Background WavePink WaveYellow Wave

WESTPOINT ENTERPRISE SUPPORT LIMITED (SC437333)

WESTPOINT ENTERPRISE SUPPORT LIMITED (SC437333) is an active UK company. incorporated on 21 November 2012. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). WESTPOINT ENTERPRISE SUPPORT LIMITED has been registered for 13 years.

Company Number
SC437333
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
171 Mayfield Road, Edinburgh, EH9 3AZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTPOINT ENTERPRISE SUPPORT LIMITED

WESTPOINT ENTERPRISE SUPPORT LIMITED is an active company incorporated on 21 November 2012 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). WESTPOINT ENTERPRISE SUPPORT LIMITED was registered 13 years ago.(SIC: 01629)

Status

active

Active since 13 years ago

Company No

SC437333

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

171 Mayfield Road Edinburgh, EH9 3AZ,

Previous Addresses

133 Finnieston Street Glasgow G3 8HB
From: 17 June 2014To: 7 August 2018
50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 23 January 2014To: 17 June 2014
Burnside Chambers Kilmacolm PA13 4ET
From: 21 November 2012To: 23 January 2014
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Feb 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Cleared
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 23
Loan Secured
Dec 23
Owner Exit
Jun 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2022
AAAnnual Accounts
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2021
AAAnnual Accounts
Legacy
11 July 2021
PARENT_ACCPARENT_ACC
Legacy
11 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2020
AAAnnual Accounts
Legacy
28 May 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Resolution
14 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Resolution
17 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Resolution
31 October 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 March 2013
AA01Change of Accounting Reference Date
Legacy
26 February 2013
MG01sMG01s
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Incorporation Company
21 November 2012
NEWINCIncorporation