WEST TOWN EDINBURGH LTD

WEST TOWN EDINBURGH LTD

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

    Company NameWEST TOWN EDINBURGH LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC157185
    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 TOWN EDINBURGH LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WEST TOWN EDINBURGH LTD located?

    Registered Office Address
    The Coach House
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST TOWN EDINBURGH LTD?

    Previous Company Names
    Company NameFromUntil
    NEW INGLISTON LIMITEDApr 06, 1995Apr 06, 1995

    What are the latest accounts for WEST TOWN EDINBURGH LTD?

    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 WEST TOWN EDINBURGH LTD?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for WEST TOWN EDINBURGH LTD?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Total exemption full accounts made up to Sep 30, 2023

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 06, 2024 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Dec 01, 2022

    • Capital: GBP 224,881
    3 pagesSH01

    Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Jul 03, 2023

    2 pagesAP04

    Accounts for a small company made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Change of details for New Isla Ltd as a person with significant control on Apr 05, 2023

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alastair Eric Hotson Salvesen as a director on Sep 28, 2021

    1 pagesTM01

    Certificate of change of name

    Company name changed new ingliston LIMITED\certificate issued on 19/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 19, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2021

    RES15

    Accounts for a small company made up to Sep 30, 2020

    10 pagesAA

    Registered office address changed from Gogar Mains House Gogar Mains Road Edinburgh EH12 9BP to The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on May 13, 2021

    1 pagesAD01

    Confirmation statement made on Apr 06, 2021 with updates

    8 pagesCS01

    Termination of appointment of Karen Ann Richardson as a secretary on Apr 03, 2021

    1 pagesTM02

    Appointment of Mr Eric Macfie Young as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Alan Scott Robertson as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Graeme Morrison Bone as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Roderick John Paterson as a director on Apr 03, 2021

    1 pagesTM01

    Termination of appointment of Michael David Rutterford as a director on Apr 01, 2021

    1 pagesTM01

    Who are the officers of WEST TOWN EDINBURGH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    BONE, Graeme Morrison
    Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    12
    Scotland
    Director
    Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    12
    Scotland
    ScotlandBritish281710390001
    GAMMELL, Patrick Robertson
    The Old Manse
    Morham
    EH41 4LQ Haddington
    East Lothian
    Director
    The Old Manse
    Morham
    EH41 4LQ Haddington
    East Lothian
    ScotlandBritish285170001
    GAMMELL, William Benjamin Bowring, Sir
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    Director
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    ScotlandBritish112350430007
    IVORY, Brian Gammell, Sir
    Gogar Mains Road
    EH12 9BP Edinburgh
    Gogar Mains House
    Lothian
    Director
    Gogar Mains Road
    EH12 9BP Edinburgh
    Gogar Mains House
    Lothian
    United KingdomBritish134902260001
    ROBERTSON, Alan Scott
    Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    12
    Scotland
    Director
    Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    12
    Scotland
    ScotlandBritish49092940002
    YOUNG, Eric Macfie
    Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    12
    Scotland
    Director
    Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    12
    Scotland
    ScotlandBritish280723740001
    LAWSON, Roderick Graham
    Woodstone House
    Kippen
    FK8 3JB Stirlingshire
    Secretary
    Woodstone House
    Kippen
    FK8 3JB Stirlingshire
    British24016110001
    PATERSON, Roderick John
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    Secretary
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    British45695580001
    RICHARDSON, Karen Ann
    Rhymers Mill Cottage
    Mill Road
    TD4 6DG Earlston
    Berwickshire
    Secretary
    Rhymers Mill Cottage
    Mill Road
    TD4 6DG Earlston
    Berwickshire
    British87224650001
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    DALZIEL, Martin Robert Kennedy
    Gogar Mains Road
    EH12 9BP Edinburgh
    Gogar Mains House
    United Kingdom
    Director
    Gogar Mains Road
    EH12 9BP Edinburgh
    Gogar Mains House
    United Kingdom
    United KingdomBritish80335480001
    GAMMELL, James Edward Bowring
    Alrick Glenisla
    PH11 8PJ Blairgowrie
    Perthshire
    Director
    Alrick Glenisla
    PH11 8PJ Blairgowrie
    Perthshire
    ScotlandBritish239050001
    GAMMELL, James Gilbert Sydney
    Foxhall
    EH29 9ER Kirkliston
    West Lothian
    Director
    Foxhall
    EH29 9ER Kirkliston
    West Lothian
    British130980001
    GROSSART, Hamish Mcleod
    Pitlour
    Strathmiglo
    KY14 7RS Cupar
    Fife
    Director
    Pitlour
    Strathmiglo
    KY14 7RS Cupar
    Fife
    ScotlandBritish37900007
    LAWSON, Roderick Graham
    Woodstone House
    Kippen
    FK8 3JB Stirlingshire
    Director
    Woodstone House
    Kippen
    FK8 3JB Stirlingshire
    United KingdomBritish24016110001
    PATERSON, Roderick John
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    Director
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    ScotlandBritish45695580001
    PATERSON, Roderick John
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    Director
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    ScotlandBritish45695580001
    RUTTERFORD, Michael David
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    Director
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    ScotlandBritish168210050001
    SALVESEN, Alastair Eric Hotson
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    Director
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    ScotlandBritish189830004
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    Director
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    42680340001

    Who are the persons with significant control of WEST TOWN EDINBURGH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princes Exhange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turncan Connell
    United Kingdom
    Apr 06, 2016
    Princes Exhange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turncan Connell
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc340005
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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