Westwater (scotland) Limited

General information

Name:

Westwater (scotland) Ltd

Office Address:

4d Auchingramont Road ML3 6JT Hamilton

Number: SC209216

Incorporation date: 2000-07-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westwater (scotland) Limited has been on the local market for 24 years. Started with registration number SC209216 in the year 2000, the firm have office at 4d Auchingramont Road, Hamilton ML3 6JT. This firm has a history in name changes. Up till now this firm had two different company names. Until 2002 this firm was run under the name of Hg Management and before that the official company name was St. Vincent Street (326). The enterprise's classified under the NACE and SIC code 71111 meaning Architectural activities. Its latest filed accounts documents cover the period up to 2022-09-30 and the most current confirmation statement was filed on 2023-07-07.

At present, we can name a solitary director in the company: Gregor W. (since Fri, 10th Nov 2000). This company had been directed by Colin S. up until Fri, 2nd Aug 2002.

Gregor W. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Westwater (scotland) Limited 2002-06-21
  • Hg Management Limited 2000-09-04
  • St. Vincent Street (326) Limited 2000-07-18

Financial data based on annual reports

Company staff

Gregor W.

Role: Director

Appointed: 10 November 2000

Latest update: 26 February 2024

People with significant control

Gregor W.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts 29 June 2014
Date Approval Accounts 29 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 13th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
23
Company Age

Similar companies nearby

Closest companies