men,: a woman and 2 men
|  |
Registry |
Nov 10, 2009 |
Change of particulars for director
|  |
Registry |
Sep 23, 2009 |
Three appointments: a man and 2 companies
|  |