WESTERHOUSE DEVELOPMENTS (PENICUIK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/259 November 2025 NewConfirmation statement made on 2025-10-31 with no updates

View Document

25/10/2525 October 2025 NewRegistered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to 3 Fairhaven Villas Dalkeith EH22 3AQ on 2025-10-25

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-10-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR GUY HARDING

View Document

08/05/148 May 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 31 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY FREDERICK HARDING / 05/08/2010

View Document

17/11/1117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN CAMPBELL

View Document

31/05/1131 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

21/04/1121 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/04/1121 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

21/04/1121 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7

View Document

14/04/1114 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 15000

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 27 LENNEL AVENUE EDINBURGH EH12 6DW

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/03/1131 March 2011 AGREEMENT APPROVED 16/03/2011

View Document

31/03/1131 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN RUSSELL / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY FREDERICK HARDING / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN KRISTOFFERSEN / 17/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DEC MORT/CHARGE *****

View Document

31/10/0731 October 2007 DEC MORT/CHARGE *****

View Document

31/10/0731 October 2007 DEC MORT/CHARGE *****

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: C/O WRIGHT JOHNSTON & MACKENZIE LLP, 40 TORPHICHEN STREET EDINBURGH EH3 8JB

View Document

30/03/0630 March 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

07/02/067 February 2006 PARTIC OF MORT/CHARGE *****

View Document

07/02/067 February 2006 PARTIC OF MORT/CHARGE *****

View Document

07/02/067 February 2006 PARTIC OF MORT/CHARGE *****

View Document

07/02/067 February 2006 PARTIC OF MORT/CHARGE *****

View Document

05/02/065 February 2006 £ NC 20000/70000 30/12/05

View Document

05/02/065 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 PARTIC OF MORT/CHARGE *****

View Document

18/01/0618 January 2006 PARTIC OF MORT/CHARGE *****

View Document

18/01/0618 January 2006 PARTIC OF MORT/CHARGE *****

View Document

18/01/0618 January 2006 PARTIC OF MORT/CHARGE *****

View Document

18/01/0618 January 2006 PARTIC OF MORT/CHARGE *****

View Document

18/01/0618 January 2006 PARTIC OF MORT/CHARGE *****

View Document

18/01/0618 January 2006 PARTIC OF MORT/CHARGE *****

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 £ NC 1000/20000 16/11/

View Document

28/12/0528 December 2005 NC INC ALREADY ADJUSTED 16/11/05

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/058 November 2005 COMPANY NAME CHANGED WESTERHOUSE DEVELOPMENTS (PENICU ICK) LIMITED CERTIFICATE ISSUED ON 08/11/05

View Document

31/10/0531 October 2005 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