WESTER HAILES SHOPPING CENTRE LIMITED

WESTER HAILES SHOPPING CENTRE LIMITED

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

    Company NameWESTER HAILES SHOPPING CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC146891
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WESTER HAILES SHOPPING CENTRE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WESTER HAILES SHOPPING CENTRE LIMITED located?

    Registered Office Address
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTER HAILES SHOPPING CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECTRUM SHOPPING CENTRES LIMITEDApr 06, 2000Apr 06, 2000
    HIGHLAND & UNIVERSAL PROPERTIES LIMITEDDec 08, 1993Dec 08, 1993
    M M & S (2178) LIMITEDOct 12, 1993Oct 12, 1993

    What are the latest accounts for WESTER HAILES SHOPPING CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WESTER HAILES SHOPPING CENTRE LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for WESTER HAILES SHOPPING CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    10 pagesAA

    Accounts for a dormant company made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Oct 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 1,902,426
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Oct 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 1,902,426
    SH01

    Termination of appointment of Jeremy David Maxfield as a director on Jul 31, 2014

    1 pagesTM01

    Termination of appointment of Jeremy David Maxfield as a secretary on Jul 31, 2014

    1 pagesTM02

    Termination of appointment of Roger Alan Gorham as a director on Jun 01, 2014

    1 pagesTM01

    Who are the officers of WESTER HAILES SHOPPING CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESMOND, Daniel Frank
    Bride Hall Ayot St Lawrence
    AL6 9DB Welwyn
    Hertfordshire
    Director
    Bride Hall Ayot St Lawrence
    AL6 9DB Welwyn
    Hertfordshire
    EnglandBritishCompany Director6834380001
    MAXFIELD, Jeremy David
    Brook Cottage
    Oak Grange Road
    GU4 7UA West Clandon
    Surrey
    Secretary
    Brook Cottage
    Oak Grange Road
    GU4 7UA West Clandon
    Surrey
    BritishAccountant8004520001
    ARCHIBALD CAMPBELL & HARLEY
    37 Queen Street
    EH2 1JX Edinburgh
    Secretary
    37 Queen Street
    EH2 1JX Edinburgh
    38812040001
    KIPPEN CAMPBELL WS
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    Secretary
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    587660002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    COLVIN, John
    Lins Mill
    EH28 8LQ Newbridge
    Edinburgh
    Director
    Lins Mill
    EH28 8LQ Newbridge
    Edinburgh
    United KingdomBritishCompany Director57701400002
    DESMOND, Nicholas Danny
    16 Dale Avenue
    Gustard Wood
    AL48LT Welwyn
    Hertfordshire
    Director
    16 Dale Avenue
    Gustard Wood
    AL48LT Welwyn
    Hertfordshire
    EnglandBritishChartered Surveyor83924710003
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritishCompany Director141120003
    GORHAM, Roger Alan
    Ivy Cottage
    Cores End Road
    SL8 5HR Bourne End
    Bucks
    Director
    Ivy Cottage
    Cores End Road
    SL8 5HR Bourne End
    Bucks
    United KingdomBritishChartered Surveyor93651500001
    MAXFIELD, Jeremy David
    Brook Cottage
    Oak Grange Road
    GU4 7UA West Clandon
    Surrey
    Director
    Brook Cottage
    Oak Grange Road
    GU4 7UA West Clandon
    Surrey
    United KingdomBritishAccountant8004520001
    MCCOLL, John
    Barns Farm Steading
    KY3 0RY Aberdour
    Fife
    Director
    Barns Farm Steading
    KY3 0RY Aberdour
    Fife
    ScotlandBritishCompany Director57701370001
    SOUTER, Brian, Sir
    Craigroyston
    125 Glasgow Road
    PH2 0LU Perth
    Perthshire
    Director
    Craigroyston
    125 Glasgow Road
    PH2 0LU Perth
    Perthshire
    United KingdomBritishCompany Director1436810002
    WHITE, Cecil Jack
    51 Regency Lodge
    NW3 5ED London
    Director
    51 Regency Lodge
    NW3 5ED London
    BritishCompany Director19982200001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of WESTER HAILES SHOPPING CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Frank Desmond
    Bride Hall Lane
    Ayot St. Lawrence
    AL6 9DB Welwyn
    Bride Hall
    England
    Apr 06, 2016
    Bride Hall Lane
    Ayot St. Lawrence
    AL6 9DB Welwyn
    Bride Hall
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mount Street
    W1K 2SE London
    Number 5, 51
    England
    Apr 06, 2016
    Mount Street
    W1K 2SE London
    Number 5, 51
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01094063
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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