Company number SC114091
Status Active
Incorporation Date 19 October 1988
Company Type Private Limited Company
Address 18 WATERLOO STREET, GLASGOW, SCOTLAND, G2 6DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Appointment of Aberdein Considine & Company as a secretary on 15 December 2016; Termination of appointment of as Company Services Limited as a secretary on 21 December 2016. The most likely internet sites of WESTERWOOD DEVELOPMENT COMPANY LIMITED are www.westerwooddevelopmentcompany.co.uk, and www.westerwood-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westerwood Development Company Limited is a Private Limited Company.
The company registration number is SC114091. Westerwood Development Company Limited has been working since 19 October 1988.
The present status of the company is Active. The registered address of Westerwood Development Company Limited is 18 Waterloo Street Glasgow Scotland G2 6db. . ABERDEIN CONSIDINE & COMPANY is a Secretary of the company. WALKER, Bruce Edward is a Director of the company. WALKER, Craig Anderson is a Director of the company. WALKER, Flora Margaret is a Director of the company. YOUNG, Fiona Margaret is a Director of the company. Secretary AS COMPANY SERVICES LIMITED has been resigned. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Director WALKER, Edward Michael has been resigned. Director WARDROP, Alexander Duncan has been resigned. Director WARDROP, Elizabeth Taylor has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
AS COMPANY SERVICES LIMITED
Resigned: 21 December 2016
Appointed Date: 15 May 2012
Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 15 May 2012
Appointed Date: 24 June 2004
Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 24 June 2004
Persons With Significant Control
Grange Estates (Newbattle) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WESTERWOOD DEVELOPMENT COMPANY LIMITED Events
16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
10 Jan 2017
Appointment of Aberdein Considine & Company as a secretary on 15 December 2016
10 Jan 2017
Termination of appointment of as Company Services Limited as a secretary on 21 December 2016
20 Dec 2016
Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016
19 Dec 2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB on 19 December 2016
...
... and 104 more events
16 Nov 1988
Director resigned;new director appointed
15 Nov 1988
Memorandum and Articles of Association
11 Nov 1988
Company name changed belsco 33 LIMITED\certificate issued on 14/11/88
11 Nov 1988
Company name changed\certificate issued on 11/11/88
19 Oct 1988
Incorporation
3 August 2015
Charge code SC11 4091 0005
Delivered: 14 August 2015
Status: Satisfied
on 5 July 2016
Persons entitled: Grange Estates (Newbattle) Limited
Description: 28-38 thistle street and 40-44 thistle street, edinburgh…
7 October 2014
Charge code SC11 4091 0004
Delivered: 16 October 2014
Status: Satisfied
on 13 January 2016
Persons entitled: Walker Group (Scotland) Limited
Description: Subjects registered in the land register DMB84771.
20 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied
on 13 May 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.848 ha at unit 1,broadwood business park,cumbernauld.
17 August 1992
Floating charge
Delivered: 26 August 1992
Status: Satisfied
on 26 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 October 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied
on 29 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1/23 leith walk and 2/22 duke street edinburgh.