Background WavePink WaveYellow Wave

WESTRIE LIMITED (SC537938)

WESTRIE LIMITED (SC537938) is an active UK company. incorporated on 14 June 2016. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESTRIE LIMITED has been registered for 9 years. Current directors include COOK, Simon Shand, MARSHALL, Euan Daniel.

Company Number
SC537938
Status
active
Type
ltd
Incorporated
14 June 2016
Age
9 years
Address
18 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOK, Simon Shand, MARSHALL, Euan Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTRIE LIMITED

WESTRIE LIMITED is an active company incorporated on 14 June 2016 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESTRIE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC537938

LTD Company

Age

9 Years

Incorporated 14 June 2016

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 12 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

18 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

C/O Haines Watts Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP
From: 19 June 2016To: 5 March 2020
38 Thistle Street Edinburgh EH2 1EN Scotland
From: 14 June 2016To: 19 June 2016
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
Owner Exit
May 21
Owner Exit
May 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

COOK, Simon Shand

Active
Walker Street, EdinburghEH3 7LP
Born November 1975
Director
Appointed 14 Jun 2016

MARSHALL, Euan Daniel

Active
Walker Street, EdinburghEH3 7LP
Born November 1974
Director
Appointed 14 Jun 2016

Persons with significant control

3

1 Active
2 Ceased
Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021

Mr Euan Daniel Marshall

Ceased
Walker Street, EdinburghEH3 7LP
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2016
Ceased 27 May 2021

Mr Simon Shand Cook

Ceased
Walker Street, EdinburghEH3 7LP
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2016
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2016
AD01Change of Registered Office Address
Incorporation Company
14 June 2016
NEWINCIncorporation