Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WESTHILL REALISATIONS LIMITED
Company Information for

WESTHILL REALISATIONS LIMITED

PEREGRINE HOUSE PEREGRINE ROAD, WESTHILL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, SCOTLAND, AB32 6JL,
Company Registration Number
SC317624
Private Limited Company
Active

Company Overview

About Westhill Realisations Ltd
WESTHILL REALISATIONS LIMITED was founded on 2007-03-02 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Westhill Realisations Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTHILL REALISATIONS LIMITED
 
Legal Registered Office
PEREGRINE HOUSE PEREGRINE ROAD
WESTHILL BUSINESS PARK, WESTHILL
ABERDEENSHIRE
SCOTLAND
AB32 6JL
Other companies in AB32
 
Previous Names
KYROGEN LIMITED29/11/2010
Filing Information
Company Number SC317624
Company ID Number SC317624
Date formed 2007-03-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-06 08:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTHILL REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTHILL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
DAVID MARSH
Director 2016-01-01
SIMON SMOKER
Director 2010-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE DROY MOORE
Company Secretary 2007-03-02 2015-12-31
PAULINE DROY MOORE
Director 2010-06-18 2015-12-31
SIMON HASTINGS BITTLESTON
Director 2007-06-26 2012-02-28
JEAN CHEVALLIER
Director 2007-06-26 2012-02-28
MATTHEW JACK MILLER
Director 2008-06-24 2012-02-28
HANS CHRISTOPH BAUSCH
Director 2007-06-26 2011-03-10
KEITH JAMES MASSIE
Director 2007-06-26 2010-06-18
JOHN ALLEN NIGHSWANDER
Director 2007-06-26 2010-06-18
JOHN MORTON SHAW
Director 2009-07-08 2010-06-18
WILLIAM ALEXANDER RATCLIFFE DAVIE
Director 2007-06-26 2009-07-08
ALAN JOHN GOLDBY
Director 2007-03-02 2008-06-24
NEIL RAY
Director 2007-03-02 2007-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 25000
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-24DISS40DISS40 (DISS40(SOAD))
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 25000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-06-06GAZ1FIRST GAZETTE
2016-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08AR0102/03/16 FULL LIST
2016-01-06AP03SECRETARY APPOINTED MR SIMON SMOKER
2016-01-06AP01DIRECTOR APPOINTED MR DAVID MARSH
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DROY MOORE
2016-01-06TM02APPOINTMENT TERMINATED, SECRETARY PAULINE DROY MOORE
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMOKER / 30/12/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMOKER / 23/10/2015
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 23/10/2015
2015-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 23/10/2015
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEEN, ABERDEENSHIRE SCOTLAND AB32 6TQ
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-20AR0102/03/15 FULL LIST
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEEN ABERDEENSHIRE AB32 6TQ
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 25000
2014-03-03AR0102/03/14 FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AR0102/03/13 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0102/03/12 FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BITTLESTON
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CHEVALLIER
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HANS BAUSCH
2011-03-14AR0102/03/11 FULL LIST
2010-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-29CERTNMCOMPANY NAME CHANGED KYROGEN LIMITED CERTIFICATE ISSUED ON 29/11/10
2010-11-29RES15CHANGE OF NAME 17/11/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGHSWANDER
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MASSIE
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
2010-08-16AP01DIRECTOR APPOINTED MR SIMON SMOKER
2010-08-16AP01DIRECTOR APPOINTED PAULINE DROY
2010-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HASTINGS BITTLESTON / 21/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HASTINGS BITTLESTON / 20/05/2010
2010-04-01AR0102/03/10 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JACK MILLER / 04/01/2010
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04288aDIRECTOR APPOINTED JOHN MORTON SHAW
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DAVIE
2009-03-19363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-11-21353LOCATION OF REGISTER OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288aDIRECTOR APPOINTED MATTHEW JACK MILLER
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ALAN GOLDBY
2008-03-17363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-11-2788(2)OAD 26/06/07--------- £ SI 12500@.5
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-08-18288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18123NC INC ALREADY ADJUSTED 26/06/07
2007-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-18123NC INC ALREADY ADJUSTED 26/06/07
2007-07-18122S-DIV 26/06/07
2007-07-18RES12VARYING SHARE RIGHTS AND NAMES
2007-07-18RES04£ NC 1000/25000 26/06/
2007-07-18RES13SUB DIVIDE SHARES 0.50 26/06/07
2007-07-1888(2)RAD 26/06/07--------- £ SI 37498@.5=18749 £ IC 1/18750
2007-07-1888(2)RAD 26/06/07--------- £ SI 12500@.5=6250 £ IC 18750/25000
2007-03-19ELRESS386 DISP APP AUDS 05/03/07
2007-03-19ELRESS366A DISP HOLDING AGM 05/03/07
2007-03-15225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to WESTHILL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTHILL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTHILL REALISATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Intangible Assets
Patents
We have not found any records of WESTHILL REALISATIONS LIMITED registering or being granted any patents
Domain Names

WESTHILL REALISATIONS LIMITED owns 1 domain names.

kyrogen.co.uk  

Trademarks
We have not found any records of WESTHILL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTHILL REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as WESTHILL REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTHILL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTHILL REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTHILL REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.