Westward Bf 350 Limited FRASERBURGH


Westward Bf 350 started in year 1986 as Private Limited Company with registration number SC102297. The Westward Bf 350 company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Fraserburgh at Heritage House. Postal code: AB43 9BP.

Currently there are 2 directors in the the company, namely Michael T. and Alexander W.. In addition one secretary - Jonathan W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westward Bf 350 Limited Address / Contact

Office Address Heritage House
Office Address2 141 Shore Street
Town Fraserburgh
Post code AB43 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC102297
Date of Incorporation Fri, 12th Dec 1986
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Jonathan W.

Position: Secretary

Appointed: 31 July 2019

Michael T.

Position: Director

Appointed: 16 December 2009

Alexander W.

Position: Director

Appointed: 01 December 2007

George T.

Position: Director

Appointed: 16 December 2009

Resigned: 31 March 2011

James W.

Position: Director

Appointed: 01 January 2008

Resigned: 16 December 2009

Graham T.

Position: Secretary

Appointed: 18 April 2002

Resigned: 31 July 2019

Anne W.

Position: Director

Appointed: 01 January 1990

Resigned: 18 November 2007

James R.

Position: Secretary

Appointed: 30 December 1988

Resigned: 18 April 2002

James W.

Position: Director

Appointed: 30 December 1988

Resigned: 16 December 2009

Joseph A.

Position: Director

Appointed: 30 December 1988

Resigned: 01 December 2006

Alexander W.

Position: Director

Appointed: 30 December 1988

Resigned: 31 March 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Challenge Fishing Company Limited from Fraserburgh. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Mb Daystar Bf.250 Limited that put Fraserburgh, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Challenge Fishing Company Limited

Lootingstone Rathen, Fraserburgh, Aberdeenshire, AB43 8UR

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc192237
Notified on 6 April 2016
Nature of control: 25-50% shares

Mb Daystar Bf.250 Limited

Heritage House 141 Shore Street, Fraserburgh, AB43 9BP, United Kingdom

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc120672
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 39617 4464 3573 8303 7204 337
Current Assets2 171 36217 4464 4093 9344 0205 598
Debtors2 169 966 521043001 261
Net Assets Liabilities3 353 4934 003 2194 476 4695 118 3595 576 7066 607 275
Other Debtors1 482 188 521043001 120
Other
Average Number Employees During Period  2222
Corporation Tax Payable7 594 05674 46185 131120 352150 692217 176
Corporation Tax Recoverable687 778    141
Creditors7 597 55577 96188 631128 202157 992220 676
Income From Associates     1 118 652
Investments Fixed Assets9 900 1315 340 5865 805 2046 482 3387 233 3398 191 991
Investments In Associates Joint Ventures Participating Interests    7 233 3398 191 991
Investments In Group Undertakings Participating Interests  5 805 2046 482 3387 233 3398 191 991
Net Current Assets Liabilities-5 426 193-60 515-84 222-124 268-153 972-215 078
Number Shares Issued Fully Paid 3 2203 220   
Other Creditors3 4993 5003 5007 8505 5003 500
Par Value Share 11   
Provisions For Liabilities Balance Sheet Subtotal1 120 4451 276 8521 244 5131 239 7111 502 6611 369 638
Total Assets Less Current Liabilities4 473 9385 280 0715 720 9826 358 0707 079 3677 976 913
Trade Creditors Trade Payables    1 800 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements