Company NameWestern Insulation Services Limited
DirectorsScott Martin and Derek John Thomson
Company StatusActive
Company NumberSC338432
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Scott Martin
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleInsulation Contractor
Country of ResidenceScotland
Correspondence Address5 Brodie Gardens
Manor Gate Baillieston
Glasgow
G69 6BQ
Scotland
Director NameDerek John Thomson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleInsulation Contractor
Country of ResidenceScotland
Correspondence Address51 West Farm Crescent
Cambuslang
Glasgow
G72 7RW
Scotland
Secretary NameDerek John Thomson
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleInsulation Contractor
Country of ResidenceScotland
Correspondence Address51 West Farm Crescent
Cambuslang
Glasgow
G72 7RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewesterninsulation.co.uk
Telephone0141 7715486
Telephone regionGlasgow

Location

Registered AddressUnit 0 Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

50 at £1Derek John Thomson
50.00%
Ordinary
50 at £1Scott Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£48,682
Cash£15,375
Current Liabilities£38,395

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

22 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
20 February 2023Notification of Amanda Martin as a person with significant control on 20 February 2023 (2 pages)
20 February 2023Change of details for Mr Scott Martin as a person with significant control on 20 February 2023 (2 pages)
20 February 2023Change of details for Mr Derek John Thomson as a person with significant control on 20 February 2023 (2 pages)
20 February 2023Notification of Joanne Thomson as a person with significant control on 20 February 2023 (2 pages)
14 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
12 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
2 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
17 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 28 February 2020 (2 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
29 May 2018Registered office address changed from Office 5 Evans Business Centre Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA to Unit 0 Springhill Parkway Baillieston Glasgow G69 6GA on 29 May 2018 (1 page)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Registered office address changed from 28 Adamswell Street Petershill Business Center Glasgow G21 4DD United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 28 Adamswell Street Petershill Business Center Glasgow G21 4DD United Kingdom on 27 November 2013 (1 page)
16 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from 51 West Farm Crescent Cambuslang Glasgow G72 7RW on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 51 West Farm Crescent Cambuslang Glasgow G72 7RW on 12 January 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 March 2010Director's details changed for Derek John Thomson on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Scott Martin on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Derek John Thomson on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Scott Martin on 12 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 March 2009Director's change of particulars / scott martin / 23/03/2009 (2 pages)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
23 March 2009Director's change of particulars / scott martin / 23/03/2009 (2 pages)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
11 July 2008Registered office changed on 11/07/2008 from unit ne fullerton road clyde workshops glasgow G32 8YL (1 page)
11 July 2008Registered office changed on 11/07/2008 from unit ne fullerton road clyde workshops glasgow G32 8YL (1 page)
11 July 2008Director's change of particulars / scott martin / 30/06/2008 (1 page)
11 July 2008Director's change of particulars / scott martin / 30/06/2008 (1 page)
21 April 2008Registered office changed on 21/04/2008 from 12 station road bardowie milngavie glasgow G61 6ET (1 page)
21 April 2008Registered office changed on 21/04/2008 from 12 station road bardowie milngavie glasgow G61 6ET (1 page)
18 April 2008Director appointed scott martin (2 pages)
18 April 2008Director appointed scott martin (2 pages)
18 April 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 April 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 April 2008Director and secretary appointed derek john thomson (2 pages)
18 April 2008Director and secretary appointed derek john thomson (2 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
27 February 2008Incorporation (17 pages)
27 February 2008Incorporation (17 pages)