Company NameWestfast Limited
DirectorsDavid Weston and Karen Weston
Company StatusActive
Company NumberSC290681
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameDavid Weston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Karen Weston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(10 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameArthur Weston
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleBusiness Mgr
Correspondence Address16 Tofthill Avenue
Bishopbriggs
Lanarkshire
G64 3PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.westfast.co.uk

Location

Registered AddressROBB Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£277,922
Cash£103,091
Current Liabilities£312,624

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return22 September 2023 (6 months, 4 weeks ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

12 March 2008Delivered on: 20 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
1 December 2022Unaudited abridged accounts made up to 31 July 2022 (9 pages)
28 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
20 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
5 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
5 October 2021Director's details changed for Mrs Karen Weston on 8 September 2021 (2 pages)
5 October 2021Director's details changed for David Weston on 8 September 2021 (2 pages)
13 January 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
2 October 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
1 October 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
1 October 2020Change of details for Mrs Karen Weston as a person with significant control on 31 January 2020 (2 pages)
1 October 2020Notification of David Weston as a person with significant control on 31 January 2020 (2 pages)
27 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
1 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
22 September 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 May 2016Director's details changed for David Weston on 1 May 2016 (2 pages)
12 May 2016Director's details changed for David Weston on 1 May 2016 (2 pages)
25 April 2016Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 25 April 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
9 October 2015Appointment of Karen Weston as a director on 29 September 2015 (3 pages)
9 October 2015Appointment of Karen Weston as a director on 29 September 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
29 September 2015Termination of appointment of Arthur Weston as a secretary on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Arthur Weston as a secretary on 29 September 2015 (1 page)
5 May 2015Registered office address changed from 39 Kessington Drive Bearsden Glasgow G61 2HQ to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 39 Kessington Drive Bearsden Glasgow G61 2HQ to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 39 Kessington Drive Bearsden Glasgow G61 2HQ to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 5 May 2015 (1 page)
27 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(14 pages)
27 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(14 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(14 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(14 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (14 pages)
12 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (14 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (14 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 22 September 2010 (13 pages)
10 November 2010Annual return made up to 22 September 2010 (13 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
6 October 2008Return made up to 22/09/08; no change of members (4 pages)
6 October 2008Return made up to 22/09/08; no change of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2007Return made up to 22/09/07; no change of members (6 pages)
29 October 2007Return made up to 22/09/07; no change of members (6 pages)
10 August 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
10 August 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
26 June 2007Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
26 June 2007Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
24 November 2006Return made up to 22/09/06; full list of members (6 pages)
24 November 2006Return made up to 22/09/06; full list of members (6 pages)
12 December 2005Ad 22/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 December 2005Ad 22/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Secretary resigned (1 page)
22 September 2005Incorporation (16 pages)
22 September 2005Incorporation (16 pages)