Company Information for WESTCROWNS CONTRACTING SERVICES LTD.
CORNERSTONE, 107 WEST REGENT STREET, GLASGOW, G2 2BA,
|
Company Registration Number
SC045884
Private Limited Company
Active |
Company Name | |
---|---|
WESTCROWNS CONTRACTING SERVICES LTD. | |
Legal Registered Office | |
CORNERSTONE 107 WEST REGENT STREET GLASGOW G2 2BA Other companies in G73 | |
Company Number | SC045884 | |
---|---|---|
Company ID Number | SC045884 | |
Date formed | 1968-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 19:25:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES HEGGIE |
||
ALASDAIR WILLIAM BROWN |
||
JOHN FRASER HARAN |
||
JOHN WILLIAM HARAN |
||
LINDSAY ELIZABETH MARY HARAN |
||
SARAH HARAN |
||
WILLIAM ANTHONY MARCO MCBRIDE |
||
ALISDHAIR DOUGLAS MCINDOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN KERR FINLAYSON |
Company Secretary | ||
RONALD MCDONALD |
Director | ||
IAN KERR FINLAYSON |
Director | ||
WALTER FERGUSON THOMSON |
Director | ||
HUGH MITCHELL ALSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDEPENDENT GLASS COMPANY LIMITED | Director | 2001-11-09 | CURRENT | 1987-10-27 | Active | |
IG GLASS GROUP LIMITED | Director | 1992-06-25 | CURRENT | 1986-05-12 | Active | |
IG GLASS GROUP LIMITED | Director | 1988-12-31 | CURRENT | 1986-05-12 | Active | |
INDEPENDENT GLASS COMPANY LIMITED | Director | 1988-12-31 | CURRENT | 1987-10-27 | Active | |
INDEPENDENT GLASS COMPANY LIMITED | Director | 1995-10-11 | CURRENT | 1987-10-27 | Active | |
IG GLASS GROUP LIMITED | Director | 1994-10-21 | CURRENT | 1986-05-12 | Active | |
IG GLASS GROUP LIMITED | Director | 1988-12-31 | CURRENT | 1986-05-12 | Active | |
INDEPENDENT GLASS COMPANY LIMITED | Director | 1988-12-31 | CURRENT | 1987-10-27 | Active | |
CONSTRUCTION SCOTLAND LIMITED | Director | 2016-02-22 | CURRENT | 2011-10-31 | Active | |
ROUTES TO WORK SOUTH | Director | 2009-12-01 | CURRENT | 2001-03-27 | Active | |
GLASS PROFILED SOLUTIONS LIMITED | Director | 2017-11-06 | CURRENT | 2017-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER HARAN | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HARAN | ||
APPOINTMENT TERMINATED, DIRECTOR LINDSAY ELIZABETH MARY HARAN | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN | ||
Termination of appointment of Robert James Heggie on 2023-07-10 | ||
Order of court - dissolution void | ||
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM QUAY HOUSE QUAY ROAD NORTH RUTHERGLEN GLASGOW G73 1LD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 224422 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 224422 | |
AR01 | 12/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | SECRETARY APPOINTED MR ROBERT JAMES HEGGIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN FINLAYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MCDONALD | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 224422 | |
AR01 | 12/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 224422 | |
AR01 | 12/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 12/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 12/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 12/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISDHAIR DOUGLAS MCINDOE / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MCDONALD / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY MARCO MCBRIDE / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ELIZABETH MARY HARAN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HARAN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER HARAN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR WILLIAM BROWN / 13/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN KERR FINLAYSON / 13/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AD 31/03/08 GBP SI 222200@1=222200 GBP IC 2222/224422 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/11/01--------- £ SI 222@1=222 £ IC 2000/2222 | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0026282 | Expired | Licenced property: ASHBURY HOUSE 6 ASHTON ROAD RUTHERGLEN GLASGOW G73 1UB; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0026282 | Expired | Licenced property: ASHBURY HOUSE 6 ASHTON ROAD RUTHERGLEN GLASGOW G73 1UB; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0026282 | Expired | Licenced property: ASHBURY HOUSE 6 ASHTON ROAD RUTHERGLEN GLASGOW G73 1UB; |
Appointmen | 2017-10-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTCROWNS CONTRACTING SERVICES LTD.
WESTCROWNS CONTRACTING SERVICES LTD. owns 4 domain names.
lumaglass.co.uk reglit.co.uk profiled-glass.co.uk profilit.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wyre Council | |
|
ROSSAL POINT OBSERVATORY As per your quotation Ref SDGB/1488 PleaseSupply & Repair the following , SP26 Macro unwired 262mm panel 1 no @ 1500 Approx. All for the Supply & Repair of 987.55 Excl.Vat PLEASE INVOICE ASAP |
Wyre Council | |
|
Responsive Building Maintenance |
Derby City Council | |
|
|
Derby City Council | |
|
Payments To Subcontractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WESTCROWNS CONTRACTING SERVICES LTD. | Event Date | 2017-10-27 |
WESTCROWNS CONTRACTING SERVICES LTD. Company Number: SC045884 Nature of Business: Floor and wall covering, glazing Previous Name of Company: Harndec Flooring Company Registered office: Quay House, Qua… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |