Background WavePink WaveYellow Wave

WESTWARD BF 350 LIMITED (SC102297)

WESTWARD BF 350 LIMITED (SC102297) is an active UK company. incorporated on 12 December 1986. with registered office in Fraserburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). WESTWARD BF 350 LIMITED has been registered for 39 years. Current directors include TAIT, Michael, WEST JNR, Alexander.

Company Number
SC102297
Status
active
Type
ltd
Incorporated
12 December 1986
Age
39 years
Address
Heritage House, Fraserburgh, AB43 9BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
TAIT, Michael, WEST JNR, Alexander
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWARD BF 350 LIMITED

WESTWARD BF 350 LIMITED is an active company incorporated on 12 December 1986 with the registered office located in Fraserburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). WESTWARD BF 350 LIMITED was registered 39 years ago.(SIC: 10390)

Status

active

Active since 39 years ago

Company No

SC102297

LTD Company

Age

39 Years

Incorporated 12 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

PLACE D'OR 105 LIMITED
From: 12 December 1986To: 14 May 1987
Contact
Address

Heritage House 141 Shore Street Fraserburgh, AB43 9BP,

Previous Addresses

, Heritage House, 141 Shore Street, Fraserburgh, AB4 5BP
From: 12 December 1986To: 25 October 2010
Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 11
Director Left
Jul 11
Loan Cleared
Mar 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WEST, Jonathan

Active
Strichen Road, FraserburghAB43 9SA
Secretary
Appointed 31 Jul 2019

TAIT, Michael

Active
Rathen, FraserburghAB43 8XB
Born October 1982
Director
Appointed 16 Dec 2009

WEST JNR, Alexander

Active
Gamrie, BanffAB45 3HL
Born July 1970
Director
Appointed 01 Dec 2007

REID, James Cheyne

Resigned
The Cottage, FraserburghAB43 8TY
Secretary
Appointed N/A
Resigned 18 Apr 2002

TAYLOR, Graham Joseph

Resigned
49 Finlayson Street, FraserburghAB43 9JQ
Secretary
Appointed 18 Apr 2002
Resigned 31 Jul 2019

ALEXANDER, Joseph

Resigned
2 Shand Court, MacduffAB44 1XB
Born April 1944
Director
Appointed N/A
Resigned 01 Dec 2006

TAIT, George

Resigned
Rathen, FraserburghAB43 8UR
Born March 1957
Director
Appointed 16 Dec 2009
Resigned 31 Mar 2011

WATT, Anne

Resigned
Eschol, PeterheadAB42 6YT
Born April 1955
Director
Appointed 01 Jan 1990
Resigned 18 Nov 2007

WATT, James Bruce

Resigned
Ocean View, Peathill, RoseheartyAB43 7HD
Born August 1982
Director
Appointed 01 Jan 2008
Resigned 16 Dec 2009

WATT, James

Resigned
Ocean View, FraserburghAB43 7HD
Born December 1954
Director
Appointed N/A
Resigned 16 Dec 2009

WEST, Alexander

Resigned
Heritage, GardenstownAB45 3YF
Born April 1943
Director
Appointed N/A
Resigned 31 Mar 2011

Persons with significant control

2

Rathen, FraserburghAB43 8UR

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 06 Apr 2016
141 Shore Street, FraserburghAB43 9BP

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Miscellaneous
15 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Auditors Resignation Company
24 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Legacy
14 January 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company
4 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Legacy
16 December 2009
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
23 September 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288cChange of Particulars
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
21 November 2003
363aAnnual Return
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
20 November 2002
363aAnnual Return
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
363aAnnual Return
Legacy
21 November 2001
353353
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
17 November 2000
363aAnnual Return
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
17 November 1999
363aAnnual Return
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
26 February 1999
88(3)88(3)
Legacy
26 February 1999
88(2)R88(2)R
Memorandum Articles
19 February 1999
MEM/ARTSMEM/ARTS
Legacy
7 January 1999
123Notice of Increase in Nominal Capital
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
26 November 1998
363aAnnual Return
Legacy
26 November 1998
363(353)363(353)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
18 June 1997
419a(Scot)419a(Scot)
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
18 April 1996
410(Scot)410(Scot)
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Resolution
7 January 1994
RESOLUTIONSResolutions
Resolution
7 January 1994
RESOLUTIONSResolutions
Resolution
7 January 1994
RESOLUTIONSResolutions
Resolution
7 January 1994
RESOLUTIONSResolutions
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
3 December 1991
363363
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
15 January 1990
288288
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
15 March 1989
225(1)225(1)
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
17 July 1987
410(Scot)410(Scot)
Certificate Change Of Name Company
14 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1987
288288
Legacy
16 April 1987
287Change of Registered Office
Resolution
16 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 December 1986
MISCMISC
Certificate Incorporation
9 December 1986
CERTINCCertificate of Incorporation