WESTMONT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

WESTMONT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC108852

Incorporation date

21/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 George Street, Edinburgh, Midlothian EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1988)
dot icon15/04/2026
Approval of administrator’s proposals
dot icon30/03/2026
Notice of Administrator's proposal
dot icon10/02/2026
Registered office address changed from Burnside Business Court North Road Inverkeithing Fife KY11 1NZ to 81 George Street Edinburgh Midlothian EH2 3ES on 2026-02-10
dot icon09/02/2026
Appointment of an administrator
dot icon08/01/2026
Satisfaction of charge SC1088520004 in full
dot icon08/01/2026
Satisfaction of charge SC1088520005 in full
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2025
Registration of charge SC1088520005, created on 2025-01-16
dot icon21/01/2025
Registration of charge SC1088520004, created on 2025-01-16
dot icon13/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon11/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon12/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Termination of appointment of David Houston as a director on 2015-10-01
dot icon27/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon08/05/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/04/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for David Houston on 2010-06-26
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon28/03/2009
Auditor's resignation
dot icon18/11/2008
Accounts for a small company made up to 2008-03-31
dot icon14/10/2008
Return made up to 31/07/08; full list of members
dot icon05/06/2008
Alterations to floating charge 1
dot icon28/05/2008
Alterations to floating charge 2
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon23/10/2007
Partic of mort/charge *
dot icon29/08/2007
Return made up to 31/07/07; no change of members
dot icon22/01/2007
Accounts for a small company made up to 2006-03-31
dot icon12/12/2006
Return made up to 31/07/06; full list of members
dot icon03/03/2006
Accounts for a small company made up to 2005-03-31
dot icon07/09/2005
Return made up to 31/07/05; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2004-03-31
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2003-03-31
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-03-31
dot icon02/09/2002
Return made up to 31/07/02; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2001-03-31
dot icon10/08/2001
Return made up to 31/07/01; full list of members
dot icon03/08/2001
Registered office changed on 03/08/01 from: heriot-watt research park research avenue south riccarton edinburgh EH14 4AP
dot icon22/11/2000
New director appointed
dot icon04/10/2000
Return made up to 31/07/00; full list of members
dot icon23/09/2000
Accounts for a small company made up to 2000-03-31
dot icon05/11/1999
Accounts for a small company made up to 1999-03-31
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
Director resigned
dot icon11/06/1999
New secretary appointed
dot icon03/12/1998
Return made up to 31/07/98; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1998-03-31
dot icon11/12/1997
Accounts for a small company made up to 1997-03-31
dot icon28/08/1997
Return made up to 31/07/97; full list of members
dot icon07/10/1996
Accounts for a small company made up to 1996-03-31
dot icon15/08/1996
Return made up to 31/07/96; no change of members
dot icon06/11/1995
Accounts for a small company made up to 1995-03-31
dot icon07/09/1995
Return made up to 31/07/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Director's particulars changed
dot icon12/08/1994
Return made up to 31/07/94; full list of members
dot icon28/01/1994
Accounts for a small company made up to 1993-03-31
dot icon05/01/1994
Secretary resigned;new secretary appointed
dot icon05/01/1994
Registered office changed on 05/01/94 from: 19 ainslie place edinburgh EH3 6AY
dot icon20/09/1993
Return made up to 31/07/93; full list of members
dot icon05/08/1993
Secretary's particulars changed
dot icon05/08/1993
Resolutions
dot icon05/08/1993
Resolutions
dot icon05/08/1993
Resolutions
dot icon12/07/1993
Accounts for a small company made up to 1992-03-31
dot icon19/11/1992
Return made up to 31/07/92; full list of members
dot icon03/11/1992
Particulars of contract relating to shares
dot icon03/11/1992
Ad 26/10/92--------- £ si 18@1=18 £ ic 2/20
dot icon03/04/1992
Partic of mort/charge *
dot icon14/10/1991
Accounts for a small company made up to 1991-03-31
dot icon30/09/1991
Return made up to 31/07/91; no change of members
dot icon19/02/1991
Return made up to 31/12/90; no change of members
dot icon14/12/1990
Director resigned
dot icon21/08/1990
Accounts for a small company made up to 1990-03-31
dot icon17/04/1990
Return made up to 31/07/89; full list of members
dot icon12/12/1989
Accounts for a small company made up to 1989-03-31
dot icon09/11/1989
Director's particulars changed
dot icon23/10/1989
New director appointed
dot icon29/04/1988
Certificate of change of name
dot icon29/04/1988
Certificate of change of name
dot icon11/02/1988
Certificate of change of name
dot icon11/02/1988
Certificate of change of name
dot icon09/02/1988
Registered office changed on 09/02/88 from: 24 castle st edinburgh EH2 3HT
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1988
Resolutions
dot icon21/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

15
2023
change arrow icon-76.29 % *

* during past year

Cash in Bank

£83,320.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
289.89K
-
0.00
254.06K
-
2022
16
572.26K
-
0.00
351.48K
-
2023
15
366.38K
-
0.00
83.32K
-
2023
15
366.38K
-
0.00
83.32K
-

Employees

2023

Employees

15 Descended-6 % *

Net Assets(GBP)

366.38K £Descended-35.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.32K £Descended-76.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Houston
Director
30/10/2000 - 01/10/2015
10
Montgomery, Irene
Secretary
03/06/1999 - Present
2
Montgomery, Gary Ronald
Secretary
13/12/1993 - 03/06/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

92
ACT PRODUCTS LIMITED1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07054288

Reg. date:

22/10/2009

Turnover:

-

No. of employees:

11
LINZI JAY LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Manufacture of other women's outerwear

Comp. code:

06349688

Reg. date:

21/08/2007

Turnover:

-

No. of employees:

14
SYMBIOCO LTD30 Old Bailey, London EC4M 7AU
In Administration

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10821096

Reg. date:

15/06/2017

Turnover:

-

No. of employees:

12
NIX&KIX LTDC/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

09270784

Reg. date:

20/10/2014

Turnover:

-

No. of employees:

11
WELLS PRINTING LIMITEDC/O Begbies Traynor Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF
In Administration

Category:

Printing n.e.c.

Comp. code:

06460865

Reg. date:

28/12/2007

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About WESTMONT SYSTEMS LIMITED

WESTMONT SYSTEMS LIMITED is an(a) In Administration company incorporated on 21/01/1988 with the registered office located at 81 George Street, Edinburgh, Midlothian EH2 3ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of WESTMONT SYSTEMS LIMITED?

toggle

WESTMONT SYSTEMS LIMITED is currently In Administration. It was registered on 21/01/1988 .

Where is WESTMONT SYSTEMS LIMITED located?

toggle

WESTMONT SYSTEMS LIMITED is registered at 81 George Street, Edinburgh, Midlothian EH2 3ES.

What does WESTMONT SYSTEMS LIMITED do?

toggle

WESTMONT SYSTEMS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does WESTMONT SYSTEMS LIMITED have?

toggle

WESTMONT SYSTEMS LIMITED had 15 employees in 2023.

What is the latest filing for WESTMONT SYSTEMS LIMITED?

toggle

The latest filing was on 15/04/2026: Approval of administrator’s proposals.