Advanced company searchLink opens in new window

WESTBOURNE HOMES LIMITED

Company number SC277604

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)
26 Nov 2015 MR01 Registration of charge SC2776040047, created on 18 November 2015
26 Nov 2015 MR01 Registration of charge SC2776040048, created on 18 November 2015
17 Nov 2015 MR04 Satisfaction of charge 1 in full
26 Oct 2015 MR01 Registration of charge SC2776040036, created on 23 October 2015
31 May 2015 AA Total exemption full accounts made up to 31 January 2015
06 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
12 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Jan 2010 MG01s Particulars of a mortgage or charge / charge no: 34
20 Jan 2010 MG01s Particulars of a mortgage or charge / charge no: 35
08 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Amy Elizabeth Primrose on 20 December 2009
08 Jan 2010 CH01 Director's details changed for Robert John Dalling Primrose on 20 December 2009
08 Jan 2010 CH03 Secretary's details changed for Amy Elizabeth Primrose on 20 December 2009
08 Jan 2010 AD01 Registered office address changed from 23 Bradfield Avenue Kelvindale Glasgow G12 0QH on 8 January 2010
19 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Nov 2009 MG01s Duplicate mortgage certificatecharge no:23
07 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 32