WESTKIRK LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2SZ

Company number SC200190
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address F A SIDDIQUI & CO, JAVID HOUSE 115, BATH STREET, GLASGOW, G2 2SZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-29 GBP 40,000 ; Total exemption small company accounts made up to 30 September 2015; Amended total exemption small company accounts made up to 30 September 2014. The most likely internet sites of WESTKIRK LIMITED are www.westkirk.co.uk, and www.westkirk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.8 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westkirk Limited is a Private Limited Company. The company registration number is SC200190. Westkirk Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Westkirk Limited is F A Siddiqui Co Javid House 115 Bath Street Glasgow G2 2sz. . BAIG, Shama is a Director of the company. Secretary BAIG, Azher has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BAIG, Shama
Appointed Date: 27 September 1999
67 years old

Resigned Directors

Secretary
BAIG, Azher
Resigned: 01 July 2012
Appointed Date: 27 September 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 October 1999
Appointed Date: 27 September 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 October 1999
Appointed Date: 27 September 1999

WESTKIRK LIMITED Events

29 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-29
  • GBP 40,000

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Amended total exemption small company accounts made up to 30 September 2014
21 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 40,000

12 Aug 2015
Amended total exemption small company accounts made up to 30 September 2014
...
... and 72 more events
11 Oct 1999
New director appointed
08 Oct 1999
Registered office changed on 08/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
08 Oct 1999
Secretary resigned
08 Oct 1999
Director resigned
27 Sep 1999
Incorporation

WESTKIRK LIMITED Charges

18 February 2010
Standard security
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Subjects known as and forming 375 paisley road west…
18 February 2010
Standard security
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Subjects known as and forming 138,140 and 142 nelson…
18 February 2010
Standard security
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Subjects known as and forming 319 paisley road west…
18 February 2010
Standard security
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Subjects known as and forming 123 to 129 nelson street…
18 February 2010
Standard security
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Subjects known as and forming that plot of ground situated…
18 February 2010
Standard security
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Tenant's interest in the lease between the city of glasgow…
18 February 2010
Standard security
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Subjects known as and forming 136 nelson street, glasgow…
18 February 2010
Standard security
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Subjects known as and forming 132 and 134 nelson street…
18 February 2010
Standard security
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Subjects known as and forming 1005 paisley road west…
5 February 2010
Floating charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Undertaking & all property & assets present & future…
17 November 2008
Standard security
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 101 west street, glasgow (tenants interest in a lease).
16 March 2007
Standard security
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 136 nelson street, glasgow GLA43526.
15 January 2007
Standard security
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 138/140/142 nelson street, glasgow GLA49620 GLA140660.
3 March 2005
Standard security
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Ground at tradeston street and nelson street, glasgow…
2 June 2004
Standard security
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 1005 paisley road west, glasgow.
4 July 2001
Standard security
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 375 paisley road west, glasgow.
4 July 2001
Standard security
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 319 paisley road west, glasgow.
8 June 2001
Standard security
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 129 nelson street, glasgow.
28 May 2001
Standard security
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 123/129 nelson street, glasgow.
22 May 2001
Standard security
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 132/134 nelson street, glasgow.
18 May 2001
Floating charge
Delivered: 25 May 2001
Status: Satisfied on 17 February 2010
Persons entitled: Habib Bank Ag Zurich
Description: Undertaking and all property and assets present and future…

Similar Companies

WESTKIND LTD WESTKING ESTATES LTD WESTKNOWE WESTKYLE LIMITED WESTLAB LTD WESTLABY LTD WESTLAKE & LOMAS LTD