WESTER RESTENNETH COMPANY LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/10/215 October 2021 Director's details changed for John Kenneth Titterington on 2021-10-01

View Document

05/10/215 October 2021 Director's details changed for Mrs Margaret Caroline Titterington on 2021-10-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/09/1930 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 98 NORTH STREET FORFAR ANGUS DD8 3BN

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/05/1520 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM C/O PROJECT MANAGEMENT SCOTLAND LTD WESTER MEATHIE OFFICE INVERARITY FORFAR ANGUS DD8 1XJ SCOTLAND

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/127 February 2012 SECRETARY APPOINTED MRS JANE MARIE LUCKHURST

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 24 WEST HIGH STREET FORFAR DD8 1BA

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR JOHN DAVID MILNE

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY KIM MILLER

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JUDY MCFARLANE

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH TITTERINGTON / 06/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS KERMACK / 06/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TITTERINGTON / 06/05/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NC INC ALREADY ADJUSTED 17/08/01

View Document

29/08/0129 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0129 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0129 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 £ NC 100/900 17/08/01

View Document

02/07/012 July 2001 COMPANY NAME CHANGED CASTLELAW (NO.358) LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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