WESTBY CAPITAL LLP

Westby Westby, Forfar, DD8 1BJ, Angus
StatusACTIVE
Company No.SO303243
CategoryLimited Liability Partnership
Incorporated07 Mar 2011
Age13 years, 2 months, 27 days
JurisdictionScotland

SUMMARY

WESTBY CAPITAL LLP is an active limited liability partnership with number SO303243. It was incorporated 13 years, 2 months, 27 days ago, on 07 March 2011. The company address is Westby Westby, Forfar, DD8 1BJ, Angus.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-07

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3032430005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3032430004

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eq accountants LLP\certificate issued on 26/01/24

Documents

View document PDF

Change of name notice limited liability partnership

Date: 26 Jan 2024

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-12-21

Officer name: Mr Steven John Todd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Winston Wilken

Change date: 2023-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark James Gallacher

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-10-27

Officer name: Miss Rachel Lianne Bell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-09

Officer name: Mr Scott Andrew Greig

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-01

Officer name: Mr David James Cameron

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-01

Officer name: Mr Gordon William Buist

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-01

Officer name: John Donald Langlands

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3032430003

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Scott Andrew Greig

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-01

Officer name: Mr Robert Nicoll Young

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-01

Officer name: Miss Rachel Lianne Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Louise Emma Grant

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Gail Coull Cowan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-10-24

Charge number: SO3032430005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Mar 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3032430004

Charge creation date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Winston Wilken

Change date: 2017-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-01

Officer name: Mr Steven John Todd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Thomas Smeaton

Change date: 2017-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Douglas George Rae

Change date: 2017-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ross Alexander Robert Oliphant

Change date: 2017-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Louise Emma Grant

Appointment date: 2017-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-01

Officer name: Alan William Tucker

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Martin Southcott

Termination date: 2016-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Angela Haig

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ross Alexander Robert Oliphant

Appointment date: 2016-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-01

Officer name: Iain Ross Dryburgh

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Thomas Smeaton

Appointment date: 2016-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Alexander Taylor

Termination date: 2015-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-30

Officer name: Shirley Dorrian

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 14 Apr 2015

Action Date: 08 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-04-08

Charge number: SO3032430003

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-01

Officer name: Peter Martin Southcott

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-01

Officer name: Mark Gibson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Iain Ross Dryburgh

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-01

Officer name: Shirley Dorrian

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gail Coull Cowan

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-01

Officer name: Steven John Todd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Alexander Taylor

Appointment date: 2015-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Hogg

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Eqca Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keith Hopkins

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Winston Wilken

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Douglas George Rae

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-07

Documents

View document PDF

Legacy

Date: 30 Jun 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Eqca Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALLENDE ENTERPRISES LIMITED

112 TEESDALE STREET,LONDON,E2 6PU

Number:09877052
Status:ACTIVE
Category:Private Limited Company

DAISY BOOK KEEPING LIMITED

UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL

Number:10699008
Status:ACTIVE
Category:Private Limited Company

FRP MERCIA HOLDCO LIMITED

C/O FORESIGHT GROUP LLP THE SHARD,LONDON,SE1 9SG

Number:10693054
Status:ACTIVE
Category:Private Limited Company

IMPERIAL WALLS LTD

14 CHAPEL STREET,BRADFORD,BD1 5DL

Number:10104246
Status:ACTIVE
Category:Private Limited Company

LUXE APARTMENTS LIMITED

18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY

Number:08314720
Status:ACTIVE
Category:Private Limited Company

THE STORAGE CORNER LIMITED

STERLING HOUSE 3 WAVELL DRIVE,CARLISLE,CA1 2SA

Number:08191753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source