Company NameWestco Holdings Limited
DirectorsDavid Malcolm Somerville and Ross Alexander Somerville
Company StatusActive
Company NumberSC516741
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Malcolm Somerville
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address142 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMr Ross Alexander Somerville
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address142 Clydeholm Road
Glasgow
G14 0QQ
Scotland

Location

Registered Address142 Clydeholm Road
Glasgow
G14 0QQ
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

11 December 2015Delivered on: 15 December 2015
Persons entitled: David Malcolm Somerville

Classification: A registered charge
Particulars: Unit 9B clydeside industrial estate, 139 clydeholm road, glasgow GLA206848 and 142 clydeholm road, glasgow GLA205693.
Outstanding

Filing History

14 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
3 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
22 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 March 2017Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
22 March 2017Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
15 December 2015Registration of charge SC5167410001, created on 11 December 2015 (8 pages)
15 December 2015Registration of charge SC5167410001, created on 11 December 2015 (8 pages)
19 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 101
(5 pages)
19 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 101
(5 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)