Company NameWS Estate Services Limited
Company StatusActive
Company NumberSC570143
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81229Other building and industrial cleaning activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Andrew Reid
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMs Linda Marie Stevenson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed06 September 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMr Peter Alan Latham
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed08 December 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Secretary NameMr Peter Alan Latham
StatusCurrent
Appointed08 December 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMrs Jan Carmichael
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMichael Bent
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMrs Karen Euphemia McQueen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 16 September 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Secretary NameMrs Karen Euphemia McQueen
StatusResigned
Appointed06 September 2017(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 16 September 2021)
RoleCompany Director
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMr Alan Bruce
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMs Roslyn Carrigan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2021(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 14 September 2022)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Secretary NameMr Andrew Reid
StatusResigned
Appointed16 September 2021(4 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 December 2021)
RoleCompany Director
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland

Location

Registered AddressThe Whiteinch Centre
1 Northinch Court
Glasgow
G14 0UG
Scotland
ConstituencyGlasgow North West
WardPartick West

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Accounts for a small company made up to 31 March 2023 (16 pages)
29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
22 November 2022Appointment of Mrs Jan Carmichael as a director on 16 November 2022 (2 pages)
16 September 2022Termination of appointment of Roslyn Carrigan as a director on 14 September 2022 (1 page)
24 August 2022Appointment of Mr Peter Alan Latham as a director on 8 December 2021 (2 pages)
24 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
14 July 2022Accounts for a small company made up to 31 March 2022 (16 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
8 December 2021Termination of appointment of Andrew Reid as a secretary on 8 December 2021 (1 page)
8 December 2021Appointment of Mr Peter Alan Latham as a secretary on 8 December 2021 (2 pages)
21 September 2021Appointment of Mr Andrew Reid as a secretary on 16 September 2021 (2 pages)
20 September 2021Appointment of Ms Roslyn Carrigan as a director on 16 September 2021 (2 pages)
20 September 2021Termination of appointment of Alan Bruce as a director on 16 September 2021 (1 page)
20 September 2021Termination of appointment of Karen Euphemia Mcqueen as a director on 16 September 2021 (1 page)
20 September 2021Termination of appointment of Karen Euphemia Mcqueen as a secretary on 16 September 2021 (1 page)
30 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
1 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 31 March 2019 (8 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
7 January 2019Appointment of Mr Alan Bruce as a director on 5 December 2018 (2 pages)
7 January 2019Termination of appointment of Michael Bent as a director on 3 October 2018 (1 page)
15 August 2018Accounts for a small company made up to 31 March 2018 (13 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
23 April 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
20 September 2017Appointment of Ms Linda Marie Stevenson as a director on 6 September 2017 (2 pages)
20 September 2017Appointment of Mrs Karen Euphemia Mcqueen as a director on 6 September 2017 (2 pages)
20 September 2017Appointment of Ms Linda Marie Stevenson as a director on 6 September 2017 (2 pages)
20 September 2017Appointment of Mrs Karen Euphemia Mcqueen as a secretary on 6 September 2017 (2 pages)
20 September 2017Appointment of Mrs Karen Euphemia Mcqueen as a director on 6 September 2017 (2 pages)
20 September 2017Appointment of Mrs Karen Euphemia Mcqueen as a secretary on 6 September 2017 (2 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
(46 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
(46 pages)