Warning: file_put_contents(c/b6b898a02f746a819da7ff467f56cbfb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/55a57901a466bc441858b79cec748b66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Westcourts Litigation Limited, PA15 1JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTCOURTS LITIGATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westcourts Litigation Limited. The company was founded 10 years ago and was given the registration number SC471651. The firm's registered office is in GREENOCK. You can find them at First Floor, 22 Westburn Street, Greenock, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:WESTCOURTS LITIGATION LIMITED
Company Number:SC471651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:First Floor, 22 Westburn Street, Greenock, Scotland, PA15 1JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 22 Westburn Street, Greenock, Scotland, PA15 1JR

Director05 March 2014Active
First Floor, 22 Westburn Street, Greenock, Scotland, PA15 1JR

Director23 September 2022Active
12, Laurel Way, Quarriers Village, Bridge Of Weir, Scotland, PA11 3NH

Director01 May 2014Active
First Floor, 22 Westburn Street, Greenock, Scotland, PA15 1JR

Director05 March 2014Active

People with Significant Control

Miss Edel Margaret Mcginty
Notified on:23 September 2022
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:Scotland
Address:First Floor, 22 Westburn Street, Greenock, Scotland, PA15 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Joanna Ruth Mortimer
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:Scotland
Address:First Floor, 22 Westburn Street, Greenock, Scotland, PA15 1JR
Nature of control:
  • Significant influence or control
Mr Graeme Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Scotland
Address:First Floor, 22 Westburn Street, Greenock, Scotland, PA15 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Henderson Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Scotland
Address:First Floor, 22 Westburn Street, Greenock, Scotland, PA15 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.