WESTPOINT CONSTRUCTION COMPANY (SCOTLAND) LTD
GLASGOW BEECHWOOD DEVELOPMENT COMPANY (SCOTLAND) LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 8BQ

Company number SC101441
Status Active
Incorporation Date 21 October 1986
Company Type Private Limited Company
Address 3 ARTHUR STREET, CLARKSTON, GLASGOW, G76 8BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Appointment of Mr Evan Andrew Mckinnon as a director on 8 September 2016; Director's details changed for Graham Dickson on 17 August 2016. The most likely internet sites of WESTPOINT CONSTRUCTION COMPANY (SCOTLAND) LTD are www.westpointconstructioncompanyscotland.co.uk, and www.westpoint-construction-company-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Westpoint Construction Company Scotland Ltd is a Private Limited Company. The company registration number is SC101441. Westpoint Construction Company Scotland Ltd has been working since 21 October 1986. The present status of the company is Active. The registered address of Westpoint Construction Company Scotland Ltd is 3 Arthur Street Clarkston Glasgow G76 8bq. . RIGBY, Ian is a Secretary of the company. CULLIS, Stephen William is a Director of the company. DICKSON, Graham Robert is a Director of the company. LYON, Grant Alexander is a Director of the company. MCKINNON, Evan Andrew is a Director of the company. RIGBY, Ian is a Director of the company. Secretary CULLIS, Frederick Glenroy has been resigned. Secretary CULLIS, Stephen William has been resigned. Director CULLIS, Anne has been resigned. Director CULLIS, Frederick Glenroy has been resigned. Director MCNEIL, Graham Thomas has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RIGBY, Ian
Appointed Date: 05 July 2002

Director

Director
DICKSON, Graham Robert
Appointed Date: 18 December 1998
66 years old

Director
LYON, Grant Alexander
Appointed Date: 10 September 2009
51 years old

Director
MCKINNON, Evan Andrew
Appointed Date: 08 September 2016
46 years old

Director
RIGBY, Ian
Appointed Date: 10 September 2009
57 years old

Resigned Directors

Secretary
CULLIS, Frederick Glenroy
Resigned: 23 January 1990

Secretary
CULLIS, Stephen William
Resigned: 05 July 2002
Appointed Date: 23 January 1990

Director
CULLIS, Anne
Resigned: 23 July 2008
Appointed Date: 23 January 1990
69 years old

Director
CULLIS, Frederick Glenroy
Resigned: 23 January 1990

Director
MCNEIL, Graham Thomas
Resigned: 06 November 2012
Appointed Date: 10 September 2009
49 years old

Persons With Significant Control

Mr Stephen William Cullis
Notified on: 8 December 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WESTPOINT CONSTRUCTION COMPANY (SCOTLAND) LTD Events

12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Sep 2016
Appointment of Mr Evan Andrew Mckinnon as a director on 8 September 2016
17 Aug 2016
Director's details changed for Graham Dickson on 17 August 2016
17 Aug 2016
Director's details changed for Mr Stephen William Cullis on 17 August 2016
17 Aug 2016
Director's details changed for Mr Grant Lyon on 17 August 2016
...
... and 115 more events
05 Dec 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Nov 1986
Registered office changed on 21/11/86 from: 24 castle street edinburgh EH2 3JQ

21 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1986
Incorporation
16 Oct 1986
Certificate of Incorporation

WESTPOINT CONSTRUCTION COMPANY (SCOTLAND) LTD Charges

11 June 2015
Charge code SC10 1441 0011
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
29 October 2012
Floating charge
Delivered: 6 November 2012
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 August 1998
Standard security
Delivered: 3 September 1998
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/2,7 dyce lane,willow park,glasgow.
5 August 1993
Standard security
Delivered: 12 August 1993
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 busby road, clarkston, glasgow.
31 July 1992
Floating charge
Delivered: 14 August 1992
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 June 1992
Standard security
Delivered: 26 June 1992
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 glasgow road eaglesham title no ren 70916.
8 April 1992
Standard security
Delivered: 14 April 1992
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 pitcairn crescent east kilbride.
17 May 1990
Mandate
Delivered: 25 May 1990
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Sale proceeds at plot 2 kirk bank road symington by biggar.
14 February 1990
Standard security
Delivered: 7 March 1990
Status: Satisfied on 19 November 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 3 townfoot farm symington biggar.
14 February 1990
Standard security
Delivered: 7 March 1990
Status: Satisfied on 19 November 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 townfoot farm symington biggar.