WEST REGISTER (PROPERTY INVESTMENTS) LIMITED

WEST REGISTER (PROPERTY INVESTMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEST REGISTER (PROPERTY INVESTMENTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC140588
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST REGISTER (PROPERTY INVESTMENTS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WEST REGISTER (PROPERTY INVESTMENTS) LIMITED located?

    Registered Office Address
    Rbs Gogarburn
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Clifford Grant as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 07, 2025 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Appointment of David Clifford Grant as a director on May 19, 2025

    2 pagesAP01

    Termination of appointment of James Mccubbin Rowney as a director on May 19, 2025

    1 pagesTM01

    Confirmation statement made on Nov 07, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Change of details for Natwest Markets Plc as a person with significant control on Apr 30, 2024

    2 pagesPSC05

    Cessation of N.C. Head Office Nominees Limited as a person with significant control on Apr 30, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Notification of N.C. Head Office Nominees Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Appointment of Mr Howard Nicholas Ferguson Martin as a director on Jul 04, 2022

    2 pagesAP01

    Termination of appointment of Mark Brandwood as a director on Jun 14, 2022

    1 pagesTM01

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Director's details changed for Mark Brandwood on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Mr James Mccubbin Rowney on Sep 07, 2021

    2 pagesCH01

    Cessation of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on Sep 09, 2020

    1 pagesAD01

    Who are the officers of WEST REGISTER (PROPERTY INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number11360457
    249447430001
    MARTIN, Howard Nicholas Ferguson
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish297622630001
    CRAIG, Mark
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    Secretary
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    British63130650003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    MARCHANT, Maria
    Flat 1,12 Church Rise
    Forest Hill
    SE23 2UD London
    Secretary
    Flat 1,12 Church Rise
    Forest Hill
    SE23 2UD London
    British79333440001
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    ADAMS, Aubrey John
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish10219610001
    AUBERY, Paul Richard
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    Director
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    British78253140001
    BARLOW, Laura Jane
    Bishopsgate
    280 Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    280 Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish247369840001
    BEATTIE, Robert Henry
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    Director
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    ScotlandBritish27224590001
    BEATTIE, Robert Henry
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    Director
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    ScotlandBritish27224590001
    BOSTOCK, Nathan Mark
    Bishopsgate
    135 Bishopsgate London
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    135 Bishopsgate London
    EC2M 3UR London
    135
    England
    EnglandBritish182287900001
    BRANDWOOD, Mark
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish204418370002
    BRENA, Jose Guillermo
    6 Gloucester Crescent
    NW1 7DS London
    Director
    6 Gloucester Crescent
    NW1 7DS London
    EnglandBritish88137650001
    CARRARO, Philip Andrew
    70 Onslow Gardens
    SW7 3QD London
    Director
    70 Onslow Gardens
    SW7 3QD London
    United States Citizen64702980001
    CARTLEDGE, David Edmund
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    Director
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    British38897330001
    CHRISPIN, Simon Jonathan
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    United KingdomBritish62029940002
    CULLINAN, Rory Malcolm
    Oakwood Court
    25 Oakwood Court Abbotsbury Road
    W14 8JU London
    25
    England
    Director
    Oakwood Court
    25 Oakwood Court Abbotsbury Road
    W14 8JU London
    25
    England
    EnglandBritish149327390001
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Director
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    British70070530001
    GOPINATHAN, Kavita
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    United KingdomMalaysian171269170001
    GORDON, Helen Christine
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish59902650001
    GRANT, David Clifford
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish161824340001
    HOURICAN, Declan Joseph
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandIrish136011150001
    HOURICAN, Declan Joseph
    Woodcore Hurst
    KT18 7DS Epsom
    27
    Surrey
    England
    Director
    Woodcore Hurst
    KT18 7DS Epsom
    27
    Surrey
    England
    EnglandIrish136011150001
    KENNEDY, Thomas Peter
    36 Stock Road
    CM12 0BE Billericay
    Essex
    Director
    36 Stock Road
    CM12 0BE Billericay
    Essex
    EnglandBritish58560260002
    LAMBERT, Mark Andrew
    Owls Castle Cottage
    Hog Hole Lane, Lamberhurst
    TN3 8BN Tunbridge Wells
    Director
    Owls Castle Cottage
    Hog Hole Lane, Lamberhurst
    TN3 8BN Tunbridge Wells
    EnglandBritish150167790001
    MCADAM, Joy
    Bishopsgate
    280 Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    280 Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish152916290002
    MCLEAN, Miller Roy
    3 Bonaly Crescent
    EH13 0EN Edinburgh
    Director
    3 Bonaly Crescent
    EH13 0EN Edinburgh
    British83720001
    MILLER, John Thomas Henry
    49 Barnton Park Avenue
    EH4 6HD Edinburgh
    Midlothian
    Director
    49 Barnton Park Avenue
    EH4 6HD Edinburgh
    Midlothian
    British802080001
    MORRIS, Andrew James
    39 Royston Road
    AL1 5NF St Albans
    Hertfordshire
    Director
    39 Royston Road
    AL1 5NF St Albans
    Hertfordshire
    British114950770001

    Who are the persons with significant control of WEST REGISTER (PROPERTY INVESTMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Apr 06, 2016
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration NumberSc012097
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Natwest Markets Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0