Company NameWestminster (Scotland) Limited
DirectorSusan Jayne McAnenay
Company StatusActive
Company NumberSC141683
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Susan Jayne McAnenay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(9 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMarion Nina Gormley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(1 week, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 22 March 2002)
RoleHousewife
Correspondence AddressDunirwin
9 Newark Street
Greenock
Renfrewshire
PA16 7LH
Scotland
Director NameMr Ronald Gormley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(1 week, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 22 March 2002)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressDunirwin
9 Newark Street
Greenock
Renfrewshire
PA16 7UH
Scotland
Secretary NameMr Ronald Gormley
NationalityBritish
StatusResigned
Appointed20 December 1992(1 week, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunirwin
9 Newark Street
Greenock
Renfrewshire
PA16 7UH
Scotland
Secretary NameMr William John Robertson
NationalityBritish
StatusResigned
Appointed22 March 2002(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

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

Shareholders

100 at £1Ronald Gormley
100.00%
Ordinary

Financials

Year2014
Net Worth£33,435
Current Liabilities£121,565

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

17 February 1993Delivered on: 2 March 1993
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

6 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
14 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
11 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 February 2018Satisfaction of charge 1 in full (1 page)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 December 2012Termination of appointment of William Robertson as a secretary (1 page)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 December 2012Termination of appointment of William Robertson as a secretary (1 page)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2012Annual return made up to 8 December 2011 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 2012Annual return made up to 8 December 2011 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 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for Susan Jayne Gormley on 4 June 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for William John Robertson on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for William John Robertson on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for William John Robertson on 1 October 2009 (1 page)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 December 2008Return made up to 08/12/08; full list of members (3 pages)
8 December 2008Return made up to 08/12/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 December 2007Return made up to 10/12/07; full list of members (2 pages)
14 December 2007Return made up to 10/12/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 December 2006Return made up to 10/12/06; full list of members (2 pages)
21 December 2006Return made up to 10/12/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 December 2005Return made up to 10/12/05; full list of members (2 pages)
15 December 2005Return made up to 10/12/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 January 2005Return made up to 10/12/04; full list of members (6 pages)
25 January 2005Return made up to 10/12/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 January 2004Return made up to 10/12/03; full list of members (6 pages)
9 January 2004Return made up to 10/12/03; full list of members (6 pages)
23 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 December 2002Return made up to 10/12/02; full list of members (6 pages)
17 December 2002Return made up to 10/12/02; full list of members (6 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 146 west regent street glasgow G2 2RZ (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 146 west regent street glasgow G2 2RZ (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002Secretary resigned;director resigned (1 page)
22 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 January 2002Return made up to 10/12/01; full list of members (6 pages)
8 January 2002Return made up to 10/12/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 January 2001Return made up to 10/12/00; full list of members (6 pages)
2 January 2001Return made up to 10/12/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 January 2000Return made up to 10/12/99; full list of members (6 pages)
11 January 2000Return made up to 10/12/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 December 1998Return made up to 10/12/98; no change of members (4 pages)
16 December 1998Return made up to 10/12/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 January 1998Return made up to 10/12/97; full list of members (6 pages)
12 January 1998Return made up to 10/12/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 January 1997Return made up to 10/12/96; no change of members (4 pages)
7 January 1997Return made up to 10/12/96; no change of members (4 pages)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Return made up to 10/12/95; no change of members (4 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Return made up to 10/12/95; no change of members (4 pages)
17 May 1995Auditor's resignation (2 pages)
17 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 October 1993Company name changed\certificate issued on 22/10/93 (2 pages)
22 October 1993Company name changed comely LIMITED\certificate issued on 25/10/93 (2 pages)
10 December 1992Incorporation (16 pages)