Advanced company searchLink opens in new window

WESTERWOOD SMILE LIMITED

Company number SC517453

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)
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
10 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
06 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
06 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
06 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
28 Mar 2023 CH01 Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023
20 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
19 Oct 2022 PSC05 Change of details for Kingdom Holding Goup Limited as a person with significant control on 23 September 2022
23 Sep 2022 AD01 Registered office address changed from 53 Mitchell Street Glasgow Lanarkshire G1 3LN United Kingdom to 25 Queen Street Edinburgh EH2 1JX on 23 September 2022
20 Jul 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
17 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 May 2021
17 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/21
17 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/21
17 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
21 Dec 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 May 2021
15 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with updates
30 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
13 Aug 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 July 2021
09 Jul 2021 CH01 Director's details changed for Dr Jagdeep Singh Hans on 6 July 2021
08 Jul 2021 MA Memorandum and Articles of Association
05 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 PSC05 Change of details for Kingdom Holding Goup Limited as a person with significant control on 2 June 2021
02 Jul 2021 PSC07 Cessation of Thistle Bidco Limited as a person with significant control on 2 June 2021
02 Jul 2021 PSC02 Notification of Thistle Bidco Limited as a person with significant control on 1 June 2021