Download leads from Nexok and grow your business. Find out more

Westlin Group Ltd

Documents

Total Documents53
Total Pages254

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with updates
13 April 2023Total exemption full accounts made up to 31 October 2022
31 October 2022Confirmation statement made on 30 October 2022 with updates
23 June 2022Change of share class name or designation
23 June 2022Memorandum and Articles of Association
23 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
9 May 2022Total exemption full accounts made up to 31 October 2021
1 November 2021Confirmation statement made on 30 October 2021 with no updates
21 May 2021Total exemption full accounts made up to 31 October 2020
30 October 2020Confirmation statement made on 30 October 2020 with no updates
29 June 2020Total exemption full accounts made up to 31 October 2019
30 October 2019Confirmation statement made on 30 October 2019 with updates
18 February 2019Total exemption full accounts made up to 31 October 2018
6 November 2018Confirmation statement made on 30 October 2018 with updates
15 June 2018Director's details changed for Mr Dean John Clark on 15 June 2018
15 June 2018Change of details for Mr Dean John Clark as a person with significant control on 15 June 2018
19 February 2018Total exemption full accounts made up to 31 October 2017
2 November 2017Confirmation statement made on 30 October 2017 with updates
2 November 2017Confirmation statement made on 30 October 2017 with updates
15 February 2017Total exemption small company accounts made up to 31 October 2016
15 February 2017Total exemption small company accounts made up to 31 October 2016
2 November 2016Director's details changed for Mr Thomas Dale Clark on 5 April 2016
2 November 2016Director's details changed for Mrs Caroline Lindsay Clark on 5 April 2016
2 November 2016Director's details changed for Mr Thomas Dale Clark on 5 April 2016
2 November 2016Director's details changed for Mr Dean John Clark on 5 April 2016
2 November 2016Confirmation statement made on 30 October 2016 with updates
2 November 2016Director's details changed for Mr Dean John Clark on 5 April 2016
2 November 2016Confirmation statement made on 30 October 2016 with updates
2 November 2016Director's details changed for Mrs Caroline Lindsay Clark on 5 April 2016
29 December 2015Total exemption small company accounts made up to 31 October 2015
29 December 2015Total exemption small company accounts made up to 31 October 2015
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
4 November 2015Director's details changed for Mrs Caroline Lindsay Clark on 29 January 2015
4 November 2015Director's details changed for Mrs Caroline Lindsay Clark on 29 January 2015
5 November 2014Appointment of Mr Dean John Clark as a director on 30 October 2014
5 November 2014Appointment of Mr Dean John Clark as a director on 30 October 2014
5 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 3
5 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 3
5 November 2014Appointment of Mr Thomas Dale Clark as a director on 30 October 2014
5 November 2014Appointment of Mrs Caroline Lindsay Clark as a director on 30 October 2014
5 November 2014Appointment of Mr Thomas Dale Clark as a director on 30 October 2014
5 November 2014Appointment of Mrs Caroline Lindsay Clark as a director on 30 October 2014
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
30 October 2014Termination of appointment of Cosec Limited as a director on 30 October 2014
30 October 2014Termination of appointment of Cosec Limited as a secretary on 30 October 2014
30 October 2014Termination of appointment of Cosec Limited as a secretary on 30 October 2014
30 October 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 30 October 2014
30 October 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 30 October 2014
30 October 2014Termination of appointment of James Stuart Mcmeekin as a director on 30 October 2014
30 October 2014Termination of appointment of Cosec Limited as a director on 30 October 2014
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
30 October 2014Termination of appointment of James Stuart Mcmeekin as a director on 30 October 2014
Sign up now to grow your client base. Plans & Pricing