Company NameWestend Cladding & Joinery Limited
DirectorsGraeme Tennant and Pamela Tennant
Company StatusActive
Company NumberSC266453
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Graeme Tennant
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address17 Ash Street
Dundee
DD1 5AR
Scotland
Director NameMrs Pamela Tennant
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Ash Street
Dundee
DD1 5AR
Scotland
Secretary NamePamela Tennant
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Ash Street
Dundee
DD1 5AR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.westendcladding.co.uk
Telephone07 802443763
Telephone regionMobile

Location

Registered Address17 Ash Street
Dundee
DD1 5AR
Scotland
ConstituencyDundee West
WardWest End
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£144,962
Cash£150,708
Current Liabilities£59,375

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

7 September 2016Delivered on: 27 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
21 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
19 April 2022Confirmation statement made on 1 April 2021 with updates (5 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
14 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
28 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
30 May 2017Director's details changed for Mr Graeme Tennant on 30 May 2017 (2 pages)
30 May 2017Registered office address changed from The Beeches 4 Farington Terrace Dundee DD2 1LP to 17 Ash Street Dundee DD1 5AR on 30 May 2017 (1 page)
30 May 2017Director's details changed for Mrs Pamela Tennant on 30 May 2017 (2 pages)
30 May 2017Secretary's details changed for Pamela Tennant on 30 May 2017 (1 page)
30 May 2017Director's details changed for Mrs Pamela Tennant on 30 May 2017 (2 pages)
30 May 2017Secretary's details changed for Pamela Tennant on 30 May 2017 (1 page)
30 May 2017Registered office address changed from The Beeches 4 Farington Terrace Dundee DD2 1LP to 17 Ash Street Dundee DD1 5AR on 30 May 2017 (1 page)
30 May 2017Director's details changed for Mr Graeme Tennant on 30 May 2017 (2 pages)
16 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
17 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
17 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
27 September 2016Registration of charge SC2664530001, created on 7 September 2016 (14 pages)
27 September 2016Registration of charge SC2664530001, created on 7 September 2016 (14 pages)
19 May 2016Annual return made up to 10 April 2016
Statement of capital on 2016-05-19
  • GBP 2
(20 pages)
19 May 2016Annual return made up to 10 April 2016
Statement of capital on 2016-05-19
  • GBP 2
(20 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(14 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(14 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2014Annual return made up to 10 April 2014
Statement of capital on 2014-05-09
  • GBP 2
(14 pages)
9 May 2014Annual return made up to 10 April 2014
Statement of capital on 2014-05-09
  • GBP 2
(14 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 10 April 2013 (14 pages)
29 April 2013Annual return made up to 10 April 2013 (14 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
3 June 2011Director's details changed for Pamela Tennant on 1 July 2010 (3 pages)
3 June 2011Director's details changed for Mr Graeme Tennant on 1 July 2010 (3 pages)
3 June 2011Director's details changed for Mr Graeme Tennant on 1 July 2010 (3 pages)
3 June 2011Director's details changed for Pamela Tennant on 1 July 2010 (3 pages)
3 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
3 June 2011Director's details changed for Mr Graeme Tennant on 1 July 2010 (3 pages)
3 June 2011Director's details changed for Pamela Tennant on 1 July 2010 (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 July 2010Registered office address changed from 4 Logie Gardens Dundee DD2 2QH on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Pamela Tennant on 1 July 2010 (3 pages)
15 July 2010Registered office address changed from 4 Logie Gardens Dundee DD2 2QH on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Pamela Tennant on 1 July 2010 (3 pages)
15 July 2010Secretary's details changed for Pamela Tennant on 1 July 2010 (3 pages)
19 May 2010Annual return made up to 10 April 2010 (14 pages)
19 May 2010Annual return made up to 10 April 2010 (14 pages)
13 May 2010Registered office address changed from 344 Blackness Road Dundee DD2 1SD on 13 May 2010 (2 pages)
13 May 2010Secretary's details changed for Pamela Tennant on 12 May 2010 (3 pages)
13 May 2010Secretary's details changed for Pamela Tennant on 12 May 2010 (3 pages)
13 May 2010Registered office address changed from 344 Blackness Road Dundee DD2 1SD on 13 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 June 2009Return made up to 10/04/09; full list of members (10 pages)
22 June 2009Return made up to 10/04/09; full list of members (10 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 May 2008Return made up to 10/04/08; no change of members (7 pages)
29 May 2008Return made up to 10/04/08; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 June 2007Return made up to 10/04/07; no change of members (7 pages)
12 June 2007Return made up to 10/04/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 April 2006Return made up to 10/04/06; full list of members (7 pages)
19 April 2006Return made up to 10/04/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 May 2005Return made up to 14/04/05; full list of members (7 pages)
18 May 2005Return made up to 14/04/05; full list of members (7 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (17 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (17 pages)