Westfield Industrial Estate
Cumbernauld
North Lanarkshire
G68 9HF
Scotland
Director Name | Mr John Morrison |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Deerdykes Road Westfield Industrial Estate Cumbernauld North Lanarkshire G68 9HF Scotland |
Director Name | Mr Brian Alexander Cardiff |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 245 Milngavie Road Bearsden Glasgow G61 3DQ Scotland |
Secretary Name | Mr Douglas James Cardiff |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Deerdykes Road Westfield Industrial Estate Cumbernauld North Lanarkshire G68 9HF Scotland |
Website | www.westfieldselfstorage.com |
---|
Registered Address | 3 Deerdykes Road Westfield Industrial Estate Cumbernauld North Lanarkshire G68 9HF Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,534 |
Cash | £1,175 |
Current Liabilities | £49,381 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
6 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
4 May 2022 | Change of details for Carson Lts Group Ltd as a person with significant control on 4 May 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 August 2017 | Second filing of the annual return made up to 31 January 2016 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 31 January 2016 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 31 January 2012 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 31 January 2014 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 4 March 2011 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 31 January 2013 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 31 January 2013 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 4 March 2011 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 31 January 2012 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 4 March 2010 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 31 January 2014 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 31 January 2015 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 4 March 2010 (22 pages) |
3 August 2017 | Second filing of the annual return made up to 31 January 2015 (22 pages) |
17 February 2017 | 31/01/17 Statement of Capital gbp 3 (5 pages) |
17 February 2017 | 31/01/17 Statement of Capital gbp 3 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Change of share class name or designation (2 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2016 | Change of share class name or designation (2 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Termination of appointment of Douglas Cardiff as a secretary (1 page) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Termination of appointment of Douglas Cardiff as a secretary (1 page) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Change of share class name or designation (2 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
27 August 2013 | Change of share class name or designation (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders
|
1 February 2012 | Appointment of Mr John Morrison as a director (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 February 2012 | Termination of appointment of Brian Cardiff as a director (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Mr Douglas James Cardiff on 25 January 2012 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders
|
1 February 2012 | Director's details changed for Mr Douglas James Cardiff on 25 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mr Douglas James Cardiff on 25 January 2012 (1 page) |
1 February 2012 | Secretary's details changed for Mr Douglas James Cardiff on 25 January 2012 (1 page) |
1 February 2012 | Termination of appointment of Brian Cardiff as a director (1 page) |
1 February 2012 | Appointment of Mr John Morrison as a director (2 pages) |
13 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders
|
13 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders
|
8 February 2011 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 4 March 2010 with a full list of shareholders
|
8 February 2011 | Annual return made up to 4 March 2010 with a full list of shareholders
|
8 February 2011 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Incorporation (19 pages) |
4 March 2009 | Incorporation (19 pages) |