UKBizDB.co.uk

WESTICA COMMUNICATIONS LIMITED

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

This company is commonly known as Westica Communications Limited. The company was founded 19 years ago and was given the registration number SC276144. The firm's registered office is in GLASGOW. You can find them at 5 Dalziel Road, Hillington Park, Glasgow, Scotland Uk.. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:WESTICA COMMUNICATIONS LIMITED
Company Number:SC276144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:5 Dalziel Road, Hillington Park, Glasgow, Scotland Uk., G52 4NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Dalziel Road, Hillington Park, Glasgow, Scotland, G52 4NN

Secretary12 June 2006Active
5, Dalziel Road, Hillington Park, Glasgow, Scotland, G52 4NN

Director12 June 2006Active
5, Dalziel Road, Hillington Park, Glasgow, Scotland, G52 4NN

Director12 June 2006Active
Brewlands Lodge, 22 Newmills Road, Dalkeith, EH22 2AH

Secretary13 March 2006Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Nominee Secretary17 November 2004Active
Hawthorn, 1a May Terrace, North Berwick, EH39 4BA

Director22 November 2005Active
37 Dumbreck Road, Glasgow, G41 5LT

Director23 November 2004Active
37 Ravelrig Gait, Balerno, EH14 7NH

Director23 November 2004Active
10 The Whinneys, Kesgrave, Ipswich, IP5 2XR

Director23 November 2004Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director17 November 2004Active
15 Clarkes Way, Welton, Daventry, NN11 2JJ

Director12 June 2006Active
Brewlands Lodge, 22 Newmills Road, Dalkeith, EH22 2AH

Director14 December 2004Active

People with Significant Control

Mr Andrew Robert Hunwicks
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:5, Dalziel Road, Glasgow, G52 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Dynes
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:5, Dalziel Road, Glasgow, G52 4NN
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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-08Resolution

Resolution.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Accounts

Change account reference date company current extended.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download
2013-11-27Mortgage

Mortgage satisfy charge full.

Download
2013-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.