Westguard Security Limited POSSIL


Founded in 1993, Westguard Security, classified under reg no. SC144241 is an active company. Currently registered at 136 Strathmore Road G22 7DW, Possil the company has been in the business for 31 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Thu, 4th Aug 1994 Westguard Security Limited is no longer carrying the name C.d.p. Quality Assurance.

There is a single director in the firm at the moment - James M., appointed on 1 May 1999. In addition, a secretary was appointed - Stephen R., appointed on 28 February 1997. 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.

Westguard Security Limited Address / Contact

Office Address 136 Strathmore Road
Office Address2 Balmore Industrial Estate
Town Possil
Post code G22 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC144241
Date of Incorporation Thu, 6th May 1993
Industry Private security activities
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

James M.

Position: Director

Appointed: 01 May 1999

Stephen R.

Position: Secretary

Appointed: 28 February 1997

William A.

Position: Director

Appointed: 31 May 1994

Resigned: 11 August 1994

Michael W.

Position: Secretary

Appointed: 31 May 1994

Resigned: 28 February 1997

Stephen M.

Position: Nominee Director

Appointed: 06 May 1993

Resigned: 06 May 1993

John R.

Position: Director

Appointed: 06 May 1993

Resigned: 31 May 1994

Michael W.

Position: Director

Appointed: 06 May 1993

Resigned: 31 March 2002

James C.

Position: Director

Appointed: 06 May 1993

Resigned: 31 May 1994

John R.

Position: Secretary

Appointed: 06 May 1993

Resigned: 31 May 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is James M. The abovementioned PSC has significiant influence or control over this company,.

James M.

Notified on 1 May 2017
Nature of control: significiant influence or control

Company previous names

C.d.p. Quality Assurance August 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand118 606175 973139 38991 69511 006
Current Assets782 473795 430870 830886 119761 625
Debtors663 867619 457731 441794 424750 619
Property Plant Equipment12 11610 74314 6092 981 
Other Debtors 355 406462 383  
Other
Accumulated Depreciation Impairment Property Plant Equipment57 33364 13167 98972 619 
Average Number Employees During Period47393632 
Creditors211 055193 669240 124190 95963 484
Increase From Depreciation Charge For Year Property Plant Equipment 6 79813 20010 292 
Net Current Assets Liabilities571 418601 761630 706695 160698 141
Property Plant Equipment Gross Cost69 44974 87482 59875 600 
Total Additions Including From Business Combinations Property Plant Equipment 5 42519 400  
Total Assets Less Current Liabilities583 534612 504645 315698 141698 141
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 3425 66272 619
Disposals Property Plant Equipment  11 6766 99875 600
Other Creditors 104 751107 134  
Other Taxation Social Security Payable 80 609113 581  
Trade Creditors Trade Payables 8 30919 409  
Trade Debtors Trade Receivables 264 051269 058  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Oct 2020
filed on: 27th, October 2021
Free Download (8 pages)

Company search

Advertisements