Background WavePink WaveYellow Wave

WESTBURN INVESTMENTS LTD (SC533059)

WESTBURN INVESTMENTS LTD (SC533059) is an active UK company. incorporated on 19 April 2016. with registered office in Perthshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESTBURN INVESTMENTS LTD has been registered for 9 years. Current directors include POTTINGER, Steven Charles.

Company Number
SC533059
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 years
Address
Westburn House, Perthshire, PH2 0QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POTTINGER, Steven Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURN INVESTMENTS LTD

WESTBURN INVESTMENTS LTD is an active company incorporated on 19 April 2016 with the registered office located in Perthshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESTBURN INVESTMENTS LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC533059

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 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

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Westburn House Dunning Perthshire, PH2 0QY,

Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jan 17
Loan Secured
May 21
Loan Secured
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Loan Secured
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POTTINGER, Steven Charles

Active
Dunning, PerthshirePH2 0QY
Born January 1959
Director
Appointed 19 Apr 2016

FLETCHER, Carol Joy

Resigned
Dunning, PerthshirePH2 0QY
Secretary
Appointed 19 Apr 2016
Resigned 14 Jun 2024

FLETCHER, Carol Joy

Resigned
DunningPH2 0QY
Born May 1962
Director
Appointed 21 Dec 2016
Resigned 14 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Carol Joy Fletcher

Ceased
Dunning, PerthPH2 0QY
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Ceased 14 Jun 2024

Mr Steven Charles Pottinger

Active
Dunning, PerthPH2 0QY
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
11 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2017
RESOLUTIONSResolutions
Incorporation Company
19 April 2016
NEWINCIncorporation