WESTPOINT HOMES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
WESTPOINT HOMES LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
WESTPOINT HOMES LIMITED was incorporated 32 years ago on 08/04/1992 and has the registered number: SC137690. The accounts status is SMALL and accounts are next due on 30/06/2024.
WESTPOINT HOMES LIMITED was incorporated 32 years ago on 08/04/1992 and has the registered number: SC137690. The accounts status is SMALL and accounts are next due on 30/06/2024.
WESTPOINT HOMES LIMITED - GLASGOW
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
3 ARTHUR STREET
GLASGOW
G76 8BQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN RIGBY | British | Director | 2016-09-08 | CURRENT | |
MR DAVID MAWHINNEY | Aug 1969 | British | Director | 2016-09-08 | CURRENT |
MR GRANT LYON | Nov 1973 | British | Director | 2016-09-08 | CURRENT |
MR STEPHEN WILLIAM CULLIS | Apr 1956 | British | Director | 1992-06-10 | CURRENT |
MR IAN RIGBY | British | Secretary | 2002-05-15 | CURRENT | |
STEWART DAVID SIMPSON | Mar 1961 | British | Director | 1992-06-10 UNTIL 1993-01-20 | RESIGNED |
MR ANTHONY RANKIN | Jan 1966 | British | Director | 2016-09-08 UNTIL 2018-04-10 | RESIGNED |
ALEXANDER STEPHEN MACGREGOR | Jun 1959 | British | Director | 1992-04-08 UNTIL 1992-06-10 | RESIGNED |
GRAHAM DICKSON | Jun 1959 | British | Director | 1998-12-18 UNTIL 2022-02-04 | RESIGNED |
MR STEPHEN WILLIAM CULLIS | Apr 1956 | British | Secretary | 1992-06-10 UNTIL 1993-01-20 | RESIGNED |
ANNE CULLIS | Oct 1956 | British | Secretary | 1993-01-20 UNTIL 2002-05-15 | RESIGNED |
GERARD JOSEPH DOMINIC BONNAR | British | Secretary | 1992-04-08 UNTIL 1992-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen William Cullis | 2017-03-31 | 4/1956 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WESTPOINT_HOMES_LIMITED - Accounts | 2023-06-27 | 30-09-2022 | £2,528 Cash £1,605,749 equity |
WESTPOINT_HOMES_LIMITED - Accounts | 2022-06-25 | 30-09-2021 | £148,805 Cash £1,162,119 equity |
WESTPOINT_HOMES_LIMITED - Accounts | 2021-06-26 | 30-09-2020 | £60,988 Cash £1,164,541 equity |
WESTPOINT_HOMES_LIMITED - Accounts | 2020-09-24 | 30-09-2019 | £371,779 Cash £-1,210,365 equity |