Advanced company searchLink opens in new window

WESTSIDE (SCOTLAND) LIMITED

Company number SC557626

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)
23 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
04 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
14 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 SH08 Change of share class name or designation
30 Jun 2021 SH08 Change of share class name or designation
28 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
25 Feb 2020 CH01 Director's details changed for Mr David Duncan Greenan on 29 July 2019
25 Feb 2020 PSC04 Change of details for Mr David Duncan Greenan as a person with significant control on 29 July 2019
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 21 August 2018
07 Aug 2018 PSC07 Cessation of Daniel James Mcnally as a person with significant control on 20 June 2018
29 Jun 2018 TM01 Termination of appointment of Daniel James Mcnally as a director on 20 June 2018
27 Feb 2018 PSC04 Change of details for Mr David Duncan Greenan as a person with significant control on 6 October 2017
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
27 Feb 2018 CH01 Director's details changed for Mr David Duncan Greenan on 6 October 2017
26 Feb 2018 CH01 Director's details changed for Mr Nicholas Kenneth John Mcnally on 21 September 2017
26 Feb 2018 CH01 Director's details changed for Mr Daniel James Mcnally on 21 September 2017