About

Registered Number: SC199151
Date of Incorporation: 23/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 4 Mollins Court, Westfield, Cumbernauld, North Lanarkshire, G68 9HP

 

Based in Cumbernauld, Westfield Caledonian Ltd was established in 1999. We don't know the number of employees at this organisation. The companies directors are listed as Bryson, Susan Jane, Bryson, John Albert, Leitch, William, Greer, James Mcharry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, John Albert 14 October 1999 - 1
LEITCH, William 30 July 2015 - 1
GREER, James Mcharry 14 October 1999 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BRYSON, Susan Jane 01 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 15 July 2019
RESOLUTIONS - N/A 23 April 2019
SH06 - Notice of cancellation of shares 23 April 2019
SH03 - Return of purchase of own shares 23 April 2019
RESOLUTIONS - N/A 28 January 2019
MA - Memorandum and Articles 28 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 12 July 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 29 November 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 14 July 2015
CH03 - Change of particulars for secretary 14 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 August 2013
RESOLUTIONS - N/A 30 May 2013
MEM/ARTS - N/A 30 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 September 2012
AP03 - Appointment of secretary 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 27 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 10 September 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 05 September 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 11 October 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 21 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 02 September 2000
225 - Change of Accounting Reference Date 29 August 2000
410(Scot) - N/A 16 June 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
MEM/ARTS - N/A 01 November 1999
CERTNM - Change of name certificate 14 October 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.