UKBizDB.co.uk

WESTFIELD CALEDONIAN LIMITED

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

This company is commonly known as Westfield Caledonian Limited. The company was founded 24 years ago and was given the registration number SC199151. The firm's registered office is in CUMBERNAULD. You can find them at 4 Mollins Court, Westfield, Cumbernauld, North Lanarkshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:WESTFIELD CALEDONIAN LIMITED
Company Number:SC199151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71200 - Technical testing and analysis
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 Mollins Court, Westfield, Cumbernauld, North Lanarkshire, G68 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Speirs Road, Bearsden, Glasgow, Scotland, G61 2LU

Director30 July 2015Active
Helensea Cottage, Turnlaw Road, Cambuslang, Glasgow, Scotland, G72 8YJ

Secretary01 April 2012Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary23 August 1999Active
249 West George Street, Glasgow, G2 4RB

Corporate Secretary14 October 1999Active
Helenslea Cottage, Turnlaw Road, Cambuslang, Glasgow, G72 8YJ

Director14 October 1999Active
11 Davidston Place, Lenzie, G66 5HL

Director14 October 1999Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director23 August 1999Active

People with Significant Control

Mr William Leitch
Notified on:22 August 2022
Status:Active
Date of birth:October 1968
Nationality:British
Address:4, Mollins Court, Cumbernauld, G68 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Albert Bryson
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:4, Mollins Court, Cumbernauld, G68 9HP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Susan Jane Bryson
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:4, Mollins Court, Cumbernauld, G68 9HP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Capital

Capital return purchase own shares.

Download
2022-11-17Capital

Capital cancellation shares.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Termination secretary company with name termination date.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Capital

Capital allotment shares.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Capital

Capital cancellation shares.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-23Capital

Capital return purchase own shares.

Download
2019-01-28Incorporation

Memorandum articles.

Download
2019-01-28Resolution

Resolution.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.