WESTFIELD INDUSTRIAL SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

06/02/256 February 2025 Registered office address changed from 18 Station Rd Baillieston Glasgow G69 7UF Scotland to 1 Little Drum Road Cumbernauld Glasgow G68 9LH on 2025-02-06

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

01/05/241 May 2024 Cessation of Tbg Holdings (Scotland) Limited as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Notification of Westfield Holdings (Scotland) Limited as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Notification of Tbg Holdings (Scotland) Limited as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Cessation of The Beal Group Limited as a person with significant control on 2024-04-29

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

16/07/2316 July 2023 Registered office address changed from 1 Little Drum Road Cumbernauld Glasgow G68 9LH Scotland to 18 Station Rd Baillieston Glasgow G69 7UF on 2023-07-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Auditor's resignation

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED CHARDON EDINBURGH AIRPORT LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 29 WINTON LANE GLASGOW G12 0QD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 30/04/16 UNAUDITED ABRIDGED

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW G1 2RQ

View Document

05/08/145 August 2014 PREVSHO FROM 31/10/2014 TO 30/04/2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED COASTBROOK LIMITED CERTIFICATE ISSUED ON 21/10/13

View Document

21/10/1321 October 2013 CHANGE OF NAME 04/10/2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MS NICOLA JOAN TAYLOR

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROOK

View Document

15/10/1315 October 2013 SECRETARY APPOINTED ADAM INGLIS ARMSTRONG

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM MILLAR & BRYCE LTD 5 LOGIE MILL, BEAVERBANK OFFICE PARK LOGIE GREEN RAOD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR MAURICE VINCENT TAYLOR

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED ROBERT CROOK

View Document

23/10/1223 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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