UKBizDB.co.uk

WESTNOTE LIMITED

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

This company is commonly known as Westnote Limited. The company was founded 8 years ago and was given the registration number SC525872. The firm's registered office is in DUNDEE. You can find them at 4 Valentine Court, Dunsinane Industrial Estate, Dundee, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:WESTNOTE LIMITED
Company Number:SC525872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2016
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB

Director03 February 2016Active
4, Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB

Director03 February 2016Active
4, Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB

Director03 February 2016Active

People with Significant Control

Mr Adrian Pieraccini
Notified on:01 February 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Susan Jane Pieraccini
Notified on:01 February 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Stefano Jo Pieraccini
Notified on:01 February 2017
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-11-30Accounts

Change account reference date company previous extended.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Gazette

Gazette filings brought up to date.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.