About

Registered Number: SC223115
Date of Incorporation: 11/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Nyrhus Effirth, Bixter, Shetland, ZE2 9LY,

 

Established in 2001, Westside Electrical Services Ltd have registered office in Shetland. We do not know the number of employees at Westside Electrical Services Ltd. The current directors of the company are listed as Irvine, Bryden William, Irvine, Inga Jasmine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVINE, Bryden William 11 September 2001 - 1
IRVINE, Inga Jasmine 11 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 13 September 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 10 May 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AD01 - Change of registered office address 05 February 2016
AR01 - Annual Return 13 September 2015
CH01 - Change of particulars for director 13 September 2015
CH01 - Change of particulars for director 13 September 2015
CH03 - Change of particulars for secretary 13 September 2015
AD01 - Change of registered office address 13 September 2015
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 22 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 26 October 2009
287 - Change in situation or address of Registered Office 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 01 October 2002
410(Scot) - N/A 21 March 2002
225 - Change of Accounting Reference Date 13 February 2002
287 - Change in situation or address of Registered Office 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.