Company NameM West Flooring Ltd
DirectorsKirsty Jane West and Mark Alan West
Company StatusActive
Company NumberSC518513
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kirsty Jane West
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Mark Alan West
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed22 October 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 October 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressPavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

12 January 2018Delivered on: 30 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Belford mill, whiting bay, isle of arran.
Outstanding
22 June 2017Delivered on: 27 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
1 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
1 November 2019Change of details for Mr Mark Alan West as a person with significant control on 3 May 2019 (2 pages)
1 November 2019Change of details for Mrs Kirsty Jane West as a person with significant control on 3 May 2019 (2 pages)
1 November 2019Director's details changed for Mr Mark Alan West on 3 May 2019 (2 pages)
1 November 2019Director's details changed for Mrs Kirsty Jane West on 3 May 2019 (2 pages)
12 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
12 April 2019Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Pavilion 2 3 Dava Street Glasgow G51 2JA on 12 April 2019 (1 page)
8 November 2018Director's details changed for Mrs Kirsty Jane West on 8 November 2018 (2 pages)
8 November 2018Change of details for Mr Mark Alan West as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Change of details for Mrs Kirsty Jane West as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mr Mark Alan West on 8 November 2018 (2 pages)
24 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
30 January 2018Registration of charge SC5185130002, created on 12 January 2018 (6 pages)
26 October 2017Change of details for Mrs Kirsty Jane West as a person with significant control on 25 October 2016 (2 pages)
26 October 2017Change of details for Mrs Kirsty Jane West as a person with significant control on 25 October 2016 (2 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
26 October 2017Change of details for Mr Mark Alan West as a person with significant control on 25 October 2016 (2 pages)
26 October 2017Change of details for Mr Mark Alan West as a person with significant control on 25 October 2016 (2 pages)
27 June 2017Registration of charge SC5185130001, created on 22 June 2017 (8 pages)
27 June 2017Registration of charge SC5185130001, created on 22 June 2017 (8 pages)
21 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 October 2016Director's details changed for Mrs Kirsty Jane West on 5 April 2016 (2 pages)
25 October 2016Director's details changed for Mrs Kirsty Jane West on 5 April 2016 (2 pages)
25 October 2016Director's details changed for Mr Mark Alan West on 5 April 2016 (2 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
25 October 2016Director's details changed for Mr Mark Alan West on 5 April 2016 (2 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
17 March 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
17 March 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
12 November 2015Appointment of Mr Mark Alan West as a director on 22 October 2015 (2 pages)
12 November 2015Appointment of Mrs Kirsty Jane West as a director on 22 October 2015 (2 pages)
12 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 99
(3 pages)
12 November 2015Appointment of Mr Mark Alan West as a director on 22 October 2015 (2 pages)
12 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 99
(3 pages)
12 November 2015Appointment of Mrs Kirsty Jane West as a director on 22 October 2015 (2 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
(29 pages)
22 October 2015Termination of appointment of Cosec Limited as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Cosec Limited as a secretary on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Cosec Limited as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of James Stuart Mcmeekin as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of James Stuart Mcmeekin as a director on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Cosec Limited as a secretary on 22 October 2015 (1 page)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
(29 pages)
22 October 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 22 October 2015 (1 page)