Company NameWest End Property Services (Scotland) Ltd.
DirectorTimothy Alexander McGregor
Company StatusActive
Company NumberSC420478
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Timothy Alexander McGregor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Macinnes Drive
Motherwell
ML1 5TY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewepsglasgow.com
Email address[email protected]
Telephone0141 5305664
Telephone regionGlasgow

Location

Registered Address11 Macinnes Drive
Motherwell
ML1 5TY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Tim Mcgregor
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,342
Cash£4,036
Current Liabilities£23,492

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End7 April

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

18 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
7 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
28 December 2023Micro company accounts made up to 31 March 2021 (3 pages)
28 December 2023Micro company accounts made up to 7 April 2022 (3 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 December 2022Previous accounting period extended from 31 March 2022 to 7 April 2022 (1 page)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
20 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 November 2018Registered office address changed from 6 Murray Place Barrhead Glasgow G78 1AS to 11 Macinnes Drive Motherwell ML1 5TY on 25 November 2018 (1 page)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
19 November 2014Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP United Kingdom to 6 Murray Place Barrhead Glasgow G78 1AS on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP United Kingdom to 6 Murray Place Barrhead Glasgow G78 1AS on 19 November 2014 (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(3 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(3 pages)
11 June 2012Appointment of Timothy Alexander Mcgregor as a director (3 pages)
11 June 2012Appointment of Timothy Alexander Mcgregor as a director (3 pages)
11 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
11 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 March 2012Incorporation (22 pages)
27 March 2012Incorporation (22 pages)