Company NameWestkyle Limited
DirectorRobert William Andrew Gilmour
Company StatusActive
Company NumberSC224196
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert William Andrew Gilmour
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address14a Scotland Street
Edinburgh
EH3 6PX
Scotland
Secretary NameRoddy James Denham
NationalityBritish
StatusCurrent
Appointed22 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address20 Downfield Place
Edinburgh
EH11 2EH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Gillespie Accountancy Llp
2-4 Salamander Place
Edinburgh
Lothian
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Robert Gilmour
100.00%
Ordinary

Financials

Year2014
Net Worth£62
Cash£406
Current Liabilities£6,832

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (3 pages)
28 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
18 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
4 December 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 December 2012Director's details changed for Robert William Andrew Gilmour on 11 December 2012 (3 pages)
11 December 2012Director's details changed for Robert William Andrew Gilmour on 11 December 2012 (3 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 November 2010Registered office address changed from 1 Meadowbank Avenue Edinburgh Lothian EH8 7AP on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 1 Meadowbank Avenue Edinburgh Lothian EH8 7AP on 25 November 2010 (1 page)
25 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 December 2009Director's details changed for Robert William Andrew Gilmour on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Robert William Andrew Gilmour on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
10 November 2008Return made up to 12/10/08; full list of members (3 pages)
10 November 2008Director's change of particulars / robert gilmour / 10/11/2008 (1 page)
10 November 2008Director's change of particulars / robert gilmour / 10/11/2008 (1 page)
10 November 2008Return made up to 12/10/08; full list of members (3 pages)
22 July 2008Return made up to 12/10/07; no change of members (6 pages)
22 July 2008Return made up to 12/10/07; no change of members (6 pages)
13 June 2008Compulsory strike-off action has been discontinued (1 page)
13 June 2008Compulsory strike-off action has been discontinued (1 page)
12 June 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 June 2008Registered office changed on 12/06/2008 from 1 bruntsfield place edinburgh midlothian EH10 4HN (1 page)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 June 2008Registered office changed on 12/06/2008 from 1 bruntsfield place edinburgh midlothian EH10 4HN (1 page)
1 May 2008First Gazette notice for compulsory strike-off (1 page)
1 May 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 December 2005Return made up to 12/10/05; full list of members (2 pages)
7 December 2005Return made up to 12/10/05; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 January 2004Registered office changed on 17/01/04 from: 36/6 millar crescent edinburgh EH10 5HH (1 page)
17 January 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2004Registered office changed on 17/01/04 from: 36/6 millar crescent edinburgh EH10 5HH (1 page)
17 January 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2003Registered office changed on 25/07/03 from: 21/3 springvalley gardens edinburgh EH10 4QF (1 page)
25 July 2003Registered office changed on 25/07/03 from: 21/3 springvalley gardens edinburgh EH10 4QF (1 page)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 November 2002Return made up to 12/10/02; full list of members (6 pages)
13 November 2002Return made up to 12/10/02; full list of members (6 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
12 October 2001Incorporation (16 pages)
12 October 2001Incorporation (16 pages)