Company NameWestport Limited
DirectorsNeil Peter Livingstone and June Alison Clark
Company StatusActive
Company NumberSC093308
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNeil Peter Livingstone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1988(3 years, 5 months after company formation)
Appointment Duration35 years, 6 months
RoleAntique Dealer
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
Angus
DD1 3DG
Scotland
Secretary NameJune Alison Clark
NationalityBritish
StatusCurrent
Appointed29 November 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
Angus
DD1 3DG
Scotland
Director NameJune Alison Clark
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(18 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
Angus
DD1 3DG
Scotland
Director NameMr Kenneth Alan Harper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1LX
Scotland
Secretary NameMr Kenneth Alan Harper
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1LX
Scotland
Secretary NameDrummond Robbie & Gibson (Corporation)
StatusResigned
Appointed04 November 1988(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1993)
Correspondence AddressMeadow Place Buildings
Bell Street
Dundee
Angus
DD1 1EJ
Scotland

Contact

Telephone01382 225517
Telephone regionDundee

Location

Registered Address29 Commercial Street
Dundee
Angus
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anglia Sa
50.00%
Ordinary
100 at £1Neil Peter Livingstone
50.00%
Ordinary

Financials

Year2014
Net Worth£1,821,695
Cash£188,149
Current Liabilities£801,430

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

29 May 2015Delivered on: 3 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First - units 1,2 and 3, edison place, dryburgh industrial estate, dundee and second - unit 4. edison place, dryburgh industrial estate, dundee.
Outstanding
4 February 2003Delivered on: 10 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61/63 perth road, dundee.
Outstanding
2 October 2000Delivered on: 9 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 tay square, dundee.
Outstanding
24 December 1996Delivered on: 10 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Slatterys,32 westport,dundee.
Outstanding
14 April 1992Delivered on: 24 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 whitehall crescent, dundee.
Outstanding
22 March 1989Delivered on: 6 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 ferguson st, 48 crescent lane dundee.
Outstanding
6 March 1989Delivered on: 21 March 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats, nos. 54, 56, 58, 60, 62, 64, 66, 68, 70 & 72 st. Vigeans road, arbroath.
Outstanding
8 August 1985Delivered on: 16 August 1985
Satisfied on: 3 March 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
30 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 November 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(4 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(4 pages)
3 June 2015Registration of charge SC0933080009, created on 29 May 2015 (8 pages)
3 June 2015Registration of charge SC0933080009, created on 29 May 2015 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Secretary's details changed for June Alison Clark on 24 November 2014 (1 page)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(4 pages)
26 November 2014Secretary's details changed for June Alison Clark on 24 November 2014 (1 page)
26 November 2014Director's details changed for Neil Peter Livingstone on 24 November 2014 (2 pages)
26 November 2014Director's details changed for June Alison Clark on 24 November 2014 (2 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(4 pages)
26 November 2014Director's details changed for Neil Peter Livingstone on 24 November 2014 (2 pages)
26 November 2014Director's details changed for June Alison Clark on 24 November 2014 (2 pages)
19 July 2014Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 19 July 2014 (1 page)
19 July 2014Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 19 July 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
(5 pages)
13 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
(5 pages)
15 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
15 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
2 April 2013Registered office address changed from 3 Old Hawkhill Dundee DD1 5EU on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 3 Old Hawkhill Dundee DD1 5EU on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 3 Old Hawkhill Dundee DD1 5EU on 2 April 2013 (1 page)
31 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
4 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (9 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (9 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Neil Peter Livingstone on 27 November 2009 (2 pages)
27 November 2009Director's details changed for June Alison Clark on 27 November 2009 (2 pages)
27 November 2009Director's details changed for June Alison Clark on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Neil Peter Livingstone on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Neil Peter Livingstone on 27 November 2009 (2 pages)
27 November 2009Director's details changed for June Alison Clark on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Neil Peter Livingstone on 27 November 2009 (2 pages)
27 November 2009Director's details changed for June Alison Clark on 27 November 2009 (2 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
29 December 2008Return made up to 24/11/08; full list of members (4 pages)
29 December 2008Return made up to 24/11/08; full list of members (4 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
10 December 2007Return made up to 24/11/07; full list of members (3 pages)
10 December 2007Return made up to 24/11/07; full list of members (3 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
11 December 2006Return made up to 24/11/06; full list of members (3 pages)
11 December 2006Return made up to 24/11/06; full list of members (3 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
24 February 2006Location of register of members (1 page)
24 February 2006Location of register of members (1 page)
24 February 2006Return made up to 24/11/05; full list of members (3 pages)
24 February 2006Return made up to 24/11/05; full list of members (3 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
17 November 2004Return made up to 24/11/04; full list of members (7 pages)
17 November 2004Return made up to 24/11/04; full list of members (7 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
5 December 2003Return made up to 24/11/03; full list of members (7 pages)
5 December 2003Return made up to 24/11/03; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
10 February 2003Partic of mort/charge * (5 pages)
10 February 2003Partic of mort/charge * (5 pages)
16 December 2002Return made up to 24/11/02; full list of members (6 pages)
16 December 2002Return made up to 24/11/02; full list of members (6 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
19 December 2001Return made up to 24/11/01; full list of members (6 pages)
19 December 2001Return made up to 24/11/01; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 October 2000 (9 pages)
17 August 2001Accounts for a small company made up to 31 October 2000 (9 pages)
21 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2000Particulars of contract relating to shares (4 pages)
17 December 2000Ad 31/08/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 December 2000Particulars of contract relating to shares (4 pages)
17 December 2000Ad 31/08/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 October 2000Partic of mort/charge * (5 pages)
9 October 2000Partic of mort/charge * (5 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 December 1999Return made up to 24/11/99; full list of members (6 pages)
13 December 1999Return made up to 24/11/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 December 1998Return made up to 24/11/98; full list of members (6 pages)
2 December 1998Return made up to 24/11/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
15 December 1997Return made up to 24/11/97; full list of members (7 pages)
15 December 1997Return made up to 24/11/97; full list of members (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 January 1997Partic of mort/charge * (5 pages)
10 January 1997Partic of mort/charge * (5 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
29 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
18 December 1995Return made up to 24/11/95; full list of members (8 pages)
18 December 1995Return made up to 24/11/95; full list of members (8 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
18 May 1990Memorandum and Articles of Association (10 pages)
18 May 1990Memorandum and Articles of Association (10 pages)
6 March 1990Ad 01/12/89--------- £ si 96@1=96 £ ic 4/100 (2 pages)
6 March 1990Ad 01/12/89--------- £ si 96@1=96 £ ic 4/100 (2 pages)
28 February 1990Company name changed haddrick LIMITED\certificate issued on 01/03/90 (2 pages)
28 February 1990Company name changed haddrick LIMITED\certificate issued on 01/03/90 (2 pages)