Background WavePink WaveYellow Wave

WESTON TRANSPORT LIMITED (SC175456)

WESTON TRANSPORT LIMITED (SC175456) is an active UK company. incorporated on 15 May 1997. with registered office in Glasgow. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WESTON TRANSPORT LIMITED has been registered for 28 years. Current directors include MCKINLAY, Kenneth, MILLAR, Peter.

Company Number
SC175456
Status
active
Type
ltd
Incorporated
15 May 1997
Age
28 years
Address
Westburn Farm Westburn Farm Road, Glasgow, G72 7UB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MCKINLAY, Kenneth, MILLAR, Peter
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON TRANSPORT LIMITED

WESTON TRANSPORT LIMITED is an active company incorporated on 15 May 1997 with the registered office located in Glasgow. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. WESTON TRANSPORT LIMITED was registered 28 years ago.(SIC: 49410)

Status

active

Active since 28 years ago

Company No

SC175456

LTD Company

Age

28 Years

Incorporated 15 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Westburn Farm Westburn Farm Road Cambuslang Glasgow, G72 7UB,

Previous Addresses

, Leckethill Farm, Birkenshaw Road, Gartcosh, Glasgow, G69 8HL
From: 15 May 1997To: 31 October 2024
Timeline

25 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Feb 15
Director Joined
Jun 16
Funding Round
May 18
Loan Cleared
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Oct 19
Capital Reduction
Oct 19
Share Buyback
Nov 19
Director Joined
May 20
Capital Reduction
Dec 21
Share Buyback
Jan 22
Loan Secured
May 22
Director Left
May 23
Loan Cleared
Dec 23
Loan Secured
Feb 24
5
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MCKINLAY, Kenneth

Active
Leckethill Farm, GlasgowG69 8HL
Born December 1977
Director
Appointed 01 Jun 2016

MILLAR, Peter

Active
Leckethill Farm, GlasgowG69 8HL
Born August 1978
Director
Appointed 03 Sept 2019

PIRRIE, James

Resigned
11 Milverton Avenue, GlasgowG61 4BE
Secretary
Appointed 15 May 1997
Resigned 28 Jan 2003

SHERRY, Elizabeth

Resigned
Leckethill Farm Birkenshaw Road, GlasgowG69 8HL
Secretary
Appointed 04 Aug 2004
Resigned 03 Sept 2019

SHERRY, Graeme

Resigned
Leckethill Farm Birkenshaw Road, GlasgowG69 8HL
Secretary
Appointed 28 Jan 2003
Resigned 04 Aug 2004

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 May 1997
Resigned 15 May 1997

LENNIE, Hugh Mckellar

Resigned
40 Caldwell Road, West KilbrideKA23 9LE
Born September 1959
Director
Appointed 15 May 1997
Resigned 04 Aug 2004

PIRRIE, James Mcnab

Resigned
177 West George Street, GlasgowG2 2LB
Born September 1960
Director
Appointed 01 May 2011
Resigned 05 Mar 2013

PIRRIE, James

Resigned
11 Milverton Avenue, GlasgowG61 4BE
Born September 1960
Director
Appointed 15 May 1997
Resigned 04 Aug 2004

PIRRIE, John Syme

Resigned
177 West George Street, GlasgowG2 2LB
Born October 1958
Director
Appointed 01 May 2011
Resigned 05 Mar 2013

PIRRIE, John

Resigned
60 Douglas Muir Drive, GlasgowG62 7RJ
Born October 1958
Director
Appointed 15 May 1997
Resigned 04 Aug 2004

SHERRY, Elizabeth Finn

Resigned
Birkenshaw Road, GartcoshG69 8HL
Born January 1966
Director
Appointed 06 Feb 2015
Resigned 03 Sept 2019

SHERRY, Graeme

Resigned
Leckethill Farm, GlasgowG69 8HL
Born December 1967
Director
Appointed 25 May 2020
Resigned 31 May 2023

SHERRY, Graeme

Resigned
Leckethill Farm Birkenshaw Road, GlasgowG69 8HL
Born December 1967
Director
Appointed 15 May 1997
Resigned 18 Oct 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Kenneth Mckinlay

Active
Westburn Farm Road, GlasgowG72 7UB
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019

Mr Peter Millar

Active
Westburn Farm Road, GlasgowG72 7UB
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019

Mr Graeme Sherry

Ceased
Leckethill Farm, GlasgowG69 8HL
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2019

Mrs Elizabeth Sherry

Ceased
Leckethill Farm, GlasgowG69 8HL
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

108

Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Capital Return Purchase Own Shares
17 January 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Capital Cancellation Shares
17 December 2021
SH06Cancellation of Shares
Resolution
17 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
4 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 October 2019
SH06Cancellation of Shares
Resolution
25 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Memorandum Articles
5 June 2018
MAMA
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Resolution
17 April 2018
RESOLUTIONSResolutions
Resolution
17 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
17 November 2006
287Change of Registered Office
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2002
AAAnnual Accounts
Legacy
13 December 2001
287Change of Registered Office
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
225Change of Accounting Reference Date
Legacy
2 September 1997
410(Scot)410(Scot)
Legacy
15 May 1997
288bResignation of Director or Secretary
Incorporation Company
15 May 1997
NEWINCIncorporation