Background WavePink WaveYellow Wave

WEST HOLDINGS (PETERHEAD) LIMITED (SC368429)

WEST HOLDINGS (PETERHEAD) LIMITED (SC368429) is an active UK company. incorporated on 12 November 2009. with registered office in Peterhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST HOLDINGS (PETERHEAD) LIMITED has been registered for 16 years. Current directors include WEST, James William.

Company Number
SC368429
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
Westerton House, Peterhead, AB42 3DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WEST, James William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HOLDINGS (PETERHEAD) LIMITED

WEST HOLDINGS (PETERHEAD) LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Peterhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST HOLDINGS (PETERHEAD) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC368429

LTD Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Westerton House Inverugie Peterhead, AB42 3DW,

Previous Addresses

26 Wellington Drive Peterhead Aberdeenshire AB42 3PN Scotland
From: 14 July 2022To: 14 March 2024
28 Broad Street Peterhead AB42 1BY
From: 12 November 2009To: 14 July 2022
Timeline

4 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Nov 10
Director Left
Jan 16
Director Left
Jan 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WEST, Patricia Margaret

Active
Inverugie, PeterheadAB42 3DW
Secretary
Appointed 15 Jul 2015

WEST, James William

Active
Inverugie, PeterheadAB42 3DW
Born August 1976
Director
Appointed 12 Nov 2009

WEST, James

Resigned
Roanheads, PeterheadAB42 1LL
Secretary
Appointed 12 Nov 2009
Resigned 15 Jul 2015

WEST, Andrew John

Resigned
Langley Road, PeterheadAB42 3GD
Born September 1984
Director
Appointed 12 Nov 2009
Resigned 15 Jul 2015

WEST, James

Resigned
Roanheads, PeterheadAB42 1LL
Born May 1950
Director
Appointed 12 Nov 2009
Resigned 15 Jul 2015

Persons with significant control

1

Inverugie, PeterheadAB42 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Secretary Company With Change Date
11 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Incorporation Company
12 November 2009
NEWINCIncorporation