About

Registered Number: SC250873
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 6 Golfview Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9DQ

 

Westcourt Mill Ltd was established in 2003, it's status at Companies House is "Active". Westcourt Mill Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 June 2014
MR01 - N/A 02 May 2014
MR04 - N/A 01 April 2014
MR01 - N/A 12 March 2014
MR01 - N/A 12 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 12 August 2009
419a(Scot) - N/A 29 May 2009
419a(Scot) - N/A 29 May 2009
419a(Scot) - N/A 29 May 2009
419a(Scot) - N/A 29 May 2009
419a(Scot) - N/A 29 May 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 23 January 2009
287 - Change in situation or address of Registered Office 16 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
410(Scot) - N/A 26 July 2008
410(Scot) - N/A 20 June 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 29 June 2005
410(Scot) - N/A 21 May 2005
410(Scot) - N/A 17 May 2005
410(Scot) - N/A 13 May 2005
419a(Scot) - N/A 10 May 2005
419a(Scot) - N/A 10 May 2005
419a(Scot) - N/A 10 May 2005
410(Scot) - N/A 10 May 2005
419a(Scot) - N/A 04 May 2005
410(Scot) - N/A 28 April 2005
410(Scot) - N/A 06 January 2005
AA - Annual Accounts 24 December 2004
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
410(Scot) - N/A 14 July 2004
410(Scot) - N/A 09 July 2004
410(Scot) - N/A 06 July 2004
363s - Annual Return 22 June 2004
225 - Change of Accounting Reference Date 23 April 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
MEM/ARTS - N/A 16 June 2003
CERTNM - Change of name certificate 12 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2014 Outstanding

N/A

A registered charge 21 February 2014 Outstanding

N/A

A registered charge 21 February 2014 Outstanding

N/A

Standard security 23 July 2008 Outstanding

N/A

Bond & floating charge 04 June 2008 Fully Satisfied

N/A

Standard security 18 May 2005 Fully Satisfied

N/A

Standard security 11 May 2005 Fully Satisfied

N/A

Standard security 06 May 2005 Fully Satisfied

N/A

Standard security 04 May 2005 Fully Satisfied

N/A

Floating charge 20 April 2005 Fully Satisfied

N/A

Standard security 23 December 2004 Fully Satisfied

N/A

Standard security 09 July 2004 Fully Satisfied

N/A

Standard security 07 July 2004 Fully Satisfied

N/A

Floating charge 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.