UKBizDB.co.uk

WESTSIDE (SCOTLAND) LIMITED

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

This company is commonly known as Westside (scotland) Limited. The company was founded 7 years ago and was given the registration number SC557626. The firm's registered office is in NORTH BERWICK. You can find them at 1a Heugh Road Industrial Estate, , North Berwick, East Lothian. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:WESTSIDE (SCOTLAND) LIMITED
Company Number:SC557626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:1a Heugh Road Industrial Estate, North Berwick, East Lothian, Scotland, EH39 5PX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Heugh Road Industrial Estate, North Berwick, Scotland, EH3 95P

Director15 February 2017Active
1a Heugh Road Industrial Estate, North Berwick, Scotland, EH3 95P

Director15 February 2017Active
1a Heugh Road Industrial Estate, North Berwick, Scotland, EH3 95P

Director15 February 2017Active

People with Significant Control

Mr Daniel James Mcnally
Notified on:15 February 2017
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Duncan Greenan
Notified on:15 February 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Kenneth John Mcnally
Notified on:15 February 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Capital

Capital name of class of shares.

Download
2021-06-30Capital

Capital name of class of shares.

Download
2021-06-28Resolution

Resolution.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.