WESTWOOD PROJECT MANAGEMENT LTD
Status | ACTIVE |
Company No. | SC411500 |
Category | Private Limited Company |
Incorporated | 17 Nov 2011 |
Age | 12 years, 7 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
WESTWOOD PROJECT MANAGEMENT LTD is an active private limited company with number SC411500. It was incorporated 12 years, 7 months, 19 days ago, on 17 November 2011. The company address is 19 James Gregory Road 19 James Gregory Road, Banchory, AB31 5DY, Kincardineshire.
Company Fillings
Certificate change of name company
Date: 18 Jun 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed techserve consultancy LIMITED\certificate issued on 18/06/24
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-05
Psc name: Mr Scott Ross Stopper
Documents
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tatjana Stopper
Cessation date: 2024-02-05
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tatjana Stopper
Termination date: 2024-01-19
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Capital variation of rights attached to shares
Date: 30 Nov 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Nov 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 15 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-15
Officer name: Mr Scott Ross Stopper
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-13
Officer name: Mrs Tatjana Stopper
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tatjana Stopper
Appointment date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-19
Old address: 1I Mackie Place Elrick Westhill Aberdeenshire AB32 6AN
New address: 19 James Gregory Road Drumoak Banchory Kincardineshire AB31 5DY
Documents
Accounts with accounts type dormant
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type dormant
Date: 20 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current shortened
Date: 06 Dec 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2012-03-31
Documents
Some Companies
SUITE 5A, LINCOLN HOUSE THE CROSSROADS BUSINESS CENTRE,PRESTON,PR4 2SH
Number: | 10532007 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MAYFLOWER CLOSE,GLOSSOP,SK13 8UD
Number: | 11959776 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,BRIGHTON,BN1 4AA
Number: | 05415092 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIV HOUSE,HALE,WA14 2EX
Number: | 09317147 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASONRY SOLUTIONS (UK) LIMITED
CEDAR HOUSE UNITS 1 & 2 CEDAR PARK,TAMWORTH,B77 5ES
Number: | 05190844 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DURWARD & ROXBURGHE RTM COMPANY LIMITED
4TH FLOOR, WARWICK HOUSE,LONDON,SW1W 0PP
Number: | 05022740 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |