Company NameWestminster Investments Scotland Limited
DirectorSusan Jayne McAnenay
Company StatusActive
Company NumberSC118900
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Jayne McAnenay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(12 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameRobert Cran Gall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(same day as company formation)
RoleSolicitor
Correspondence Address1 Balmoral Drive
Bearsden
Glasgow
Lanarkshire
G61 1DH
Scotland
Director NameNeil Bromham Rankine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(same day as company formation)
RoleSolicitor
Correspondence Address3 Hazel Avenue
Bearsden
Glasgow
Lanarkshire
G61 3HF
Scotland
Secretary NameRobert Cran Gall
NationalityBritish
StatusResigned
Appointed04 July 1989(same day as company formation)
RoleCompany Director
Correspondence Address1 Balmoral Drive
Bearsden
Glasgow
Lanarkshire
G61 1DH
Scotland
Director NameMr Ronald Gormley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(5 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 22 March 2002)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressDunirwin
9 Newark Street
Greenock
Renfrewshire
PA16 7UH
Scotland
Director NameMarie McCunn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1994)
RoleProperty Developer
Correspondence Address13 Henrietta Street
Glasgow
Lanarkshire
G14 0BQ
Scotland
Secretary NameMarie McCunn
NationalityBritish
StatusResigned
Appointed19 December 1989(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1994)
RoleProperty Developer
Correspondence Address13 Henrietta Street
Glasgow
Lanarkshire
G14 0BQ
Scotland
Director NameMarion Nina Gormley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 March 2002)
RoleProperty Advisor
Correspondence AddressDunirwin
9 Newark Street
Greenock
Renfrewshire
PA16 7LH
Scotland
Secretary NameMarion Nina Gormley
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 March 2002)
RoleProperty Advisor
Correspondence AddressDunirwin
9 Newark Street
Greenock
Renfrewshire
PA16 7LH
Scotland
Secretary NameMr William John Robertson
NationalityBritish
StatusResigned
Appointed22 March 2002(12 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Contact

Telephone01355 260622
Telephone regionEast Kilbride

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Termination of appointment of William Robertson as a secretary (1 page)
13 December 2012Termination of appointment of William Robertson as a secretary (1 page)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for Susan Jayne Gormley on 4 June 2011 (2 pages)
5 January 2012Director's details changed for Susan Jayne Gormley on 4 June 2011 (2 pages)
5 January 2012Director's details changed for Susan Jayne Gormley on 4 June 2011 (2 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page)
6 July 2010Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
16 July 2009Return made up to 04/07/09; full list of members (3 pages)
16 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
8 July 2008Return made up to 04/07/08; full list of members (3 pages)
8 July 2008Return made up to 04/07/08; full list of members (3 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
18 July 2006Return made up to 04/07/06; full list of members (2 pages)
18 July 2006Return made up to 04/07/06; full list of members (2 pages)
12 July 2005Return made up to 04/07/05; full list of members (2 pages)
12 July 2005Return made up to 04/07/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
22 April 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
12 July 2004Return made up to 04/07/04; full list of members (6 pages)
12 July 2004Return made up to 04/07/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
8 July 2003Return made up to 04/07/03; full list of members (6 pages)
8 July 2003Return made up to 04/07/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
13 April 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
1 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 July 2002Return made up to 04/07/02; full list of members (6 pages)
8 July 2002Return made up to 04/07/02; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: boyds solicitors thistle house 146 west regent street glasgow G2 2RZ (1 page)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: boyds solicitors thistle house 146 west regent street glasgow G2 2RZ (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002New secretary appointed (2 pages)
7 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2001Return made up to 04/07/01; full list of members (6 pages)
12 July 2001Return made up to 04/07/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2000Return made up to 04/07/00; full list of members (6 pages)
4 October 2000Return made up to 04/07/00; full list of members (6 pages)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1999Return made up to 04/07/99; no change of members (4 pages)
21 September 1999Return made up to 04/07/99; no change of members (4 pages)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1997Return made up to 04/07/97; full list of members (6 pages)
9 July 1997Return made up to 04/07/97; full list of members (6 pages)
5 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 July 1996Return made up to 04/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Return made up to 04/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 February 1993Company name changed levan holdings LIMITED\certificate issued on 19/02/93 (2 pages)
18 February 1993Company name changed levan holdings LIMITED\certificate issued on 19/02/93 (2 pages)
15 August 1990Memorandum and Articles of Association (19 pages)
15 August 1990Memorandum and Articles of Association (19 pages)
15 December 1989Company name changed boydslaw (24) LIMITED\certificate issued on 18/12/89 (2 pages)
15 December 1989Company name changed boydslaw (24) LIMITED\certificate issued on 18/12/89 (2 pages)
4 July 1989Incorporation (24 pages)
4 July 1989Incorporation (24 pages)