Background WavePink WaveYellow Wave

VWS WESTGARTH LIMITED (SC147604)

VWS WESTGARTH LIMITED (SC147604) is an active UK company. incorporated on 18 November 1993. with registered office in Peel Park East Kilbride. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 3 other business activities. VWS WESTGARTH LIMITED has been registered for 32 years. Current directors include MCIVOR, Derek Thomas, NIE, Zhuoqun.

Company Number
SC147604
Status
active
Type
ltd
Incorporated
18 November 1993
Age
32 years
Address
Orbital House, Peel Park East Kilbride, G74 5PR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MCIVOR, Derek Thomas, NIE, Zhuoqun
SIC Codes
43999, 71121, 74100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VWS WESTGARTH LIMITED

VWS WESTGARTH LIMITED is an active company incorporated on 18 November 1993 with the registered office located in Peel Park East Kilbride. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 3 other business activities. VWS WESTGARTH LIMITED was registered 32 years ago.(SIC: 43999, 71121, 74100, 74909)

Status

active

Active since 32 years ago

Company No

SC147604

LTD Company

Age

32 Years

Incorporated 18 November 1993

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

WEIR WESTGARTH LIMITED
From: 1 January 1994To: 20 September 2005
M M & S (2186) LIMITED
From: 18 November 1993To: 1 January 1994
Contact
Address

Orbital House 3 Redwood Crescent Peel Park East Kilbride, G74 5PR,

Timeline

11 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Oct 09
Director Joined
Oct 09
Director Left
May 16
Director Joined
May 16
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HALL, Kenneth Mcallister

Active
Orbital House, Peel Park East KilbrideG74 5PR
Secretary
Appointed 24 Jun 2024

MCIVOR, Derek Thomas

Active
Orbital House, Peel Park East KilbrideG74 5PR
Born March 1976
Director
Appointed 05 Dec 2025

NIE, Zhuoqun

Active
Orbital House, Peel Park East KilbrideG74 5PR
Born September 1984
Director
Appointed 13 Jan 2025

BEZEMER, Rudolphus

Resigned
Orbital House, Peel Park East KilbrideG74 5PR
Secretary
Appointed 28 Feb 2018
Resigned 15 Jul 2021

CHADBAN, Bruce Arthur

Resigned
5/4, Glasgow HarbourG11 6AX
Secretary
Appointed 17 Nov 2005
Resigned 31 Jul 2007

CHRISTIE, Kevin Charles

Resigned
Orbital House, Peel Park East KilbrideG74 5PR
Secretary
Appointed 31 Jul 2007
Resigned 28 Feb 2018

CURRIE, William Mccallum

Resigned
143 Monreith Road East, GlasgowG44 3DF
Secretary
Appointed 20 Dec 1993
Resigned 10 Nov 2005

LAROCHE, Christophe, Mr.

Resigned
Orbital House, Peel Park East KilbrideG74 5PR
Secretary
Appointed 15 Jul 2021
Resigned 24 Jun 2024

STEWART, William Mckenzie

Resigned
1 St Patricks Court, LanarkML11 9ES
Secretary
Appointed 20 Dec 1993
Resigned 18 Nov 1994

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 18 Nov 1993
Resigned 20 Dec 1993

BAUJAT, Vincent Henri, Mr.

Resigned
Orbital House, Peel Park East KilbrideG74 5PR
Born June 1959
Director
Appointed 01 Jan 2021
Resigned 13 Jan 2025

BIBBY, Graham Malcolm

Resigned
60 Mote Hill, HamiltonML3 6EF
Born January 1956
Director
Appointed 01 Feb 2004
Resigned 28 Feb 2006

BOYD, Ian Mair

Resigned
5 Bruce Road, GlasgowG41 5EL
Born September 1944
Director
Appointed 20 Dec 1993
Resigned 19 Aug 2004

CAILLAUD, Vincent Pierre

Resigned
Orbital House, Peel Park East KilbrideG74 5PR
Born January 1978
Director
Appointed 18 Mar 2016
Resigned 01 Jan 2021

CAPELL, Paul Warwick

Resigned
Bryndar, KilmacolmPA13 4PL
Born January 1957
Director
Appointed 03 Jan 1996
Resigned 01 Dec 2006

CHADBAN, Bruce Arthur

Resigned
5/4, Glasgow HarbourG11 6AX
Born January 1967
Director
Appointed 17 Nov 2005
Resigned 31 Jul 2007

CURRIE, William Mccallum

Resigned
143 Monreith Road East, GlasgowG44 3DF
Born September 1954
Director
Appointed 20 Dec 1993
Resigned 10 Nov 2005

FLEMING, Alistair

Resigned
Mayfield 8 Erskine Road, GlasgowG46 6TQ
Born March 1944
Director
Appointed 20 Dec 1993
Resigned 06 Feb 1996

FROMENT, Thierry

Resigned
Orbital House, Peel Park East KilbrideG74 5PR
Born January 1958
Director
Appointed 01 Dec 2006
Resigned 18 Mar 2016

GALL, Clyne Garden

Resigned
7 Mccarthy Way, WokinghamRG11 4UA
Born April 1936
Director
Appointed 20 Dec 1993
Resigned 23 Jun 1997

GAMBLE, Kevin George Alfred

Resigned
Areley House, CrickNN6 7TT
Born September 1947
Director
Appointed 31 Jan 1999
Resigned 06 Nov 2001

GARNIER, Alain

Resigned
3 Avenue Lenotre, Vaucresson92420
Born October 1947
Director
Appointed 01 Dec 2006
Resigned 01 Sept 2009

GARRICK, Ronald, Sir

Resigned
"Turnberry", GiffnockG46 6TN
Born August 1940
Director
Appointed 20 Dec 1993
Resigned 31 Jan 1999

GRINHAM, Bryan David

Resigned
18 Mere Close, KnutsfordWA16 0JR
Born November 1949
Director
Appointed 05 Apr 2003
Resigned 01 Dec 2006

HERREWYN, Jean Michel

Resigned
8 Rue Eugene Flachat, ParisFOREIGN
Born February 1961
Director
Appointed 08 Jul 2005
Resigned 01 Dec 2006

MCNINCH, William Robert

Resigned
10 Rossie Grove, GlasgowG77 6YQ
Born June 1956
Director
Appointed 23 Jun 1997
Resigned 29 Oct 1999

MILLER, Andrew Charles Watson

Resigned
11 St Devenicks Place, AberdeenAB15 9LN
Born January 1950
Director
Appointed 01 Nov 2004
Resigned 30 Mar 2005

MUNRO, Alistair Mcleod

Resigned
104 Polwarth Terrace, EdinburghEH11 1NN
Born September 1958
Director
Appointed 10 Apr 2000
Resigned 27 Oct 2003

RICKARD, Christopher John

Resigned
Woodside, West GrimsteadSP5 3RR
Born December 1956
Director
Appointed 19 Aug 2004
Resigned 08 Jul 2005

SHELDRAKE, David Raymond

Resigned
Orbital House, Peel Park East KilbrideG74 5PR
Born January 1963
Director
Appointed 01 Sept 2009
Resigned 31 Dec 2025

STEWART, William Mckenzie

Resigned
1 St Patricks Court, LanarkML11 9ES
Born February 1948
Director
Appointed 20 Dec 1993
Resigned 31 Mar 2000

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate director
Appointed 14 Dec 1994
Resigned 18 Nov 1995

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 18 Nov 1993
Resigned 20 Dec 1993

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 18 Nov 1993
Resigned 20 Dec 1993

Persons with significant control

1

Kingsmead Business Park, High WycombeHP11 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
28 November 2007
288cChange of Particulars
Legacy
28 November 2007
363aAnnual Return
Legacy
27 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
13 February 2007
123Notice of Increase in Nominal Capital
Legacy
13 February 2007
88(2)R88(2)R
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
287Change of Registered Office
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Memorandum Articles
4 October 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
10 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
29 November 1994
RESOLUTIONSResolutions
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Memorandum Articles
7 January 1994
MEM/ARTSMEM/ARTS
Legacy
7 January 1994
224224
Legacy
7 January 1994
287Change of Registered Office
Resolution
5 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1993
NEWINCIncorporation