Westerwood Development Company Limited GLASGOW


Westerwood Development Company started in year 1988 as Private Limited Company with registration number SC114091. The Westerwood Development Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Glasgow at 18 Waterloo Street. Postal code: G2 6DB.

The firm has 6 directors, namely Emilyjane W., Craig W. and Flora W. and others. Of them, Flora W., Bruce W., Craig W., Fiona Y. have been with the company the longest, being appointed on 14 February 1997 and Emilyjane W. and Craig W. have been with the company for the least time - from 1 March 2019. As of 30 April 2024, there were 3 ex directors - Elizabeth W., Edward W. and others listed below. There were no ex secretaries.

Westerwood Development Company Limited Address / Contact

Office Address 18 Waterloo Street
Town Glasgow
Post code G2 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC114091
Date of Incorporation Wed, 19th Oct 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Aberdein Considine Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 June 2021

Emilyjane W.

Position: Director

Appointed: 01 March 2019

Craig W.

Position: Director

Appointed: 01 March 2019

Flora W.

Position: Director

Appointed: 14 February 1997

Bruce W.

Position: Director

Appointed: 14 February 1997

Craig W.

Position: Director

Appointed: 14 February 1997

Fiona Y.

Position: Director

Appointed: 14 February 1997

Aberdein Considine & Company

Position: Corporate Secretary

Appointed: 15 December 2016

Resigned: 03 June 2021

As Company Services Limited

Position: Corporate Secretary

Appointed: 15 May 2012

Resigned: 21 December 2016

Bell & Scott (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 24 June 2004

Resigned: 15 May 2012

Elizabeth W.

Position: Director

Appointed: 14 February 1997

Resigned: 27 April 2004

Bell & Scott (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 19 January 1990

Resigned: 24 June 2004

Edward W.

Position: Director

Appointed: 19 January 1990

Resigned: 21 January 2016

Alexander W.

Position: Director

Appointed: 19 January 1990

Resigned: 27 April 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Grange Estates (Newbattle) Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grange Estates (Newbattle) Limited

18 Waterloo Street, Glasgow, G2 6DB, Scotland

Legal authority Scots Law
Legal form Limited Company
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc082225
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 3rd, November 2023
Free Download (19 pages)

Company search

Advertisements