Company NameWestgate Nb Ltd
DirectorsRoss McLellan and John Paul McLachlan
Company StatusActive
Company NumberSC428088
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 10 months ago)
Previous NamesJGS Supplies Ltd. and JPS Deli Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ross McLellan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Abbs Suite The Lighthouse
Heugh Industrial Estate
North Berwick
EH39 5PX
Scotland
Director NameMr John Paul McLachlan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleChef
Country of ResidenceScotland
Correspondence AddressSt Abbs Suite The Lighthouse
Heugh Industrial Estate
North Berwick
EH39 5PX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameFrederick Craig
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Westerhill Road
Bishopbriggs
Glasgow
G64 2QQ
Scotland
Director NameMr Michael Craig
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 2019)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressSt Abbs Suite The Lighthouse
Heugh Industrial Estate
North Berwick
EH39 5PX
Scotland
Director NameMrs Janet Elizabeth Craig
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSt Abbs Suite The Lighthouse
Heugh Industrial Estate
North Berwick
EH39 5PX
Scotland
Director NameMrs Catherine Mary Connelly
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Abbs Suite The Lighthouse
Heugh Industrial Estate
North Berwick
EH39 5PX
Scotland

Location

Registered AddressSt Abbs Suite The Lighthouse
Heugh Industrial Estate
North Berwick
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Michael Craig
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,028
Cash£76,674
Current Liabilities£900

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Filing History

21 April 2023Company name changed jps deli LTD\certificate issued on 21/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-21
(3 pages)
21 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
7 October 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
31 March 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
26 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
14 April 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Confirmation statement made on 26 September 2020 with no updates (3 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
(3 pages)
5 November 2019Appointment of Mr John Paul Mclachlan as a director on 5 November 2019 (2 pages)
26 September 2019Termination of appointment of Michael Craig as a director on 12 September 2019 (1 page)
26 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
4 September 2019Cessation of Michael Craig as a person with significant control on 3 September 2019 (1 page)
4 September 2019Notification of Ross Mclellan as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Termination of appointment of Catherine Connelly as a director on 3 September 2019 (1 page)
3 September 2019Termination of appointment of Janet Elizabeth Craig as a director on 3 September 2019 (1 page)
3 September 2019Registered office address changed from C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland to St Abbs Suite the Lighthouse Heugh Industrial Estate North Berwick EH39 5PX on 3 September 2019 (1 page)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Ross Mclellan as a director on 11 December 2018 (2 pages)
5 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 November 2017Appointment of Mrs Catherine Connelly as a director on 7 November 2017 (2 pages)
8 November 2017Appointment of Mrs Catherine Connelly as a director on 7 November 2017 (2 pages)
27 September 2017Director's details changed for Mr Michael Craig on 25 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Michael Craig on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
25 September 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 September 2016Appointment of Mrs Janet Elizabeth Craig as a director on 1 September 2016 (2 pages)
20 September 2016Appointment of Mrs Janet Elizabeth Craig as a director on 1 September 2016 (2 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 January 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
15 January 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
3 March 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
3 March 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
4 February 2015Termination of appointment of Frederick Craig as a director on 21 January 2015 (2 pages)
4 February 2015Termination of appointment of Frederick Craig as a director on 21 January 2015 (2 pages)
4 February 2015Appointment of Michael Craig as a director on 21 January 2015 (3 pages)
4 February 2015Appointment of Michael Craig as a director on 21 January 2015 (3 pages)
2 February 2015Registered office address changed from 16 Westerhill Road Bishopbriggs Glasgow G64 2QQ to C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 16 Westerhill Road Bishopbriggs Glasgow G64 2QQ to C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 16 Westerhill Road Bishopbriggs Glasgow G64 2QQ to C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 February 2015 (2 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
12 September 2013Total exemption full accounts made up to 31 July 2013 (19 pages)
12 September 2013Total exemption full accounts made up to 31 July 2013 (19 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
26 September 2012Appointment of Frederick Craig as a director (3 pages)
26 September 2012Appointment of Frederick Craig as a director (3 pages)
19 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
19 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
11 July 2012Incorporation (21 pages)
11 July 2012Incorporation (21 pages)