WESTMINSTER (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7LW

Company number SC141683
Status Active
Incorporation Date 10 December 1992
Company Type Private Limited Company
Address 3 CLAIRMONT GARDENS, GLASGOW, G3 7LW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WESTMINSTER (SCOTLAND) LIMITED are www.westminsterscotland.co.uk, and www.westminster-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westminster Scotland Limited is a Private Limited Company. The company registration number is SC141683. Westminster Scotland Limited has been working since 10 December 1992. The present status of the company is Active. The registered address of Westminster Scotland Limited is 3 Clairmont Gardens Glasgow G3 7lw. . MCANENAY, Susan Jayne is a Director of the company. Secretary GORMLEY, Ronald has been resigned. Secretary ROBERTSON, William John has been resigned. Nominee Secretary M & K NOMINEE DIRECTORS LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director GORMLEY, Marion Nina has been resigned. Director GORMLEY, Ronald has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MCANENAY, Susan Jayne
Appointed Date: 22 March 2002
46 years old

Resigned Directors

Secretary
GORMLEY, Ronald
Resigned: 22 March 2002
Appointed Date: 20 December 1992

Secretary
ROBERTSON, William John
Resigned: 14 December 2012
Appointed Date: 22 March 2002

Nominee Secretary
M & K NOMINEE DIRECTORS LIMITED
Resigned: 20 December 1992
Appointed Date: 10 December 1992

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 20 December 1992
Appointed Date: 10 December 1992

Director
GORMLEY, Marion Nina
Resigned: 22 March 2002
Appointed Date: 20 December 1992
72 years old

Director
GORMLEY, Ronald
Resigned: 22 March 2002
Appointed Date: 20 December 1992
75 years old

Persons With Significant Control

Mr Ronald Gormley
Notified on: 7 December 2016
75 years old
Nature of control: Ownership of shares – 75% or more

WESTMINSTER (SCOTLAND) LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

12 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 66 more events
23 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

22 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1993
Memorandum and Articles of Association

10 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Dec 1992
Incorporation

WESTMINSTER (SCOTLAND) LIMITED Charges

17 February 1993
Floating charge
Delivered: 2 March 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…