Glasgow
G2 2QZ
Scotland
Director Name | Mrs Karen Weston |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(10 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Arthur Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Business Mgr |
Correspondence Address | 16 Tofthill Avenue Bishopbriggs Lanarkshire G64 3PA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.westfast.co.uk |
---|
Registered Address | ROBB Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £277,922 |
Cash | £103,091 |
Current Liabilities | £312,624 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 22 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
12 March 2008 | Delivered 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 |
---|
3 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
28 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
20 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
5 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
5 October 2021 | Director's details changed for Mrs Karen Weston on 8 September 2021 (2 pages) |
5 October 2021 | Director's details changed for David Weston on 8 September 2021 (2 pages) |
13 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
2 October 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
1 October 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
1 October 2020 | Change of details for Mrs Karen Weston as a person with significant control on 31 January 2020 (2 pages) |
1 October 2020 | Notification of David Weston as a person with significant control on 31 January 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 May 2016 | Director's details changed for David Weston on 1 May 2016 (2 pages) |
12 May 2016 | Director's details changed for David Weston on 1 May 2016 (2 pages) |
25 April 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Appointment of Karen Weston as a director on 29 September 2015 (3 pages) |
9 October 2015 | Appointment of Karen Weston as a director on 29 September 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Termination of appointment of Arthur Weston as a secretary on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Arthur Weston as a secretary on 29 September 2015 (1 page) |
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 22 September 2010 (13 pages) |
10 November 2010 | Annual return made up to 22 September 2010 (13 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
6 October 2008 | Return made up to 22/09/08; no change of members (4 pages) |
6 October 2008 | Return made up to 22/09/08; no change of members (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 October 2007 | Return made up to 22/09/07; no change of members (6 pages) |
29 October 2007 | Return made up to 22/09/07; no change of members (6 pages) |
10 August 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
10 August 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
26 June 2007 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
26 June 2007 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
24 November 2006 | Return made up to 22/09/06; full list of members (6 pages) |
24 November 2006 | Return made up to 22/09/06; full list of members (6 pages) |
12 December 2005 | Ad 22/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 December 2005 | Ad 22/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Incorporation (16 pages) |
22 September 2005 | Incorporation (16 pages) |