Background WavePink WaveYellow Wave

GREAT WESTERN INVESTMENTS LIMITED (SC198177)

GREAT WESTERN INVESTMENTS LIMITED (SC198177) is an active UK company. incorporated on 16 July 1999. with registered office in Airdrie. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREAT WESTERN INVESTMENTS LIMITED has been registered for 26 years. Current directors include STEEDMAN, Charles Graham, STEEDMAN, Stewart.

Company Number
SC198177
Status
active
Type
ltd
Incorporated
16 July 1999
Age
26 years
Address
17 C/O Accy Busn Cnslt Ltd, Airdrie, ML6 6AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEEDMAN, Charles Graham, STEEDMAN, Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT WESTERN INVESTMENTS LIMITED

GREAT WESTERN INVESTMENTS LIMITED is an active company incorporated on 16 July 1999 with the registered office located in Airdrie. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREAT WESTERN INVESTMENTS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

SC198177

LTD Company

Age

26 Years

Incorporated 16 July 1999

Size

N/A

Accounts

ARD: 30/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

LANCASTER SHELF 21 LIMITED
From: 16 July 1999To: 13 September 1999
Contact
Address

17 C/O Accy Busn Cnslt Ltd Flowerhill Street Airdrie, ML6 6AP,

Previous Addresses

25 Sandyford Place Glasgow G3 7NG
From: 31 January 2013To: 16 January 2018
St Stephens House 279 Bath Street Glasgow G2 4JL
From: 16 July 1999To: 31 January 2013
Timeline

9 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Mar 16
Director Joined
Aug 16
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Feb 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

STEEDMAN, Charles Graham

Active
C/O Accy Busn Cnslt Ltd, AirdrieML6 6AP
Born January 1951
Director
Appointed 04 Jul 2016

STEEDMAN, Stewart

Active
C/O Accy Busn Cnslt Ltd, AirdrieML6 6AP
Born July 1977
Director
Appointed 25 Feb 2021

GORMAN, Christine

Resigned
2 Lancaster Crescent, GlasgowG12 0RR
Nominee secretary
Appointed 16 Jul 1999
Resigned 22 Sept 1999

STEEDMAN, John Struthers

Resigned
3 Drymen Court, Drymen Road, GlasgowG61 2RW
Secretary
Appointed 22 Sept 1999
Resigned 12 Mar 2016

CAMERON, John Roderick Hector

Resigned
2 Lancaster Crescent, GlasgowG12 0RR
Born June 1947
Nominee director
Appointed 16 Jul 1999
Resigned 22 Sept 1999

STEEDMAN, Charles Graham

Resigned
78 Prestonfield, GlasgowG62 7PZ
Born January 1951
Director
Appointed 09 Nov 2004
Resigned 30 Sept 2012

STEEDMAN, Charles Alexander

Resigned
48 Garvel Road, GlasgowG62 7JD
Born June 1922
Director
Appointed 22 Sept 1999
Resigned 02 Nov 2004

STEEDMAN, John Struthers

Resigned
3 Drymen Court, Drymen Road, GlasgowG61 2RW
Born November 1927
Director
Appointed 22 Sept 1999
Resigned 12 Mar 2016

STEEDMAN, Scott Graham

Resigned
Easdale Place, GlasgowG77 6XD
Born October 1975
Director
Appointed 30 Sept 2012
Resigned 10 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Charles Graham Steedman

Active
C/O Accy Busn Cnslt Ltd, AirdrieML6 6AP
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2018

Mr Scott Graham Steedman

Ceased
Easdale Place, GlasgowG77 6XD
Born October 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 August 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
7 September 2001
410(Scot)410(Scot)
Legacy
27 July 2001
287Change of Registered Office
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
88(2)R88(2)R
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
288aAppointment of Director or Secretary
Memorandum Articles
12 October 1999
MEM/ARTSMEM/ARTS
Resolution
12 October 1999
RESOLUTIONSResolutions
Resolution
12 October 1999
RESOLUTIONSResolutions
Resolution
12 October 1999
RESOLUTIONSResolutions
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
12 October 1999
122122
Legacy
12 October 1999
287Change of Registered Office
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 1999
NEWINCIncorporation