WESTER HAILES SHOPPING CENTRE LIMITED
Overview
Company Name | WESTER HAILES SHOPPING CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC146891 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WESTER HAILES SHOPPING CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
SPECTRUM SHOPPING CENTRES LIMITED | Apr 06, 2000 | Apr 06, 2000 |
HIGHLAND & UNIVERSAL PROPERTIES LIMITED | Dec 08, 1993 | Dec 08, 1993 |
M M & S (2178) LIMITED | Oct 12, 1993 | Oct 12, 1993 |
What are the latest accounts for WESTER HAILES SHOPPING CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WESTER HAILES SHOPPING CENTRE LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for WESTER HAILES SHOPPING CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 10 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeremy David Maxfield as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy David Maxfield as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Roger Alan Gorham as a director on Jun 01, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of WESTER HAILES SHOPPING CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DESMOND, Daniel Frank | Director | Bride Hall Ayot St Lawrence AL6 9DB Welwyn Hertfordshire | England | British | Company Director | 6834380001 | ||||
MAXFIELD, Jeremy David | Secretary | Brook Cottage Oak Grange Road GU4 7UA West Clandon Surrey | British | Accountant | 8004520001 | |||||
ARCHIBALD CAMPBELL & HARLEY | Secretary | 37 Queen Street EH2 1JX Edinburgh | 38812040001 | |||||||
KIPPEN CAMPBELL WS | Secretary | 48 Tay Street PH1 5TR Perth Perthshire | 587660002 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
COLVIN, John | Director | Lins Mill EH28 8LQ Newbridge Edinburgh | United Kingdom | British | Company Director | 57701400002 | ||||
DESMOND, Nicholas Danny | Director | 16 Dale Avenue Gustard Wood AL48LT Welwyn Hertfordshire | England | British | Chartered Surveyor | 83924710003 | ||||
GLOAG, Ann Heron | Director | Kinfauns Castle PH2 7JZ Perth Perthshire | Scotland | British | Company Director | 141120003 | ||||
GORHAM, Roger Alan | Director | Ivy Cottage Cores End Road SL8 5HR Bourne End Bucks | United Kingdom | British | Chartered Surveyor | 93651500001 | ||||
MAXFIELD, Jeremy David | Director | Brook Cottage Oak Grange Road GU4 7UA West Clandon Surrey | United Kingdom | British | Accountant | 8004520001 | ||||
MCCOLL, John | Director | Barns Farm Steading KY3 0RY Aberdour Fife | Scotland | British | Company Director | 57701370001 | ||||
SOUTER, Brian, Sir | Director | Craigroyston 125 Glasgow Road PH2 0LU Perth Perthshire | United Kingdom | British | Company Director | 1436810002 | ||||
WHITE, Cecil Jack | Director | 51 Regency Lodge NW3 5ED London | British | Company Director | 19982200001 | |||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of WESTER HAILES SHOPPING CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Daniel Frank Desmond | 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
| |||||||||||||
Bride Hall Holding Limited | Apr 06, 2016 | Mount Street W1K 2SE London Number 5, 51 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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