WESTPORT LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 3DG

Company number SC093308
Status Active
Incorporation Date 15 May 1985
Company Type Private Limited Company
Address 29 COMMERCIAL STREET, DUNDEE, ANGUS, DD1 3DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WESTPORT LIMITED are www.westport.co.uk, and www.westport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Westport Limited is a Private Limited Company. The company registration number is SC093308. Westport Limited has been working since 15 May 1985. The present status of the company is Active. The registered address of Westport Limited is 29 Commercial Street Dundee Angus Dd1 3dg. . CLARK, June Alison is a Secretary of the company. CLARK, June Alison is a Director of the company. LIVINGSTONE, Neil Peter is a Director of the company. Secretary HARPER, Kenneth Alan has been resigned. Secretary DRUMMOND ROBBIE & GIBSON has been resigned. Director HARPER, Kenneth Alan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARK, June Alison
Appointed Date: 29 November 1996

Director
CLARK, June Alison
Appointed Date: 18 August 2003
69 years old

Director

Resigned Directors

Secretary
HARPER, Kenneth Alan
Resigned: 29 November 1996
Appointed Date: 01 June 1993

Secretary
DRUMMOND ROBBIE & GIBSON
Resigned: 01 June 1993

Director
HARPER, Kenneth Alan
Resigned: 18 January 1994
Appointed Date: 01 August 1991
77 years old

Persons With Significant Control

Mr Neil Livingstone
Notified on: 24 November 2016
73 years old
Nature of control: Has significant influence or control

WESTPORT LIMITED Events

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200

03 Jun 2015
Registration of charge SC0933080009, created on 29 May 2015
...
... and 87 more events
22 Sep 1988
Secretary resigned;new secretary appointed

28 Oct 1987
Accounts for a small company made up to 31 October 1986

06 Jul 1987
PUC2(080687)2X£1 ordinary

30 Jun 1987
Return made up to 31/12/86; full list of members

16 Sep 1986
Accounting reference date shortened from 31/05 to 31/10

WESTPORT LIMITED Charges

29 May 2015
Charge code SC09 3308 0009
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First - units 1,2 and 3, edison place, dryburgh industrial…
4 February 2003
Standard security
Delivered: 10 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61/63 perth road, dundee.
2 October 2000
Standard security
Delivered: 9 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 tay square, dundee.
24 December 1996
Standard security
Delivered: 10 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Slatterys,32 westport,dundee.
14 April 1992
Standard security
Delivered: 24 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 whitehall crescent, dundee.
22 March 1989
Standard security
Delivered: 6 April 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 ferguson st, 48 crescent lane dundee.
6 March 1989
Standard security
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats, nos. 54, 56, 58, 60, 62, 64, 66, 68, 70 & 72 st…
8 August 1985
Floating charge
Delivered: 16 August 1985
Status: Satisfied on 3 March 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…