Advanced company searchLink opens in new window

WESTPOINT CONSTRUCTION COMPANY (SCOTLAND) LTD

Company number SC101441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 1990 410(Scot) Partic of mort/charge 2525
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPartic of mort/charge 2525
07 Mar 1990 410(Scot) Partic of mort/charge 2524
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPartic of mort/charge 2524
25 Feb 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
25 Feb 1990 363 Return made up to 15/12/89; full list of members
25 Feb 1990 AA Full accounts made up to 31 March 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1989
28 Nov 1989 287 Registered office changed on 28/11/89 from: 32 flowerhill street airdrie lanarkshire
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/11/89 from: 32 flowerhill street airdrie lanarkshire
01 Aug 1989 CERTNM Company name changed westgate homes (scotland) limite d\certificate issued on 02/08/89
10 May 1989 AA Full accounts made up to 31 March 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1988
11 Apr 1989 363 Return made up to 15/12/88; full list of members
29 May 1987 MISC PUC2 - (05/05/87) 98 x £1 ord
07 May 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
22 Dec 1986 287 Registered office changed on 22/12/86 from: 32 flowerhill street airdrie lanarkshire
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/12/86 from: 32 flowerhill street airdrie lanarkshire
22 Dec 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
12 Dec 1986 CERTNM Company name changed bixwatch LIMITED\certificate issued on 12/12/86
05 Dec 1986 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 Nov 1986 287 Registered office changed on 21/11/86 from: 24 castle street edinburgh EH2 3JQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/11/86 from: 24 castle street edinburgh EH2 3JQ
21 Nov 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
21 Oct 1986 NEWINC Incorporation
16 Oct 1986 CERTINC Certificate of Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of Incorporation