Company NameWest Dunbartonshire Schools Limited
DirectorsIain Harris and Alison Stewart
Company StatusActive
Company NumberSC326195
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Michael John Gillespie
StatusCurrent
Appointed16 October 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Iain Harris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleHead Of Concessions (Uk)
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMs Alison Stewart
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Project Finance Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameHarry Duncan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Loyal Gardens
Bearsden
Glasgow
G61 4SA
Scotland
Secretary NameMrs Sarah McAteer
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 McGurk Way
Bellshill
Lanarkshire
ML4 3PJ
Scotland
Director NameMr Richard John Fielder
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address107 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NF
Secretary NameWendy Stewart
NationalityBritish
StatusResigned
Appointed31 August 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address29 Ardbeg Road
Carfin
Motherwell
Lanarkshire
ML1 4FE
Scotland
Director NameKieron Gerard Meade
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Swift Close
Kenilworth
Warwickshire
CV8 1QT
Director NameMr Barry Edward White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 The Hawthorns
Gullane
East Lothian
EH31 2DZ
Scotland
Director NameMr Robert James Young
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Nicholas William Moore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 November 2022)
RoleDelivery Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Michael John Gillespie
StatusResigned
Appointed01 June 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMrs Sarah Dippenaar
StatusResigned
Appointed01 July 2016(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2017)
RoleCompany Director
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr William Duncan Harkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Tim Hesketh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland

Location

Registered AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£3,110,000
Gross Profit£652,000
Net Worth£154,000
Cash£3,212,000
Current Liabilities£3,056,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Charges

21 January 2008Delivered on: 30 January 2008
Persons entitled: Dexia Management Services Limited

Classification: Cash collateral account security
Secured details: All sums due or to become due.
Particulars: Whole right, title, interest and benefit in and to the accounts and the funds.
Outstanding
21 January 2008Delivered on: 30 January 2008
Persons entitled: Dexia Management Services Limited

Classification: Scottish assignation in security
Secured details: All sums due or to become due.
Particulars: Whole right, title, interest and benefit in and to the insurances, the contracts and all rights thereto.
Outstanding
21 January 2008Delivered on: 23 January 2008
Persons entitled: Dexia Management Services Limited

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: First fixed charge over all book and other debts-see form 410 for further details.
Outstanding
21 January 2008Delivered on: 23 January 2008
Persons entitled: Dexia Management Services Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
12 May 2023Full accounts made up to 31 December 2022 (21 pages)
28 November 2022Appointment of Ms Alison Stewart as a director on 28 November 2022 (2 pages)
28 November 2022Termination of appointment of Nicholas William Moore as a director on 28 November 2022 (1 page)
3 August 2022Cessation of Dexia Management Services Limited as a person with significant control on 3 August 2022 (1 page)
3 August 2022Notification of a person with significant control statement (2 pages)
3 August 2022Cessation of West Dunbartonshire Schools Ppp Limited as a person with significant control on 3 August 2022 (1 page)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 May 2022Full accounts made up to 31 December 2021 (23 pages)
20 July 2021Appointment of Mr Iain Harris as a director on 19 July 2021 (2 pages)
19 July 2021Termination of appointment of William Duncan Harkins as a director on 19 July 2021 (1 page)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 April 2021Full accounts made up to 31 December 2020 (23 pages)
6 August 2020Full accounts made up to 31 December 2019 (37 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Tim Hesketh as a director on 3 February 2020 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
2 April 2019Full accounts made up to 31 December 2018 (19 pages)
13 August 2018Appointment of Mr Tim Hesketh as a director on 13 August 2018 (2 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
11 April 2018Full accounts made up to 31 December 2017 (19 pages)
12 December 2017Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages)
12 December 2017Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page)
12 December 2017Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages)
18 October 2017Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages)
18 October 2017Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages)
17 October 2017Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page)
28 June 2017Notification of West Dunbartonshire Schools Ppp Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Notification of Dexia Management Services Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of West Dunbartonshire Schools Ppp Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of West Dunbartonshire Schools Ppp Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Dexia Management Services Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of Dexia Management Services Limited as a person with significant control on 6 April 2016 (1 page)
11 April 2017Full accounts made up to 31 December 2016 (19 pages)
11 April 2017Full accounts made up to 31 December 2016 (19 pages)
1 July 2016Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page)
1 July 2016Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages)
1 July 2016Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(4 pages)
22 June 2016Full accounts made up to 31 December 2015 (21 pages)
22 June 2016Full accounts made up to 31 December 2015 (21 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(4 pages)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
2 April 2015Full accounts made up to 31 December 2014 (18 pages)
2 April 2015Full accounts made up to 31 December 2014 (18 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(4 pages)
8 April 2014Full accounts made up to 31 December 2013 (18 pages)
8 April 2014Full accounts made up to 31 December 2013 (18 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
24 April 2013Full accounts made up to 31 December 2012 (16 pages)
24 April 2013Full accounts made up to 31 December 2012 (16 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
16 April 2012Full accounts made up to 31 December 2011 (16 pages)
16 April 2012Full accounts made up to 31 December 2011 (16 pages)
2 March 2012Appointment of Nicholas William Moore as a director (2 pages)
2 March 2012Appointment of Nicholas William Moore as a director (2 pages)
2 March 2012Appointment of Nicholas William Moore as a director (2 pages)
2 March 2012Appointment of Nicholas William Moore as a director (2 pages)
2 March 2012Appointment of Nicholas William Moore as a director (2 pages)
2 March 2012Appointment of Nicholas William Moore as a director (2 pages)
1 March 2012Termination of appointment of Kieron Meade as a director (1 page)
1 March 2012Termination of appointment of Harry Duncan as a director (1 page)
1 March 2012Termination of appointment of Harry Duncan as a director (1 page)
1 March 2012Termination of appointment of Kieron Meade as a director (1 page)
1 March 2012Appointment of Mr Robert James Young as a director (2 pages)
1 March 2012Appointment of Mr Robert James Young as a director (2 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 31 December 2010 (16 pages)
30 March 2011Full accounts made up to 31 December 2010 (16 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
30 April 2010Full accounts made up to 31 December 2009 (16 pages)
30 April 2010Full accounts made up to 31 December 2009 (16 pages)
1 July 2009Return made up to 22/06/09; full list of members (3 pages)
1 July 2009Return made up to 22/06/09; full list of members (3 pages)
1 May 2009Appointment terminated director barry white (1 page)
1 May 2009Appointment terminated director barry white (1 page)
4 April 2009Full accounts made up to 31 December 2008 (15 pages)
4 April 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2008Appointment terminated secretary wendy stewart (1 page)
5 November 2008Secretary appointed sarah mcateer (1 page)
5 November 2008Secretary appointed sarah mcateer (1 page)
5 November 2008Appointment terminated secretary wendy stewart (1 page)
4 November 2008Full accounts made up to 31 December 2007 (10 pages)
4 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 July 2008Return made up to 22/06/08; full list of members (4 pages)
2 July 2008Return made up to 22/06/08; full list of members (4 pages)
30 January 2008Partic of mort/charge * (11 pages)
30 January 2008Partic of mort/charge * (11 pages)
30 January 2008Partic of mort/charge * (9 pages)
30 January 2008Partic of mort/charge * (9 pages)
28 January 2008Ad 24/01/08--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 January 2008Ad 24/01/08--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 January 2008Partic of mort/charge * (13 pages)
23 January 2008Partic of mort/charge * (8 pages)
23 January 2008Partic of mort/charge * (13 pages)
23 January 2008Partic of mort/charge * (8 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 November 2007New director appointed (1 page)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (1 page)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007Secretary resigned (1 page)
10 July 2007New director appointed (4 pages)
10 July 2007New director appointed (4 pages)
25 June 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
25 June 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
22 June 2007Incorporation (22 pages)
22 June 2007Incorporation (22 pages)