Company NameCharles A West & Sons Limited
DirectorsCharles Alexander West and Charles Ian Alexander West
Company StatusActive
Company NumberSC199665
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameCharles Alexander West
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameAngela Campbell West
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameCharles Ian Alexander West
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(14 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecandawest.co.uk

Location

Registered Address64 Charlotte Street
Fraserburgh
AB43 9JE
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

72k at £1Angela Campbell West
45.00%
Ordinary
72k at £1Charles Alexander West
45.00%
Ordinary
16k at £1Charles Ian Alexander West
10.00%
Ordinary

Financials

Year2014
Net Worth£158,134
Cash£30,301
Current Liabilities£48,416

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

7 August 2001Delivered on: 15 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 charlotte street, fraserburgh.
Outstanding
26 July 2001Delivered on: 31 July 2001
Persons entitled: The Royal Bank of 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

Filing History

18 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 July 2019 (5 pages)
9 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
9 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
9 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
7 September 2017Secretary's details changed for Angela Campbell West on 23 August 2017 (1 page)
7 September 2017Change of details for Mr Charles Alexander West as a person with significant control on 23 August 2017 (2 pages)
7 September 2017Director's details changed for Charles Alexander West on 23 August 2017 (2 pages)
7 September 2017Change of details for Angela Campbell West as a person with significant control on 23 August 2017 (2 pages)
7 September 2017Director's details changed for Charles Ian Alexander West on 23 August 2017 (2 pages)
7 September 2017Change of details for Mr Charles Alexander West as a person with significant control on 23 August 2017 (2 pages)
7 September 2017Secretary's details changed for Angela Campbell West on 23 August 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Director's details changed for Charles Alexander West on 23 August 2017 (2 pages)
7 September 2017Change of details for Angela Campbell West as a person with significant control on 23 August 2017 (2 pages)
7 September 2017Director's details changed for Charles Ian Alexander West on 23 August 2017 (2 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 160,000
(5 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 160,000
(5 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 160,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 160,000
(5 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 160,000
(5 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 160,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 September 2013Appointment of Charles Ian Alexander West as a director (3 pages)
23 September 2013Appointment of Charles Ian Alexander West as a director (3 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 160,000
(4 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 160,000
(4 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 160,000
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 42 fraser crescent inverallochy fraserburgh aberdeenshire AB43 8YG (1 page)
7 January 2009Registered office changed on 07/01/2009 from 42 fraser crescent inverallochy fraserburgh aberdeenshire AB43 8YG (1 page)
7 January 2009Return made up to 07/09/08; full list of members (3 pages)
7 January 2009Return made up to 07/09/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 October 2007Return made up to 07/09/07; no change of members (6 pages)
18 October 2007Return made up to 07/09/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
3 October 2006Return made up to 07/09/06; full list of members (6 pages)
3 October 2006Return made up to 07/09/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 September 2005Return made up to 07/09/05; full list of members (6 pages)
5 September 2005Return made up to 07/09/05; full list of members (6 pages)
10 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 August 2004Return made up to 07/09/04; full list of members (6 pages)
26 August 2004Return made up to 07/09/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 August 2003Return made up to 07/09/03; full list of members (6 pages)
30 August 2003Return made up to 07/09/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 September 2002Return made up to 07/09/02; full list of members (6 pages)
4 September 2002Return made up to 07/09/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 September 2001Return made up to 07/09/01; full list of members (6 pages)
11 September 2001Return made up to 07/09/01; full list of members (6 pages)
15 August 2001Partic of mort/charge * (5 pages)
15 August 2001Partic of mort/charge * (5 pages)
31 July 2001Partic of mort/charge * (6 pages)
31 July 2001Partic of mort/charge * (6 pages)
27 July 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
27 July 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
18 July 2001Ad 31/05/01--------- £ si 159000@1=159000 £ ic 1000/160000 (2 pages)
18 July 2001Ad 31/05/01--------- £ si 159000@1=159000 £ ic 1000/160000 (2 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
4 October 2000Return made up to 07/09/00; full list of members (6 pages)
4 October 2000Return made up to 07/09/00; full list of members (6 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
7 September 1999Incorporation (15 pages)
7 September 1999Incorporation (15 pages)