WESTMONT SYSTEMS LIMITED
INVERKEITHING

Hellopages » Fife » Fife » KY11 1NZ

Company number SC108852
Status Active
Incorporation Date 21 January 1988
Company Type Private Limited Company
Address BURNSIDE BUSINESS COURT, NORTH ROAD, INVERKEITHING, FIFE, KY11 1NZ
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WESTMONT SYSTEMS LIMITED are www.westmontsystems.co.uk, and www.westmont-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Aberdour Rail Station is 3.8 miles; to Lochgelly Rail Station is 7.4 miles; to South Gyle Rail Station is 7.9 miles; to Uphall Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westmont Systems Limited is a Private Limited Company. The company registration number is SC108852. Westmont Systems Limited has been working since 21 January 1988. The present status of the company is Active. The registered address of Westmont Systems Limited is Burnside Business Court North Road Inverkeithing Fife Ky11 1nz. . MONTGOMERY, Irene is a Secretary of the company. MONTGOMERY, Gary Ronald is a Director of the company. Nominee Secretary HENDERSON BOYD JACKSON LIMITED has been resigned. Secretary MONTGOMERY, Gary Ronald has been resigned. Director HOUSTON, David has been resigned. Director WESTHEAD, William has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
MONTGOMERY, Irene
Appointed Date: 03 June 1999

Director

Resigned Directors

Nominee Secretary
HENDERSON BOYD JACKSON LIMITED
Resigned: 13 December 1993

Secretary
MONTGOMERY, Gary Ronald
Resigned: 03 June 1999
Appointed Date: 13 December 1993

Director
HOUSTON, David
Resigned: 01 October 2015
Appointed Date: 30 October 2000
63 years old

Director
WESTHEAD, William
Resigned: 03 June 1999
63 years old

Persons With Significant Control

Mr Gary Ronald Montgomery
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

WESTMONT SYSTEMS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Termination of appointment of David Houston as a director on 1 October 2015
27 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 20

...
... and 80 more events
11 Feb 1988
Company name changed\certificate issued on 11/02/88
09 Feb 1988
Registered office changed on 09/02/88 from: 24 castle st edinburgh EH2 3HT

09 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jan 1988
Incorporation

WESTMONT SYSTEMS LIMITED Charges

1 May 2012
Bond & floating charge
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
15 October 2007
Floating charge
Delivered: 23 October 2007
Status: Satisfied on 18 April 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
16 March 1992
Floating charge
Delivered: 3 April 1992
Status: Satisfied on 5 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…