Vws Westgarth Limited
- Active
- Incorporated on 18 Nov 1993
Reg Address: Orbital House, 3 Redwood Crescent, Peel Park East Kilbride G74 5PR
Previous Names:
Weir Westgarth Limited - 20 Sep 2005
Weir Westgarth Limited - 1 Jan 1994
M M & S (2186) Limited - 18 Nov 1993
- Summary The company with name "Vws Westgarth Limited" is a private limited company and located in Orbital House, 3 Redwood Crescent, Peel Park East Kilbride G74 5PR. Vws Westgarth Limited is currently in active status and it was incorporated on 18 Nov 1993 (30 years 10 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Vws Westgarth Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Kenneth Mcallister Hall | Secretary | 24 Jun 2024 | - | Active |
2 | Christophe Laroche | Secretary | 15 Jul 2021 | - | Resigned 24 Jun 2024 |
3 | Vincent Henri Baujat | Director | 1 Jan 2021 | French | Active |
4 | Rudolphus Bezemer | Secretary | 28 Feb 2018 | - | Active |
5 | Rudolphus Bezemer | Secretary | 28 Feb 2018 | - | Resigned 15 Jul 2021 |
6 | Vincent Pierre Caillaud | Director | 18 Mar 2016 | French | Resigned 1 Jan 2021 |
7 | David Raymond Sheldrake | Director | 1 Sep 2009 | British | Active |
8 | Kevin Charles Christie | Secretary | 31 Jul 2007 | British | Resigned 28 Feb 2018 |
9 | Alain Garnier | Director | 1 Dec 2006 | French | Resigned 1 Sep 2009 |
10 | Thierry Froment | Director | 1 Dec 2006 | French | Resigned 18 Mar 2016 |
11 | Bruce Arthur Chadban | Secretary | 17 Nov 2005 | - | Resigned 31 Jul 2007 |
12 | Bruce Arthur Chadban | Director | 17 Nov 2005 | - | Resigned 31 Jul 2007 |
13 | Jean Michel Herrewyn | Director | 8 Jul 2005 | French | Resigned 1 Dec 2006 |
14 | Andrew Charles Watson Miller | Director | 1 Nov 2004 | British | Resigned 30 Mar 2005 |
15 | Christopher John Rickard | Director | 19 Aug 2004 | British | Resigned 8 Jul 2005 |
16 | Graham Malcolm Bibby | Director | 1 Feb 2004 | British | Resigned 28 Feb 2006 |
17 | Bryan David Grinham | Director | 5 Apr 2003 | British | Resigned 1 Dec 2006 |
18 | Alistair Mcleod Munro | Director | 10 Apr 2000 | British | Resigned 27 Oct 2003 |
19 | Kevin George Alfred Gamble | Director | 31 Jan 1999 | British | Resigned 6 Nov 2001 |
20 | William Robert Mcninch | Director | 23 Jun 1997 | British | Resigned 29 Oct 1999 |
21 | Paul Warwick Capell | Director | 3 Jan 1996 | British | Resigned 1 Dec 2006 |
22 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Director | 14 Dec 1994 | - | Resigned 18 Nov 1995 |
23 | Ronald Garrick | Director | 20 Dec 1993 | British | Resigned 31 Jan 1999 |
24 | William Mckenzie Stewart | Secretary | 20 Dec 1993 | British | Resigned 18 Nov 1994 |
25 | Ian Mair Boyd | Director | 20 Dec 1993 | British | Resigned 19 Aug 2004 |
26 | William Mccallum Currie | Director | 20 Dec 1993 | - | Resigned 10 Nov 2005 |
27 | Alistair Fleming | Director | 20 Dec 1993 | British | Resigned 6 Feb 1996 |
28 | Clyne Garden Gall | Director | 20 Dec 1993 | British | Resigned 23 Jun 1997 |
29 | William Mccallum Currie | Secretary | 20 Dec 1993 | - | Resigned 10 Nov 2005 |
30 | William Mckenzie Stewart | Director | 20 Dec 1993 | British | Resigned 31 Mar 2000 |
31 | VINDEX SERVICES LIMITED | Corporate Nominee Director | 18 Nov 1993 | - | Resigned 20 Dec 1993 |
32 | VINDEX LIMITED | Corporate Nominee Director | 18 Nov 1993 | - | Resigned 20 Dec 1993 |
33 | MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 18 Nov 1993 | - | Resigned 20 Dec 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Otv Birwelco Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Vws Westgarth Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Secretary Company With Name Termination Date | 25 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Secretary Company With Name Date | 25 Jun 2024 | Download PDF |
3 | Accounts - Full | 17 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 21 Nov 2022 | Download PDF |
5 | Accounts - Full | 12 Jul 2022 | Download PDF |
6 | Officers - Appoint Person Secretary Company With Name Date | 16 Jul 2021 | Download PDF |
7 | Officers - Termination Secretary Company With Name Termination Date | 16 Jul 2021 | Download PDF |
8 | Accounts - Full | 10 Jun 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2021 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 14 Jan 2021 | Download PDF 2 Pages |
11 | Officers - Change Person Director Company With Change Date | 14 Jan 2021 | Download PDF 2 Pages |
12 | Accounts - Full | 20 Nov 2020 | Download PDF 27 Pages |
13 | Confirmation Statement - No Updates | 18 Nov 2020 | Download PDF 3 Pages |
14 | Confirmation Statement - No Updates | 18 Nov 2019 | Download PDF 3 Pages |
15 | Accounts - Full | 9 Jul 2019 | Download PDF 26 Pages |
16 | Confirmation Statement - No Updates | 19 Nov 2018 | Download PDF 3 Pages |
17 | Accounts - Full | 1 Oct 2018 | Download PDF 26 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 28 Feb 2018 | Download PDF 1 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 28 Feb 2018 | Download PDF 2 Pages |
20 | Accounts - Full | 12 Jan 2018 | Download PDF 25 Pages |
21 | Confirmation Statement - No Updates | 1 Dec 2017 | Download PDF 3 Pages |
22 | Accounts - Full | 7 Jul 2017 | Download PDF 24 Pages |
23 | Confirmation Statement - Updates | 22 Nov 2016 | Download PDF 5 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 24 May 2016 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 24 May 2016 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2016 | Download PDF 4 Pages |
27 | Accounts - Full | 4 Oct 2015 | Download PDF 19 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2014 | Download PDF 4 Pages |
29 | Accounts - Full | 29 Apr 2014 | Download PDF 18 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 27 Nov 2013 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2013 | Download PDF 4 Pages |
32 | Officers - Change Person Director Company With Change Date | 27 Nov 2013 | Download PDF 2 Pages |
33 | Accounts - Full | 26 Apr 2013 | Download PDF 15 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2012 | Download PDF 5 Pages |
35 | Accounts - Full | 12 Jun 2012 | Download PDF 15 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2011 | Download PDF 5 Pages |
37 | Accounts - Full | 6 Sep 2011 | Download PDF 14 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2010 | Download PDF 5 Pages |
39 | Accounts - Full | 12 May 2010 | Download PDF 14 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2009 | Download PDF 5 Pages |
41 | Address - Change Sail Company | 25 Nov 2009 | Download PDF 1 Pages |
42 | Officers - Change Person Director Company With Change Date | 24 Nov 2009 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 24 Nov 2009 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name | 15 Oct 2009 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name | 15 Oct 2009 | Download PDF 2 Pages |
46 | Accounts - Full | 24 Apr 2009 | Download PDF 15 Pages |
47 | Annual Return - Legacy | 5 Dec 2008 | Download PDF 3 Pages |
48 | Accounts - Full | 22 Jul 2008 | Download PDF 15 Pages |
49 | Officers - Legacy | 28 Nov 2007 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 28 Nov 2007 | Download PDF 2 Pages |
51 | Officers - Legacy | 27 Aug 2007 | Download PDF 2 Pages |
52 | Officers - Legacy | 9 Aug 2007 | Download PDF 1 Pages |
53 | Officers - Legacy | 20 Jul 2007 | Download PDF 2 Pages |
54 | Accounts - Full | 23 Mar 2007 | Download PDF 15 Pages |
55 | Accounts - Full | 9 Mar 2007 | Download PDF 15 Pages |
56 | Capital - Legacy | 13 Feb 2007 | Download PDF 2 Pages |
57 | Capital - Legacy | 13 Feb 2007 | Download PDF 2 Pages |
58 | Resolution | 13 Feb 2007 | Download PDF 1 Pages |
59 | Officers - Legacy | 5 Dec 2006 | Download PDF 1 Pages |
60 | Officers - Legacy | 5 Dec 2006 | Download PDF 1 Pages |
61 | Officers - Legacy | 5 Dec 2006 | Download PDF 1 Pages |
62 | Officers - Legacy | 5 Dec 2006 | Download PDF 2 Pages |
63 | Officers - Legacy | 5 Dec 2006 | Download PDF 2 Pages |
64 | Officers - Legacy | 4 Dec 2006 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 4 Dec 2006 | Download PDF 8 Pages |
66 | Address - Legacy | 21 Dec 2005 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 23 Nov 2005 | Download PDF 9 Pages |
68 | Officers - Legacy | 23 Nov 2005 | Download PDF 2 Pages |
69 | Incorporation - Memorandum Articles | 4 Oct 2005 | Download PDF 21 Pages |
70 | Accounts - Full | 21 Sep 2005 | Download PDF 18 Pages |
71 | Change Of Name - Certificate Company | 20 Sep 2005 | Download PDF 2 Pages |
72 | Officers - Legacy | 4 Aug 2005 | Download PDF 2 Pages |
73 | Officers - Legacy | 6 Apr 2005 | Download PDF 1 Pages |
74 | Officers - Legacy | 14 Dec 2004 | Download PDF 2 Pages |
75 | Annual Return - Legacy | 14 Dec 2004 | Download PDF 8 Pages |
76 | Accounts - Full | 6 Oct 2004 | Download PDF 18 Pages |
77 | Officers - Legacy | 3 Sep 2004 | Download PDF 1 Pages |
78 | Officers - Legacy | 3 Sep 2004 | Download PDF 1 Pages |
79 | Officers - Legacy | 19 Apr 2004 | Download PDF 2 Pages |
80 | Annual Return - Legacy | 15 Dec 2003 | Download PDF 8 Pages |
81 | Accounts - Full | 3 Oct 2003 | Download PDF 17 Pages |
82 | Officers - Legacy | 31 Jul 2003 | Download PDF 2 Pages |
83 | Annual Return - Legacy | 5 Dec 2002 | Download PDF 8 Pages |
84 | Accounts - Full | 2 Nov 2002 | Download PDF 17 Pages |
85 | Annual Return - Legacy | 13 Dec 2001 | Download PDF 7 Pages |
86 | Officers - Legacy | 12 Nov 2001 | Download PDF 1 Pages |
87 | Accounts - Full | 14 Sep 2001 | Download PDF 16 Pages |
88 | Officers - Legacy | 12 Dec 2000 | Download PDF 2 Pages |
89 | Annual Return - Legacy | 12 Dec 2000 | Download PDF 7 Pages |
90 | Accounts - Full | 10 Oct 2000 | Download PDF 15 Pages |
91 | Annual Return - Legacy | 19 Nov 1999 | Download PDF 8 Pages |
92 | Accounts - Full | 26 Oct 1999 | Download PDF 16 Pages |
93 | Officers - Legacy | 20 Apr 1999 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 2 Dec 1998 | Download PDF 8 Pages |
95 | Accounts - Full | 12 Oct 1998 | Download PDF 15 Pages |
96 | Annual Return - Legacy | 16 Dec 1997 | Download PDF 8 Pages |
97 | Officers - Legacy | 16 Dec 1997 | Download PDF 2 Pages |
98 | Accounts - Full | 3 Sep 1997 | Download PDF 14 Pages |
99 | Officers - Legacy | 27 Nov 1996 | Download PDF 2 Pages |
100 | Annual Return - Legacy | 27 Nov 1996 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |