Company NameWestside Distribution Holdings Limited
Company StatusActive
Company NumberSC648056
CategoryPrivate Limited Company
Incorporation Date26 November 2019(4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameMrs Alison Marion Grant
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Philip Ewing Hay
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Jonathan Francis Van Der Schoot
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Secretary NameAlison Marion Grant
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland

Location

Registered Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months, 2 weeks ago)
Next Return Due9 December 2024 (7 months from now)

Charges

17 June 2022Delivered on: 2 July 2022
Persons entitled:
Alison Marion Grant
Jonathan Francis Van Der Schoot
Philip Ewing Hay

Classification: A registered charge
Outstanding

Filing History

7 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
1 March 2023Group of companies' accounts made up to 31 March 2022 (30 pages)
8 December 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
4 July 2022Sub-division of shares on 17 June 2022 (6 pages)
4 July 2022Change of details for Mr Philip Ewing Hay as a person with significant control on 17 June 2022 (5 pages)
4 July 2022Cessation of Alison Marion Grant as a person with significant control on 17 June 2022 (3 pages)
4 July 2022Notification of Carole Leslie as a person with significant control on 17 June 2022 (2 pages)
4 July 2022Cessation of Jonathan Francis Van Der Schoot as a person with significant control on 17 June 2022 (3 pages)
4 July 2022Notification of Macdonald Henderson Nominees Ltd as a person with significant control on 17 June 2022 (4 pages)
4 July 2022Statement of capital following an allotment of shares on 17 June 2022
  • GBP 304
(4 pages)
2 July 2022Registration of charge SC6480560001, created on 17 June 2022 (19 pages)
28 February 2022Group of companies' accounts made up to 31 March 2021 (28 pages)
29 November 2021Change of details for Mrs Alison Marion Grant as a person with significant control on 20 November 2021 (2 pages)
29 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
29 November 2021Director's details changed for Mrs Alison Marion Grant on 20 November 2021 (2 pages)
10 November 2021Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
16 December 2020Notification of Alison Marion Grant as a person with significant control on 14 February 2020 (2 pages)
16 December 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
16 December 2020Change of details for Mr Philip Ewing Hay as a person with significant control on 14 February 2020 (2 pages)
16 December 2020Notification of Jonathan Francis Van Der Schoot as a person with significant control on 14 February 2020 (2 pages)
18 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 300.00
(4 pages)
18 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 November 2019Incorporation
Statement of capital on 2019-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)