WESTWARD DEVELOPMENTS LTD
Overview
| Company Name | WESTWARD DEVELOPMENTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC312904 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WESTWARD DEVELOPMENTS LTD?
| Company Name | From | Until |
|---|---|---|
| WESTWARD OIL COMPANY LIMITED | Feb 02, 2007 | Feb 02, 2007 |
| WESTWARD O LIMITED | Dec 01, 2006 | Dec 01, 2006 |
What are the latest accounts for WESTWARD DEVELOPMENTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WESTWARD DEVELOPMENTS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 01, 2025 |
| Next Confirmation Statement Due | Dec 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2024 |
| Overdue | Yes |
What are the latest filings for WESTWARD DEVELOPMENTS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Previous accounting period shortened from Apr 05, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 05, 2022 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed westward oil company LIMITED\certificate issued on 11/04/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Ms Ruth West as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 05, 2021 | 5 pages | AA | ||||||||||||||
Secretary's details changed for Jonathan West on Dec 15, 2021 | 1 pages | CH03 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 05, 2020 | 6 pages | AA | ||||||||||||||
Total exemption full accounts made up to Apr 05, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Graham Joseph Taylor as a secretary on Jul 31, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Jonathan West as a secretary on Jul 31, 2019 | 2 pages | AP03 | ||||||||||||||
Total exemption full accounts made up to Apr 05, 2018 | 6 pages | AA | ||||||||||||||
Who are the officers of WESTWARD DEVELOPMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEST, Jonathan | Secretary | Strichen Road AB43 9SA Fraserburgh 63 Scotland | 261028110001 | |||||||
| WEST, Alexander | Director | Heritage 2 Bayview Road AB45 3YF Gardenstown Banffshire | Gardenstown | British | 187240001 | |||||
| WEST, Ruth Anne Elizabeth | Director | 2 Bayview Road Gardenstown AB45 3YF Banff Heritage Scotland | Scotland | British | 294637710001 | |||||
| TAYLOR, Graham Joseph | Secretary | 49 Finlayson Street AB43 9JQ Fraserburgh Aberdeenshire | British | 83172940001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of WESTWARD DEVELOPMENTS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alexander West | Apr 06, 2016 | 141 Shore Street AB43 9BP Fraserburgh Heritage House Scotland | No |
Nationality: British Country of Residence: Gardenstown | |||
Natures of Control
| |||
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