WESTFIELD INDUSTRIAL SOLUTIONS LTD - BAILLIESTON
Company Profile | Company Filings |
Overview
WESTFIELD INDUSTRIAL SOLUTIONS LTD is a Private Limited Company from BAILLIESTON SCOTLAND and has the status: Active.
WESTFIELD INDUSTRIAL SOLUTIONS LTD was incorporated 11 years ago on 23/10/2012 and has the registered number: SC435315. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
WESTFIELD INDUSTRIAL SOLUTIONS LTD was incorporated 11 years ago on 23/10/2012 and has the registered number: SC435315. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
WESTFIELD INDUSTRIAL SOLUTIONS LTD - BAILLIESTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
18 STATION RD
BAILLIESTON
GLASGOW
G69 7UF
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHARDON INDUSTRIALS LTD (until 01/10/2020)
CHARDON INDUSTRIALS LTD (until 01/10/2020)
CHARDON EDINBURGH AIRPORT LIMITED (until 19/07/2019)
COASTBROOK LIMITED (until 21/10/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS NICOLA JOAN TAYLOR | Mar 1967 | British | Director | 2013-10-02 | CURRENT |
MR DAVID JOHN ANTHONY BEAL | Apr 1970 | British | Director | 2020-10-08 | CURRENT |
BRIAN REID LTD. | Corporate Secretary | 2012-10-23 UNTIL 2012-11-23 | RESIGNED | ||
MAURICE VINCENT TAYLOR | Nov 1939 | British | Director | 2012-11-23 UNTIL 2020-10-08 | RESIGNED |
ROBERT CROOK | Jul 1963 | British | Director | 2012-11-23 UNTIL 2013-10-02 | RESIGNED |
MR STEPHEN GEORGE MABBOTT | Nov 1950 | British | Director | 2012-10-23 UNTIL 2012-11-23 | RESIGNED |
ADAM INGLIS ARMSTRONG | British | Secretary | 2013-10-01 UNTIL 2020-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David John Anthony Beal | 2020-10-08 - 2020-10-08 | 4/1970 | Kinross |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
The Beal Group Limited | 2020-10-08 | Kinross |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Maurice Vincent Taylor | 2016-10-21 - 2020-10-08 | 11/1939 | Glasgow | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Westfield Industrial Solutions Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-31 | 30-04-2023 | £480 Cash £507,741 equity |
Westfield Industrial Solutions Ltd - Accounts to registrar (filleted) - small 22.3 | 2023-01-28 | 30-04-2022 | £1,412 Cash £553,500 equity |
Westfield Industrial Solutions Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-04-30 | 30-04-2021 | £16,301 Cash £417,416 equity |
Chardon Edinburgh Airport Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-17 | 30-04-2019 | £1 Cash £1 equity |
Chardon Edinburgh Airport Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-10-10 | 30-04-2018 | £1 Cash £1 equity |
Chardon Edinburgh Airport Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-09 | 30-04-2017 | £1 Cash £1 equity |
Chardon Edinburgh Airport Limited - Accounts to registrar - small 16.3d | 2016-12-22 | 30-04-2016 | £1 Cash £1 equity |