You are here: bizstats.co.uk > a-z index > V list > VW list

Vws Westgarth Limited PEEL PARK EAST KILBRIDE


Founded in 1993, Vws Westgarth, classified under reg no. SC147604 is an active company. Currently registered at Orbital House G74 5PR, Peel Park East Kilbride the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 20th Sep 2005 Vws Westgarth Limited is no longer carrying the name Weir Westgarth.

At present there are 2 directors in the the firm, namely Vincent B. and David S.. In addition one secretary - Christophe L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vws Westgarth Limited Address / Contact

Office Address Orbital House
Office Address2 3 Redwood Crescent
Town Peel Park East Kilbride
Post code G74 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147604
Date of Incorporation Thu, 18th Nov 1993
Industry specialised design activities
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Christophe L.

Position: Secretary

Appointed: 15 July 2021

Vincent B.

Position: Director

Appointed: 01 January 2021

David S.

Position: Director

Appointed: 01 September 2009

Rudolphus B.

Position: Secretary

Appointed: 28 February 2018

Resigned: 15 July 2021

Vincent C.

Position: Director

Appointed: 18 March 2016

Resigned: 01 January 2021

Kevin C.

Position: Secretary

Appointed: 31 July 2007

Resigned: 28 February 2018

Thierry F.

Position: Director

Appointed: 01 December 2006

Resigned: 18 March 2016

Alain G.

Position: Director

Appointed: 01 December 2006

Resigned: 01 September 2009

Bruce C.

Position: Secretary

Appointed: 17 November 2005

Resigned: 31 July 2007

Bruce C.

Position: Director

Appointed: 17 November 2005

Resigned: 31 July 2007

Jean H.

Position: Director

Appointed: 08 July 2005

Resigned: 01 December 2006

Andrew M.

Position: Director

Appointed: 01 November 2004

Resigned: 30 March 2005

Christopher R.

Position: Director

Appointed: 19 August 2004

Resigned: 08 July 2005

Graham B.

Position: Director

Appointed: 01 February 2004

Resigned: 28 February 2006

Bryan G.

Position: Director

Appointed: 05 April 2003

Resigned: 01 December 2006

Alistair M.

Position: Director

Appointed: 10 April 2000

Resigned: 27 October 2003

Kevin G.

Position: Director

Appointed: 31 January 1999

Resigned: 06 November 2001

William M.

Position: Director

Appointed: 23 June 1997

Resigned: 29 October 1999

Paul C.

Position: Director

Appointed: 03 January 1996

Resigned: 01 December 2006

Brodies Secretarial Services Limited

Position: Corporate Director

Appointed: 14 December 1994

Resigned: 18 November 1995

William S.

Position: Secretary

Appointed: 20 December 1993

Resigned: 18 November 1994

William S.

Position: Director

Appointed: 20 December 1993

Resigned: 31 March 2000

Clyne G.

Position: Director

Appointed: 20 December 1993

Resigned: 23 June 1997

William C.

Position: Secretary

Appointed: 20 December 1993

Resigned: 10 November 2005

William C.

Position: Director

Appointed: 20 December 1993

Resigned: 10 November 2005

Alistair F.

Position: Director

Appointed: 20 December 1993

Resigned: 06 February 1996

Ronald G.

Position: Director

Appointed: 20 December 1993

Resigned: 31 January 1999

Ian B.

Position: Director

Appointed: 20 December 1993

Resigned: 19 August 2004

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 18 November 1993

Resigned: 20 December 1993

Vindex Limited

Position: Corporate Nominee Director

Appointed: 18 November 1993

Resigned: 20 December 1993

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 18 November 1993

Resigned: 20 December 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Otv Birwelco Ltd from High Wycombe, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Otv Birwelco Ltd

Windsor Court Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales Company Registry
Registration number 02418965
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Weir Westgarth September 20, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, August 2023
Free Download (31 pages)

Company search

Advertisements