WESTPOINT DEVELOPMENTS (SCOTLAND) LTD.
GLASGOW WESTPOINT (MOTHERWELL) LIMITED MACNEWCO TWENTY SEVEN LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 8BQ

Company number SC188997
Status Active
Incorporation Date 3 September 1998
Company Type Private Limited Company
Address 3 ARTHUR STREET, CLARKSTON, GLASGOW, LANARKSHIRE, G76 8BQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Director's details changed for Graham Dickson on 17 August 2016; Director's details changed for Mr Grant Lyon on 17 August 2016. The most likely internet sites of WESTPOINT DEVELOPMENTS (SCOTLAND) LTD. are www.westpointdevelopmentsscotland.co.uk, and www.westpoint-developments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Westpoint Developments Scotland Ltd is a Private Limited Company. The company registration number is SC188997. Westpoint Developments Scotland Ltd has been working since 03 September 1998. The present status of the company is Active. The registered address of Westpoint Developments Scotland Ltd is 3 Arthur Street Clarkston Glasgow Lanarkshire 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. RIGBY, Ian is a Director of the company. Secretary CULLIS, Anne has been resigned. Nominee Secretary MACDONALDS has been resigned. Director MCDIARMID, Fergus Archibald has been resigned. Director MCNEIL, Graham Thomas has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
RIGBY, Ian
Appointed Date: 05 July 2002

Director
CULLIS, Stephen William
Appointed Date: 09 April 1999
69 years old

Director
DICKSON, Graham Robert
Appointed Date: 30 June 2004
66 years old

Director
LYON, Grant Alexander
Appointed Date: 31 August 2007
51 years old

Director
RIGBY, Ian
Appointed Date: 31 August 2007
57 years old

Resigned Directors

Secretary
CULLIS, Anne
Resigned: 05 July 2002
Appointed Date: 09 April 1999

Nominee Secretary
MACDONALDS
Resigned: 12 April 1999
Appointed Date: 03 September 1998

Director
MCDIARMID, Fergus Archibald
Resigned: 09 April 1999
Appointed Date: 03 September 1998
59 years old

Director
MCNEIL, Graham Thomas
Resigned: 06 November 2012
Appointed Date: 31 August 2007
49 years old

Persons With Significant Control

Mr Stephen William Cullis
Notified on: 30 August 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WESTPOINT DEVELOPMENTS (SCOTLAND) LTD. Events

13 Oct 2016
Confirmation statement made on 30 August 2016 with updates
17 Aug 2016
Director's details changed for Graham Dickson on 17 August 2016
17 Aug 2016
Director's details changed for Mr Grant Lyon on 17 August 2016
17 Aug 2016
Director's details changed for Mr Stephen William Cullis on 17 August 2016
23 Mar 2016
Satisfaction of charge 13 in full
...
... and 131 more events
15 Apr 1999
New secretary appointed
10 Apr 1999
Memorandum and Articles of Association
23 Mar 1999
Company name changed macnewco twenty seven LIMITED\certificate issued on 24/03/99
19 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1998
Incorporation

WESTPOINT DEVELOPMENTS (SCOTLAND) LTD. Charges

19 December 2013
Charge code SC18 8997 0035
Delivered: 20 December 2013
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
14 December 2009
Standard security
Delivered: 22 December 2009
Status: Satisfied on 21 December 2013
Persons entitled: Ajp Estates Limited
Description: Ground extending to 2.4 acres on or towards the east of…
14 December 2009
Standard security
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Renfrewshire Council
Description: Ground extending to 2.4 acres east of cotton street paisley.
14 December 2009
Standard security
Delivered: 17 December 2009
Status: Satisfied on 23 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground lying on the east of cotton street paisley…
15 December 2008
Standard security
Delivered: 29 December 2008
Status: Outstanding
Persons entitled: Mary Johan Dunlop and Others
Description: Ground to the west of donaldson way, balfron STG61874.
15 December 2008
Standard security
Delivered: 24 December 2008
Status: Satisfied on 23 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Area of land to west of donaldson way, balfron, county of…
21 November 2007
Standard security
Delivered: 1 December 2007
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/3 newhaven road, edinburgh MID65973.
21 November 2007
Standard security
Delivered: 1 December 2007
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Two hundred and six ferry road, edinburgh MID19466.
21 November 2007
Standard security
Delivered: 1 December 2007
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 3, 9 and 15 cathkinview road and 1158 cathcart road…
21 November 2007
Standard security
Delivered: 30 November 2007
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Thorntreeside industrial estate, easter road, edinburgh…
12 July 2007
Standard security
Delivered: 19 July 2007
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/3 newhaven road, edinburgh MID65973.
6 June 2007
Standard security
Delivered: 12 June 2007
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 3 cathkinview road and 1158 cathcart…
2 September 2005
Standard security
Delivered: 16 September 2005
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground extending to 2850 square yards lying in…
2 September 2005
Standard security
Delivered: 9 September 2005
Status: Satisfied on 29 April 2010
Persons entitled: The United Reformed Church (Synod of Scotland) Nominees Limited
Description: 32 victoria park gardens south, glasgow being that plot of…
4 March 2005
Standard security
Delivered: 11 March 2005
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at thorntreeside industrial estate, to the east of…
3 March 2005
Standard security
Delivered: 4 March 2005
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 206 ferry road, edinburgh MID19466.
23 December 2004
Standard security
Delivered: 24 December 2004
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at new mart road, edinburgh.
12 November 2004
Standard security
Delivered: 24 November 2004
Status: Satisfied on 29 April 2010
Persons entitled: British Waterways Board
Description: Area of ground lying to the north of camelon road, falkirk…
12 November 2004
Standard security
Delivered: 18 November 2004
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground to north of camelon road, falkirk STG40274 STG43406.
4 August 2004
Standard security
Delivered: 12 August 2004
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 south oswald road, edinburgh--title number MID17914.
2 August 2004
Standard security
Delivered: 4 August 2004
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 59-67 ratcliffe terrace, edinburgh.
13 May 2004
Standard security
Delivered: 18 May 2004
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 kelvinhaugh street, glasgow GLA111572.
13 January 2004
Standard security
Delivered: 26 January 2004
Status: Satisfied on 29 April 2010
Persons entitled: Rutterford Limited
Description: Office site, 160 glasgow road, edinburgh.
13 January 2004
Standard security
Delivered: 16 January 2004
Status: Satisfied on 30 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 160 glasgow road, edinburgh MID4871.
23 December 2003
Standard security
Delivered: 30 December 2003
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Allendale, 49 spylaw road, edinburgh.
19 November 2003
Standard security
Delivered: 21 November 2003
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground situated on wishaw terrace, edinburgh.
17 October 2003
Standard security
Delivered: 22 October 2003
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 bridge street, musselburgh MID18591.
6 October 2003
Standard security
Delivered: 8 October 2003
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 89 titwood road, glasgow GLA168499.
12 February 2003
Standard security
Delivered: 3 March 2003
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Area or piece of ground entering by the road or lane number…
17 January 2003
Standard security
Delivered: 30 January 2003
Status: Satisfied on 29 April 2010
Persons entitled: The Salvation Army Trustee Company
Description: 25-27 peel street, glasgow.
17 January 2003
Standard security
Delivered: 3 February 2003
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground situated on the southwest side of peel…
9 January 2003
Bond & floating charge
Delivered: 23 January 2003
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 May 1999
Standard security
Delivered: 26 May 1999
Status: Satisfied on 23 January 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at hamilton road and west side of malcolm…
22 April 1999
Floating charge
Delivered: 29 April 1999
Status: Satisfied on 23 January 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…