WESTPOINT INVESTMENT COMPANY LIMITED
GLASGOW MACNEWCO THREE HUNDRED AND THREE LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 8BQ

Company number SC386319
Status Active
Incorporation Date 1 October 2010
Company Type Private Limited Company
Address 3 ARTHUR STREET, CLARKSTON, GLASGOW, G76 8BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Satisfaction of charge SC3863190006 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WESTPOINT INVESTMENT COMPANY LIMITED are www.westpointinvestmentcompany.co.uk, and www.westpoint-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Westpoint Investment Company Limited is a Private Limited Company. The company registration number is SC386319. Westpoint Investment Company Limited has been working since 01 October 2010. The present status of the company is Active. The registered address of Westpoint Investment Company Limited 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. RIGBY, Ian is a Director of the company. Secretary MACDONALDS has been resigned. Director MCNEIL, Graham Thomas has been resigned. Director WHITE, Joyce Helen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RIGBY, Ian
Appointed Date: 12 November 2010

Director
CULLIS, Stephen William
Appointed Date: 05 November 2010
69 years old

Director
DICKSON, Graham Robert
Appointed Date: 05 November 2010
66 years old

Director
LYON, Grant Alexander
Appointed Date: 05 November 2010
51 years old

Director
RIGBY, Ian
Appointed Date: 05 November 2010
57 years old

Resigned Directors

Secretary
MACDONALDS
Resigned: 12 November 2010
Appointed Date: 01 October 2010

Director
MCNEIL, Graham Thomas
Resigned: 06 November 2012
Appointed Date: 05 November 2010
49 years old

Director
WHITE, Joyce Helen
Resigned: 05 November 2010
Appointed Date: 01 October 2010
66 years old

Persons With Significant Control

Mr Stephen William Cullis
Notified on: 1 October 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WESTPOINT INVESTMENT COMPANY LIMITED Events

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
23 Mar 2016
Satisfaction of charge SC3863190006 in full
29 Jan 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,200

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 30 more events
11 Nov 2010
Appointment of Grant Lyon as a director
11 Nov 2010
Termination of appointment of Joyce White as a director
05 Nov 2010
Company name changed macnewco three hundred and three LIMITED\certificate issued on 05/11/10
  • CONNOT ‐

05 Nov 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-03

01 Oct 2010
Incorporation

WESTPOINT INVESTMENT COMPANY LIMITED Charges

3 May 2013
Charge code SC38 6319 0006
Delivered: 4 May 2013
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 0/3 7 strathcona drive, glasgow GLA208917…
8 July 2011
Standard security
Delivered: 22 July 2011
Status: Satisfied on 23 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/2, 7 strathcona drive, glasgow.
8 July 2011
Standard security
Delivered: 22 July 2011
Status: Satisfied on 14 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Flat 3/1, 7 strathcona drive, glasgow.
8 July 2011
Standard security
Delivered: 22 July 2011
Status: Satisfied on 23 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/3, 7 strathcona drive, glasgow.
8 July 2011
Standard security
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/2, 5 strathcona drive, glasgow.
30 June 2011
Floating charge
Delivered: 6 July 2011
Status: Satisfied on 8 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…