Company NameWestpush Limited
DirectorWendy Po Kuen Ng
Company StatusActive
Company NumberSC137171
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Wendy Po Kuen Ng
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2004(12 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Primrose Close
Luton
Bedfordshire
LU3 1EY
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Fong
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address244 North Deeside Road
Peterculter
Aberdeen
AB14 0UQ
Scotland
Director NameMr Simon Po Tat Lam
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 November 2004)
RoleChannel Sales Manager
Correspondence Address35 How Wood
Park Street
St Albans
Hertfordshire
AL2 2QY
Director NameMr Simon Po Tat Lam
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 November 2004)
RoleChannel Sales Manager
Correspondence Address35 How Wood
Park Street
St Albans
Hertfordshire
AL2 2QY
Secretary NameKaren Vin-San Ng
NationalityBritish
StatusResigned
Appointed08 February 2004(11 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Correspondence Address67 Primrose Close
Luton
LU3 1EY
Director NameMr Eduardo Ng Puy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 June 2009)
RoleCompany Director
Correspondence Address210 Barker Drive
London
NW1 0JF
Secretary NameDavid O'Donnell & Co. (Corporation)
StatusResigned
Appointed29 June 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 1995)
Correspondence AddressVictoria House 259 Union Street
Aberdeen
Aberdeenshire
AB1 2BR
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed20 February 1995(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 March 2001)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameLaurie & Co (Corporation)
StatusResigned
Appointed29 January 2001(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 February 2004)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Yuk Ying Kong
55.56%
Ordinary
40k at £1Wendy Ng
44.44%
Ordinary

Financials

Year2014
Net Worth£304,316
Cash£22,635
Current Liabilities£248,354

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

8 December 1998Delivered on: 16 December 1998
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & 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.
Outstanding
9 October 1998Delivered on: 19 October 1998
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 218-222 george street,aberdeen.
Outstanding
9 October 1998Delivered on: 9 October 1998
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 210-212 george street,aberdeen.
Outstanding
21 August 1992Delivered on: 28 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 218/222 george street, aberdeen.
Outstanding
4 July 1992Delivered on: 15 July 1992
Satisfied on: 9 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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

30 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
10 February 2020Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 10 February 2020 (1 page)
6 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 June 2019Satisfaction of charge 5 in full (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 April 2017Termination of appointment of Karen Vin-San Ng as a secretary on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Karen Vin-San Ng as a secretary on 31 March 2017 (1 page)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 90,000
(4 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 90,000
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 90,000
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 90,000
(4 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)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 90,000
(4 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 90,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 90,000
(4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 90,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Wendy Po Kuen Ng on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Wendy Po Kuen Ng on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Wendy Po Kuen Ng on 8 April 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Appointment terminated director eduardo ng puy (1 page)
22 June 2009Appointment terminated director eduardo ng puy (1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2008Return made up to 16/03/08; full list of members (4 pages)
17 March 2008Return made up to 16/03/08; full list of members (4 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 16/03/07; full list of members (3 pages)
19 March 2007Return made up to 16/03/07; full list of members (3 pages)
19 June 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2006Registered office changed on 16/06/06 from: 7 queens terrace aberdeen AB10 1XL (1 page)
16 June 2006Registered office changed on 16/06/06 from: 7 queens terrace aberdeen AB10 1XL (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 March 2005Return made up to 16/03/05; full list of members (2 pages)
23 March 2005Return made up to 16/03/05; full list of members (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
2 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2004Return made up to 16/03/04; full list of members (6 pages)
24 March 2004Return made up to 16/03/04; full list of members (6 pages)
27 February 2004Registered office changed on 27/02/04 from: 17 victoria street aberdeen AB10 1UU (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: 17 victoria street aberdeen AB10 1UU (1 page)
27 February 2004New secretary appointed (2 pages)
23 June 2003Return made up to 16/03/03; full list of members (6 pages)
23 June 2003Return made up to 16/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2002Return made up to 16/03/02; no change of members (6 pages)
3 May 2002Return made up to 16/03/02; no change of members (6 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
27 April 2001Return made up to 16/03/01; no change of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Return made up to 16/03/01; no change of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 March 2000Return made up to 16/03/00; full list of members (5 pages)
22 March 2000Return made up to 16/03/00; full list of members (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
22 March 1999Return made up to 16/03/99; full list of members (5 pages)
22 March 1999Return made up to 16/03/99; full list of members (5 pages)
16 December 1998Partic of mort/charge * (5 pages)
16 December 1998Partic of mort/charge * (5 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Partic of mort/charge * (5 pages)
19 October 1998Partic of mort/charge * (5 pages)
9 October 1998Dec mort/charge * (4 pages)
9 October 1998Dec mort/charge * (4 pages)
9 October 1998Partic of mort/charge * (5 pages)
9 October 1998Partic of mort/charge * (5 pages)
3 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 May 1998Return made up to 16/03/98; full list of members (5 pages)
26 May 1998Return made up to 16/03/98; full list of members (5 pages)
14 April 1997Return made up to 16/03/97; full list of members (5 pages)
14 April 1997Return made up to 16/03/97; full list of members (5 pages)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
14 August 1996Return made up to 16/03/96; full list of members (6 pages)
14 August 1996Return made up to 16/03/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 June 1995Accounts for a small company made up to 31 March 1993 (5 pages)
30 June 1995Accounts for a small company made up to 31 March 1994 (7 pages)
30 June 1995Accounts for a small company made up to 31 March 1994 (7 pages)
30 June 1995Accounts for a small company made up to 31 March 1993 (5 pages)
17 May 1995Nc inc already adjusted 20/02/95 (1 page)
17 May 1995Nc inc already adjusted 20/02/95 (1 page)
16 May 1995Superseding 882R (2 pages)
16 May 1995Return made up to 16/03/95; full list of members (12 pages)
16 May 1995Return made up to 16/03/95; full list of members (12 pages)
16 May 1995Superseding 882R (2 pages)
9 May 1995Memorandum and Articles of Association (24 pages)
9 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 May 1995Memorandum and Articles of Association (24 pages)
9 May 1995Ad 20/02/95--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
9 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 May 1995Ad 20/02/95--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
16 March 1992Incorporation (18 pages)
16 March 1992Incorporation (18 pages)