Company NameWestside Distribution Limited
Company StatusActive
Company NumberSC365971
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Previous NameExchangelaw (453) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameMrs Alison Marion Grant
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Jonathan Francis Van Der Schoot
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Philip Ewing Hay
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Secretary NameAlison Marion Grant
NationalityBritish
StatusCurrent
Appointed17 November 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr David Brannigan Beveridge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressStandard Buildings 4th Floor
94 Hope Street
Glasgow
Strathclyde
G2 6PH
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence AddressStandard Buildings
4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence AddressStandard Buildings 94 Hope Street
Glasgow
G2 6PH
Scotland

Contact

Websitewww.westsidedistribution.com/
Telephone0141 2484812
Telephone regionGlasgow

Location

Registered Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Phillip Ewing Hay
60.00%
Ordinary
25 at £1Jonathan Francis Van Der Schoot
25.00%
Ordinary
15 at £1Alison Marion Grant
15.00%
Ordinary

Financials

Year2014
Net Worth£2,238,195
Cash£2,555,981
Current Liabilities£2,020,261

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Charges

17 June 2022Delivered on: 2 July 2022
Persons entitled:
Alison Marion Grant
Jonathan Francis Van Der Schoot
Philip Ewing Hay

Classification: A registered charge
Outstanding
23 December 2009Delivered on: 12 January 2010
Persons entitled: Royal Bank of Scotland 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

24 September 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
23 September 2020Director's details changed for Mr Philip Ewing Hay on 15 September 2020 (2 pages)
24 February 2020Notification of Westside Distribution Holdings Limited as a person with significant control on 14 February 2020 (2 pages)
20 February 2020Cessation of Philip Ewing Hay as a person with significant control on 14 February 2020 (3 pages)
18 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 December 2019Full accounts made up to 31 March 2019 (20 pages)
30 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
21 December 2018Full accounts made up to 31 March 2018 (21 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
26 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 300
(8 pages)
13 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 300
(8 pages)
11 January 2017Full accounts made up to 31 March 2016 (9 pages)
11 January 2017Full accounts made up to 31 March 2016 (9 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Accounts for a small company made up to 31 March 2013 (7 pages)
11 March 2014Accounts for a small company made up to 31 March 2013 (7 pages)
16 January 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
18 December 2013Registered office address changed from Unit C 139 Lancefield Street Glasgow G3 8HZ on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from Unit C 139 Lancefield Street Glasgow G3 8HZ on 18 December 2013 (2 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 February 2012Accounts for a small company made up to 31 March 2011 (9 pages)
7 February 2012Accounts for a small company made up to 31 March 2011 (9 pages)
24 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
5 September 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
5 September 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
15 June 2011Accounts for a dormant company made up to 30 November 2009 (1 page)
15 June 2011Current accounting period shortened from 30 September 2010 to 30 November 2009 (3 pages)
15 June 2011Current accounting period shortened from 30 September 2010 to 30 November 2009 (3 pages)
15 June 2011Accounts for a dormant company made up to 30 November 2009 (1 page)
12 January 2011Annual return made up to 23 September 2010 with a full list of shareholders (15 pages)
12 January 2011Annual return made up to 23 September 2010 with a full list of shareholders (15 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 December 2009Appointment of Jonathan Francis Van Der Schoot as a director (3 pages)
8 December 2009Appointment of Jonathan Francis Van Der Schoot as a director (3 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
4 December 2009Company name changed exchangelaw (453) LIMITED\certificate issued on 04/12/09
  • CONNOT ‐
(3 pages)
4 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
4 December 2009Company name changed exchangelaw (453) LIMITED\certificate issued on 04/12/09
  • CONNOT ‐
(3 pages)
1 December 2009Termination of appointment of Shelf Secretary Limited as a secretary (2 pages)
1 December 2009Termination of appointment of Shelf Secretary Limited as a secretary (2 pages)
1 December 2009Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 1 December 2009 (2 pages)
1 December 2009Appointment of Philip Ewing Hay as a director (3 pages)
1 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 100
(4 pages)
1 December 2009Appointment of Alison Marion Grant as a director (4 pages)
1 December 2009Appointment of Alison Marion Grant as a director (4 pages)
1 December 2009Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 1 December 2009 (2 pages)
1 December 2009Appointment of Philip Ewing Hay as a director (3 pages)
1 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 100
(4 pages)
1 December 2009Appointment of Alison Marion Grant as a secretary (3 pages)
1 December 2009Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 1 December 2009 (2 pages)
1 December 2009Appointment of Alison Marion Grant as a secretary (3 pages)
30 November 2009Termination of appointment of Shelf Director Limited as a director (2 pages)
30 November 2009Termination of appointment of David Beveridge as a director (2 pages)
30 November 2009Termination of appointment of Shelf Director Limited as a director (2 pages)
30 November 2009Termination of appointment of David Beveridge as a director (2 pages)
10 November 2009Director's details changed for Mr David Brannigan Beveridge on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Mr David Brannigan Beveridge on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Mr David Brannigan Beveridge on 2 November 2009 (3 pages)
23 September 2009Incorporation (26 pages)
23 September 2009Incorporation (26 pages)