WESTWARD DEVELOPMENTS LTD

WESTWARD DEVELOPMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWESTWARD DEVELOPMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC312904
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTWARD DEVELOPMENTS LTD?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is WESTWARD DEVELOPMENTS LTD located?

    Registered Office Address
    Heritage House
    141 Shore Street
    AB43 9BP Fraserburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTWARD DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    WESTWARD OIL COMPANY LIMITEDFeb 02, 2007Feb 02, 2007
    WESTWARD O LIMITEDDec 01, 2006Dec 01, 2006

    What are the latest accounts for WESTWARD DEVELOPMENTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WESTWARD DEVELOPMENTS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueYes

    What are the latest filings for WESTWARD DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registered office address changed from 2 Bayview Road Gardenstown AB45 3YF to Heritage House 141 Shore Street Fraserburgh AB43 9BP on Oct 01, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Previous accounting period shortened from Apr 05, 2023 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2022

    6 pagesAA

    Certificate of change of name

    Company name changed westward oil company LIMITED\certificate issued on 11/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 11, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 04, 2022

    RES15

    Appointment of Ms Ruth West as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2021

    5 pagesAA

    Secretary's details changed for Jonathan West on Dec 15, 2021

    1 pagesCH03

    Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Heritage 2 Bayview Road Gardenstown Banffshire AB45 3YF

    1 pagesAD02

    Confirmation statement made on Dec 01, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 05, 2020

    6 pagesAA

    Total exemption full accounts made up to Apr 05, 2019

    6 pagesAA

    Confirmation statement made on Dec 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Graham Joseph Taylor as a secretary on Jul 31, 2019

    1 pagesTM02

    Appointment of Jonathan West as a secretary on Jul 31, 2019

    2 pagesAP03

    Total exemption full accounts made up to Apr 05, 2018

    6 pagesAA

    Who are the officers of WESTWARD DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEST, Jonathan
    Strichen Road
    AB43 9SA Fraserburgh
    63
    Scotland
    Secretary
    Strichen Road
    AB43 9SA Fraserburgh
    63
    Scotland
    261028110001
    WEST, Alexander
    Heritage
    2 Bayview Road
    AB45 3YF Gardenstown
    Banffshire
    Director
    Heritage
    2 Bayview Road
    AB45 3YF Gardenstown
    Banffshire
    GardenstownBritish187240001
    WEST, Ruth Anne Elizabeth
    2 Bayview Road
    Gardenstown
    AB45 3YF Banff
    Heritage
    Scotland
    Director
    2 Bayview Road
    Gardenstown
    AB45 3YF Banff
    Heritage
    Scotland
    ScotlandBritish294637710001
    TAYLOR, Graham Joseph
    49 Finlayson Street
    AB43 9JQ Fraserburgh
    Aberdeenshire
    Secretary
    49 Finlayson Street
    AB43 9JQ Fraserburgh
    Aberdeenshire
    British83172940001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of WESTWARD DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander West
    141 Shore Street
    AB43 9BP Fraserburgh
    Heritage House
    Scotland
    Apr 06, 2016
    141 Shore Street
    AB43 9BP Fraserburgh
    Heritage House
    Scotland
    No
    Nationality: British
    Country of Residence: Gardenstown
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0