STUDIO WESTPORT LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Director's details changed for Mr Kyle Steven Fraser on 2025-10-21 |
| 21/10/2521 October 2025 New | Change of details for Mr Kyle Steven Fraser as a person with significant control on 2025-10-21 |
| 10/10/2510 October 2025 New | Registered office address changed from 1/2, 52 Airlie Street Glasgow G12 9SN Scotland to 51 2/1, 51 White Street Glasgow G11 5EQ on 2025-10-10 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with updates |
| 21/02/2521 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-03 with updates |
| 27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 03/11/233 November 2023 | Change of details for Mr Kyle Steven Fraser as a person with significant control on 2023-11-03 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 14/02/2314 February 2023 | Registered office address changed from The Mansion Tower Formakin Estate Houston Road Bishopton PA7 5NX Scotland to 1/2, 52 Airlie Street Glasgow G12 9SN on 2023-02-14 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company