Company NameWestrie Limited
DirectorsSimon Shand Cook and Euan Daniel Marshall
Company StatusActive
Company NumberSC537938
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 10 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 NameMr Simon Shand Cook
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleCompany Director - Property
Country of ResidenceScotland
Correspondence Address18 Walker Street
Edinburgh
Midlothian
EH3 7LP
Scotland
Director NameMr Euan Daniel Marshall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Walker Street
Edinburgh
Midlothian
EH3 7LP
Scotland

Location

Registered Address18 Walker Street
Edinburgh
Midlothian
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

17 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
30 June 2020Director's details changed for Mr Simon Shand Cook on 10 June 2020 (2 pages)
30 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
30 June 2020Change of details for Mr Euan Daniel Marshall as a person with significant control on 10 June 2020 (2 pages)
30 June 2020Change of details for Mr Simon Shand Cook as a person with significant control on 10 June 2020 (2 pages)
30 June 2020Director's details changed for Mr Euan Daniel Marshall on 10 June 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 March 2020Registered office address changed from C/O Haines Watts Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP to 18 Walker Street Edinburgh Midlothian EH3 7LP on 5 March 2020 (1 page)
30 September 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
19 June 2016Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN Scotland to C/O Haines Watts Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP on 19 June 2016 (2 pages)
19 June 2016Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN Scotland to C/O Haines Watts Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP on 19 June 2016 (2 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)