Westlin Group Ltd
- Active
- Incorporated on 30 Oct 2014
Reg Address: 6Th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ
- Summary The company with name "Westlin Group Ltd" is a private limited company and located in 6Th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Westlin Group Ltd is currently in active status and it was incorporated on 30 Oct 2014 (9 years 10 months 22 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Westlin Group Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Caroline Lindsay Clark | Director | 30 Oct 2014 | British | Active |
2 | Dean John Clark | Director | 30 Oct 2014 | British | Active |
3 | Thomas Dale Clark | Director | 30 Oct 2014 | British | Active |
4 | COSEC LIMITED | Corporate Secretary | 30 Oct 2014 | - | Resigned 30 Oct 2014 |
5 | James Stuart Mcmeekin | Director | 30 Oct 2014 | Scottish | Resigned 30 Oct 2014 |
6 | COSEC LIMITED | Corporate Director | 30 Oct 2014 | - | Resigned 30 Oct 2014 |
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 | Mr Thomas Dale Clark Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mr Dean John Clark Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
3 | Mrs Caroline Lindsay Clark Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Westlin Group Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 31 Oct 2022 | Download PDF 5 Pages |
2 | Resolution | 23 Jun 2022 | Download PDF |
3 | Incorporation - Memorandum Articles | 23 Jun 2022 | Download PDF |
4 | Capital - Name Of Class Of Shares | 23 Jun 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 21 May 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 30 Oct 2020 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 29 Jun 2020 | Download PDF 7 Pages |
8 | Confirmation Statement - Updates | 30 Oct 2019 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 18 Feb 2019 | Download PDF 7 Pages |
10 | Confirmation Statement - Updates | 6 Nov 2018 | Download PDF 4 Pages |
11 | Officers - Change Person Director Company With Change Date | 15 Jun 2018 | Download PDF 2 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 15 Jun 2018 | Download PDF 2 Pages |
13 | Accounts - Total Exemption Full | 19 Feb 2018 | Download PDF 7 Pages |
14 | Confirmation Statement - Updates | 2 Nov 2017 | Download PDF 4 Pages |
15 | Accounts - Total Exemption Small | 15 Feb 2017 | Download PDF 7 Pages |
16 | Officers - Change Person Director Company With Change Date | 2 Nov 2016 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 2 Nov 2016 | Download PDF 7 Pages |
18 | Officers - Change Person Director Company With Change Date | 2 Nov 2016 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 2 Nov 2016 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Small | 29 Dec 2015 | Download PDF 7 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2015 | Download PDF 5 Pages |
22 | Officers - Change Person Director Company With Change Date | 4 Nov 2015 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2014 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2014 | Download PDF 2 Pages |
25 | Capital - Allotment Shares | 5 Nov 2014 | Download PDF 3 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2014 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 30 Oct 2014 | Download PDF 1 Pages |
28 | Address - Change Registered Office Company With Date Old New | 30 Oct 2014 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 30 Oct 2014 | Download PDF 1 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 30 Oct 2014 | Download PDF 1 Pages |
31 | Incorporation - Company | 30 Oct 2014 | Download PDF 29 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 |
---|---|---|
1 | Westlin Construction Ltd Mutual People: Thomas Dale Clark , Caroline Lindsay Clark , Dean John Clark | Active |
2 | Westlin Rail Ltd Mutual People: Thomas Dale Clark , Caroline Lindsay Clark , Dean John Clark | Active |
3 | Milestone Management Consultancy Ltd Mutual People: Thomas Dale Clark | dissolved |