WESTSIDE DISTRIBUTION LIMITED

SC365971
100 FIFTY PITCHES ROAD GLASGOW G51 4EB

Documents

Documents
Date Category Description Pages
23 Dec 2024 accounts Annual Accounts 23 Buy now
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 22 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 23 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2022 mortgage Registration of a charge 19 Buy now
02 Jul 2022 mortgage Mortgage Alter Floating Charge With Number 16 Buy now
30 Jun 2022 mortgage Mortgage Alter Floating Charge With Number 15 Buy now
25 Feb 2022 accounts Annual Accounts 23 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 officers Change of particulars for director (Mrs Alison Marion Grant) 2 Buy now
31 Mar 2021 accounts Annual Accounts 20 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2020 officers Change of particulars for director (Mr Philip Ewing Hay) 2 Buy now
24 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
18 Feb 2020 resolution Resolution 12 Buy now
13 Dec 2019 accounts Annual Accounts 20 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 21 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 11 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2017 resolution Resolution 1 Buy now
13 May 2017 capital Return of Allotment of shares 8 Buy now
11 Jan 2017 accounts Annual Accounts 9 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2015 accounts Annual Accounts 9 Buy now
15 Oct 2015 annual-return Annual Return 6 Buy now
05 Jan 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 accounts Annual Accounts 7 Buy now
11 Mar 2014 accounts Annual Accounts 7 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2012 accounts Annual Accounts 7 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
18 Jun 2012 resolution Resolution 18 Buy now
07 Feb 2012 accounts Annual Accounts 9 Buy now
24 Oct 2011 annual-return Annual Return 4 Buy now
05 Sep 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 Jun 2011 accounts Annual Accounts 1 Buy now
15 Jun 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Jan 2011 annual-return Annual Return 15 Buy now
12 Jan 2010 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
08 Dec 2009 resolution Resolution 40 Buy now
08 Dec 2009 officers Appointment of director (Jonathan Francis Van Der Schoot) 3 Buy now
04 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2009 resolution Resolution 2 Buy now
01 Dec 2009 capital Return of Allotment of shares 4 Buy now
01 Dec 2009 officers Appointment of secretary (Alison Marion Grant) 3 Buy now
01 Dec 2009 officers Appointment of director (Alison Marion Grant) 4 Buy now
01 Dec 2009 officers Appointment of director (Philip Ewing Hay) 3 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2009 officers Termination of appointment of secretary (Shelf Secretary Limited) 2 Buy now
30 Nov 2009 officers Termination of appointment of director (Shelf Director Limited) 2 Buy now
30 Nov 2009 officers Termination of appointment of director (David Beveridge) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr David Brannigan Beveridge) 3 Buy now
23 Sep 2009 incorporation Incorporation Company 26 Buy now