Background WavePink WaveYellow Wave

WESTFIELD INDUSTRIAL SOLUTIONS LTD (SC435315)

WESTFIELD INDUSTRIAL SOLUTIONS LTD (SC435315) is an active UK company. incorporated on 23 October 2012. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTFIELD INDUSTRIAL SOLUTIONS LTD has been registered for 13 years. Current directors include BEAL, David John Anthony, TAYLOR BEAL, Nicola Joan.

Company Number
SC435315
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
1 Little Drum Road, Glasgow, G68 9LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEAL, David John Anthony, TAYLOR BEAL, Nicola Joan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD INDUSTRIAL SOLUTIONS LTD

WESTFIELD INDUSTRIAL SOLUTIONS LTD is an active company incorporated on 23 October 2012 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTFIELD INDUSTRIAL SOLUTIONS LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

SC435315

LTD Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CHARDON INDUSTRIALS LTD
From: 19 July 2019To: 1 October 2020
CHARDON EDINBURGH AIRPORT LIMITED
From: 21 October 2013To: 19 July 2019
COASTBROOK LIMITED
From: 23 October 2012To: 21 October 2013
Contact
Address

1 Little Drum Road Cumbernauld Glasgow, G68 9LH,

Previous Addresses

18 Station Rd Baillieston Glasgow G69 7UF Scotland
From: 16 July 2023To: 6 February 2025
1 Little Drum Road Cumbernauld Glasgow G68 9LH Scotland
From: 19 April 2021To: 16 July 2023
Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland
From: 17 August 2018To: 19 April 2021
29 Winton Lane Glasgow G12 0QD
From: 4 September 2014To: 17 August 2018
Victoria Chambers 142 West Nile Street Glasgow G1 2RQ
From: 28 November 2012To: 4 September 2014
Millar & Bryce Ltd 5 Logie Mill, Beaverbank Office Park Logie Green Raod Edinburgh EH7 4HH United Kingdom
From: 23 October 2012To: 28 November 2012
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Loan Secured
Nov 20
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEAL, David John Anthony

Active
Cleish, KinrossKY13 0LP
Born April 1970
Director
Appointed 08 Oct 2020

TAYLOR BEAL, Nicola Joan

Active
142 West Nile Street, GlasgowG1 2RQ
Born March 1967
Director
Appointed 02 Oct 2013

ARMSTRONG, Adam Inglis

Resigned
142 West Nile Street, GlasgowG1 2RQ
Secretary
Appointed 01 Oct 2013
Resigned 08 Oct 2020

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 23 Oct 2012
Resigned 23 Nov 2012

CROOK, Robert William

Resigned
West Nile Street, GlasgowG1 2RQ
Born July 1963
Director
Appointed 23 Nov 2012
Resigned 02 Oct 2013

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 23 Oct 2012
Resigned 23 Nov 2012

TAYLOR, Maurice Vincent

Resigned
142 West Nile Street, GlasgowG1 2RQ
Born November 1939
Director
Appointed 23 Nov 2012
Resigned 08 Oct 2020

Persons with significant control

5

1 Active
4 Ceased
1 Little Drum Road, CumbernauldG68 9LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
1 Little Drum Road, CumbernauldG68 9LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2024
Ceased 30 Apr 2024
Cleish, KinrossKY13 0LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Ceased 29 Apr 2024

Mr David John Anthony Beal

Ceased
Cleish, KinrossKY13 0LP
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2020
Ceased 08 Oct 2020

Mr Maurice Vincent Taylor

Ceased
142 West Nile Street, GlasgowG1 2RQ
Born November 1939

Nature of Control

Significant influence or control
Notified 21 Oct 2016
Ceased 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Auditors Resignation Company
15 December 2021
AUDAUD
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Resolution
1 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Resolution
19 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Certificate Change Of Name Company
21 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Incorporation Company
23 October 2012
NEWINCIncorporation