WESTPOINT DESIGN CONSULTANTS LIMITED
CASTLE DOUGLAS

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG7 1HS

Company number SC073636
Status Active
Incorporation Date 13 January 1981
Company Type Private Limited Company
Address 28 QUEEN STREET, CASTLE DOUGLAS, KIRKCUDBRIGHTSHIRE, DG7 1HS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WESTPOINT DESIGN CONSULTANTS LIMITED are www.westpointdesignconsultants.co.uk, and www.westpoint-design-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Westpoint Design Consultants Limited is a Private Limited Company. The company registration number is SC073636. Westpoint Design Consultants Limited has been working since 13 January 1981. The present status of the company is Active. The registered address of Westpoint Design Consultants Limited is 28 Queen Street Castle Douglas Kirkcudbrightshire Dg7 1hs. . CROSS, Elaine Mary is a Secretary of the company. CROSS, David Webster is a Director of the company. Secretary CROSS, David Webster has been resigned. Secretary DOW, John has been resigned. Director DOW, John has been resigned. Director PORTEOUS, Derek has been resigned. Director WATT, Brian C has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
CROSS, Elaine Mary
Appointed Date: 08 August 1997

Director
CROSS, David Webster

68 years old

Resigned Directors

Secretary
CROSS, David Webster
Resigned: 08 August 1997
Appointed Date: 01 February 1991

Secretary
DOW, John
Resigned: 31 January 1991

Director
DOW, John
Resigned: 31 January 1991
80 years old

Director
PORTEOUS, Derek
Resigned: 08 August 1997
78 years old

Director
WATT, Brian C
Resigned: 02 December 1994
80 years old

Persons With Significant Control

Park Gate Property Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTPOINT DESIGN CONSULTANTS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Sep 2016
Confirmation statement made on 28 August 2016 with updates
29 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 13,750

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
06 Oct 1987
Full accounts made up to 31 March 1987

09 Jun 1987
Partic of mort/charge 5234

03 Jul 1986
Full accounts made up to 31 March 1986

03 Jul 1986
Return made up to 02/07/86; full list of members

27 May 1986
Full accounts made up to 31 March 1985

WESTPOINT DESIGN CONSULTANTS LIMITED Charges

30 August 1991
Standard security
Delivered: 9 September 1991
Status: Satisfied on 24 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 park gate, glasgow.
22 June 1990
Standard security
Delivered: 11 July 1990
Status: Satisfied on 26 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 park gate glasgow.
22 May 1987
Standard security
Delivered: 9 June 1987
Status: Satisfied on 26 February 2004
Persons entitled: Commercial Financial Services LTD
Description: Office premises at 3 park gate glasgow.
1 October 1985
Bond & floating charge
Delivered: 7 October 1985
Status: Satisfied on 7 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…