Company NameWestpoint Distributors (Scotland) Ltd.
DirectorsDavid Mackle and Adrian Bull
Company StatusActive
Company NumberSC239007
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr David Mackle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(same day as company formation)
RoleWholesale Distributer
Country of ResidenceUnited Kingdom
Correspondence Address9 Underwood Road
Paisley
PA3 1TE
Scotland
Secretary NameAnna Mackle
NationalityBritish
StatusCurrent
Appointed21 July 2003(8 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address7 Cogan Place
Barrhead
Glasgow
G78 1QZ
Scotland
Director NameMr Adrian Bull
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(10 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Underwood Road
Paisley
PA3 1TE
Scotland
Secretary NameJames Mackle
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Barnes Street
Barrhead
Glasgow
G78 1EQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewestpoinstscotland.com

Location

Registered Address9 Underwood Road
Paisley
PA3 1TE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Joseph Mackle
100.00%
Ordinary

Financials

Year2014
Net Worth£20,117
Cash£31,798
Current Liabilities£29,792

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

30 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 January 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 January 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 December 2012Appointment of Mr Adrian Bull as a director (2 pages)
16 December 2012Appointment of Mr Adrian Bull as a director (2 pages)
16 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
16 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
16 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 January 2010Registered office address changed from 9 Underwood Road Paisley Renfrewshire PA3 1TE on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 9 Underwood Road Paisley Renfrewshire PA3 1TE on 25 January 2010 (1 page)
22 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for David Mackle on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for David Mackle on 22 January 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 38 stornoway drive kilmarnock KA3 2GJ (1 page)
30 June 2009Registered office changed on 30/06/2009 from 38 stornoway drive kilmarnock KA3 2GJ (1 page)
25 June 2009Registered office changed on 25/06/2009 from spj accountants 3 west george street kilmarnock KA1 1DH (1 page)
25 June 2009Registered office changed on 25/06/2009 from spj accountants 3 west george street kilmarnock KA1 1DH (1 page)
25 November 2008Return made up to 01/11/08; full list of members (3 pages)
25 November 2008Return made up to 01/11/08; full list of members (3 pages)
26 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
26 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
27 November 2007Return made up to 01/11/07; no change of members
  • 363(287) ‐ Registered office changed on 27/11/07
(6 pages)
27 November 2007Return made up to 01/11/07; no change of members
  • 363(287) ‐ Registered office changed on 27/11/07
(6 pages)
27 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
27 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
27 November 2006Return made up to 01/11/06; full list of members (6 pages)
27 November 2006Return made up to 01/11/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
5 July 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
27 March 2006Return made up to 01/11/05; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2006Return made up to 01/11/05; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 November 2003Return made up to 01/11/03; full list of members (6 pages)
13 November 2003Return made up to 01/11/03; full list of members (6 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
20 November 2002Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
1 November 2002Incorporation (16 pages)
1 November 2002Incorporation (16 pages)