Company NameA1Westend Ltd
Company StatusActive
Company NumberSC370065
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Manjit Kaur
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameMrs Narinder Kaur
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameMr Charon Singh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameMr Gurdeep Singh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(14 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameMrs Sharandeep Boparai
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address46a Forsth Street
Greenock
Inverclyde
PA16 8DU
Scotland
Director NameMr Amirjit Boparai
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address46a Forsth Street
Greenock
Inverclyde
PA16 8DU
Scotland
Secretary NameMr Amirjit Boparai
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address46a Forsth Street
Greenock
Inverclyde
PA16 8DU
Scotland
Director NameMr Gurdeep Singh Boparai
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2021(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Costcutter Gnk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,194
Current Liabilities£8,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2021Withdrawal of a person with significant control statement on 16 February 2021 (2 pages)
16 February 2021Notification of Manjit Kaur as a person with significant control on 15 February 2021 (2 pages)
16 February 2021Notification of Narinder Kaur as a person with significant control on 15 February 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
25 January 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 4
(3 pages)
25 January 2021Notification of a person with significant control statement (2 pages)
25 January 2021Cessation of Costcutter Gnk Limited as a person with significant control on 25 January 2021 (1 page)
21 January 2021Appointment of Mr Charon Singh as a director on 21 January 2021 (2 pages)
21 January 2021Registered office address changed from 46a Forsyth Street Greenock Renfrewshire PA16 8DU to 179a Dalrymple Street Greenock PA15 1BX on 21 January 2021 (1 page)
21 January 2021Confirmation statement made on 21 January 2021 with updates (3 pages)
21 January 2021Termination of appointment of Amirjit Boparai as a director on 21 January 2021 (1 page)
21 January 2021Termination of appointment of Amirjit Boparai as a secretary on 21 January 2021 (1 page)
21 January 2021Appointment of Mr Gurdeep Singh Boparai as a director on 21 January 2021 (2 pages)
21 January 2021Appointment of Mrs Manjit Kaur as a director on 21 January 2021 (2 pages)
21 January 2021Appointment of Mrs Narinder Kaur as a director on 21 January 2021 (2 pages)
14 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
19 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 January 2011Registered office address changed from 46a Forsth Street Greenock Inverclyde PA16 8DU Scotland on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 46a Forsth Street Greenock Inverclyde PA16 8DU Scotland on 20 January 2011 (1 page)
20 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 May 2010Termination of appointment of Sharandeep Boparai as a director (1 page)
12 May 2010Termination of appointment of Sharandeep Boparai as a director (1 page)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)