Westmont Systems Limited INVERKEITHING


Founded in 1988, Westmont Systems, classified under reg no. SC108852 is an active company. Currently registered at Burnside Business Court KY11 1NZ, Inverkeithing the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Gary M., appointed on 31 July 1989. In addition, a secretary was appointed - Irene M., appointed on 3 June 1999. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gary M. who worked with the the company until 3 June 1999.

Westmont Systems Limited Address / Contact

Office Address Burnside Business Court
Office Address2 North Road
Town Inverkeithing
Post code KY11 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC108852
Date of Incorporation Thu, 21st Jan 1988
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Irene M.

Position: Secretary

Appointed: 03 June 1999

Gary M.

Position: Director

Appointed: 31 July 1989

David H.

Position: Director

Appointed: 30 October 2000

Resigned: 01 October 2015

Gary M.

Position: Secretary

Appointed: 13 December 1993

Resigned: 03 June 1999

Henderson Boyd Jackson Limited

Position: Nominee Secretary

Appointed: 31 July 1989

Resigned: 13 December 1993

William W.

Position: Director

Appointed: 31 July 1989

Resigned: 03 June 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Gary M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary M.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand16 91213 64060 33114 307254 060
Current Assets484 780712 409787 247706 792758 394
Debtors421 585568 168656 021627 539443 521
Net Assets Liabilities168 859181 732208 043227 643289 892
Other Debtors171 354229 210280 129307 009 
Property Plant Equipment37 29736 23436 75431 35444 167
Total Inventories46 283130 60170 89564 94660 813
Other
Description Principal Activities    26 512
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 594
Accumulated Depreciation Impairment Property Plant Equipment160 479168 705180 111188 515199 977
Average Number Employees During Period1415131418
Balances Amounts Owed By Related Parties134 256175 811186 276183 354 
Bank Borrowings Overdrafts12 492127 505113 966106 499 
Corporation Tax Payable10 81216 57527 91019 962 
Creditors313 526416 275505 545443 150471 908
Depreciation Rate Used For Property Plant Equipment 15151533
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 500
Disposals Property Plant Equipment    2 500
Fixed Assets37 29736 23436 75431 35444 167
Increase From Depreciation Charge For Year Property Plant Equipment 8 22611 4068 40413 961
Net Current Assets Liabilities171 254296 134281 702263 642374 336
Other Creditors78 52529 01919 87113 520 
Other Taxation Social Security Payable105 71191 554136 959203 691 
Payments To Related Parties 175 811186 276183 354 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    87 850
Property Plant Equipment Gross Cost197 776204 939216 865219 869244 144
Provisions For Liabilities Balance Sheet Subtotal3 2253 7184 3873 8274 387
Total Additions Including From Business Combinations Property Plant Equipment  11 9263 00426 774
Total Assets Less Current Liabilities208 551332 368318 456294 996418 503
Trade Creditors Trade Payables105 986151 622206 83999 478 
Trade Debtors Trade Receivables250 231338 958375 892320 530 
Advances Credits Directors134 256175 811186 276183 354136 452
Advances Credits Made In Period Directors5 61941 55510 465 131 007
Advances Credits Repaid In Period Directors    151 616
Amount Specific Advance Or Credit Directors    162 745
Amount Specific Advance Or Credit Made In Period Directors    131 007
Amount Specific Advance Or Credit Repaid In Period Directors    151 616

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements