Westminster Properties Scotland Limited

General information

Name:

Westminster Properties Scotland Ltd

Office Address:

23 Westminster Terrace G3 7RU Glasgow

Number: SC220306

Incorporation date: 2001-06-15

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westminster Properties Scotland has been operating in this business for twenty three years. Started under number SC220306, the company is considered a Private Limited Company. You can reach the headquarters of this firm during business hours at the following address: 23 Westminster Terrace, G3 7RU Glasgow. This firm's classified under the NACE and SIC code 41100 and their NACE code stands for Development of building projects. 31st December 2022 is the last time the company accounts were filed.

Due to this particular enterprise's number of employees, it became imperative to acquire other directors: John D., David M. and Alvar C. who have been working together since 2001 for the benefit of the limited company. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the expertise of Anthony M. as a secretary since the appointment on 2002-04-06.

Financial data based on annual reports

Company staff

Anthony M.

Role: Secretary

Appointed: 06 April 2002

Latest update: 14 March 2024

John D.

Role: Director

Appointed: 16 June 2001

Latest update: 14 March 2024

David M.

Role: Director

Appointed: 16 June 2001

Latest update: 14 March 2024

Alvar C.

Role: Director

Appointed: 16 June 2001

Latest update: 14 March 2024

People with significant control

Executives with significant control over this firm are: John D. owns 1/2 or less of company shares. Alvar C. owns 1/2 or less of company shares. David M. owns 1/2 or less of company shares.

John D.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Alvar C.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
David M.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 29 June 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 30 June 2016
End Date For Period Covered By Report 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 29 June 2017
End Date For Period Covered By Report 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 29 June 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 March 2013
Annual Accounts 21 March 2014
Date Approval Accounts 21 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 8th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

5 La Belle Place

Post code:

G3 7LH

City / Town:

Glasgow

HQ address,
2015

Address:

5 La Belle Place

Post code:

G3 7LH

City / Town:

Glasgow

HQ address,
2016

Address:

5 La Belle Place

Post code:

G3 7LH

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2012

Name:

Ma2 Limited

Address:

5 Crescent East

Post code:

FY5 3LJ

City / Town:

Thornton Cleveleys

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Closest Companies - by postcode