WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED
Overview
| Company Name | WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC161430 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED located?
| Registered Office Address | 24/25 St Andrew Square Edinburgh EH2 1AF |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBOSCOT (19) LIMITED | Nov 07, 1995 | Nov 07, 1995 |
What are the latest accounts for WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for The Royal Bank of Scotland Plc as a person with significant control on Apr 29, 2018 | 2 pages | PSC05 | ||||||||||
Cessation of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Notification of N.C. Head Office Nominees Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Mark Brandwood as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Howard David Lincoln as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Jocelyn Nadauld Brushfield as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Barbara Ida Mary Turnbull as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Howard David Lincoln as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| BRANDWOOD, Mark | Director | EC2M 4RB London 280 Bishopsgate England | England | British | 240720570001 | |||||||||
| ROWNEY, James Mccubbin | Director | Princes Street EH2 4EQ Edinburgh 142-144 Midlothian Scotland | Scotland | British | 59551350002 | |||||||||
| CRAIG, Mark | Secretary | 2f2, 7 Polwarth Crescent EH11 1HP Edinburgh | British | 63130650003 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 52 Erskine Road EH52 6XL Broxburn West Lothian | British | 40027890001 | ||||||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
| BEATTIE, Ian David | Director | 21 Calder Avenue KA10 7JT Troon Ayrshire | British | 79483650001 | ||||||||||
| BEATTIE, Robert Henry | Director | 10 Swanston Green EH10 7EW Edinburgh Midlothian | Scotland | British | 27224590001 | |||||||||
| BRUSHFIELD, Jocelyn Nadauld | Director | Bishopsgate EC2M 4RB London 280 | England | British | 160922120001 | |||||||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||||||
| CARRARO, Philip Andrew | Director | 70 Onslow Gardens SW7 3QD London | United States Citizen | 64702980001 | ||||||||||
| CARTLEDGE, David Edmund | Director | Raines Lodge Greenway CM13 2NR Brentwood Essex | British | 38897330001 | ||||||||||
| CHRISPIN, Simon Jonathan | Director | 41 Claygate Avenue AL5 2HE Harpenden Hertfordshire | United Kingdom | British | 62029940002 | |||||||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||||||
| LAMBERT, Mark Andrew | Director | 1 Oakview Cottages Upper Green Road Shipbourne TN11 9PQ Tonbridge Kent | British | 75051270001 | ||||||||||
| LINCOLN, Howard David | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 202721190001 | |||||||||
| MCDONALD, Alastair John | Director | 4 West Mains Road EH9 3BQ Edinburgh Midlothian | United Kingdom | British | 126186820001 | |||||||||
| MCKEAN, Alan Wallace | Director | 141 Colinton Road EH14 1BG Edinburgh | British | 1019950002 | ||||||||||
| SACH, Derek Stephen | Director | Hattingley House Hattingley Road, Medstead GU34 5NQ Alton Hampshire | United Kingdom | British | 646390004 | |||||||||
| SACH, Derek Stephen | Director | Warren Lodge 32 Leigh Hill Road KT11 2HZ Cobham Surrey | British | 646390001 | ||||||||||
| SANDERS, Stuart Currie | Director | 25 Greenbank Loan EH10 5SJ Edinburgh | Scotland | British | 77340230001 | |||||||||
| SHEAVILLS, Ernest Michael | Director | Coombe House, 8 Westgarth Avenue Colinton EH13 0BD Edinburgh | British | 34817880001 | ||||||||||
| SPEIRS, Robert | Director | 17 Kings Crescent G84 7RB Helensburgh Dunbartonshire | British | 2592770003 | ||||||||||
| STEWART, Anne Rutherford | Director | 48 Gordon Road EH12 6LU Edinburgh Midlothian | Scotland | British | 74451550001 | |||||||||
| TOUGH, Eric George William | Director | 4 Doune Terrace EH3 6DY Edinburgh | British | 54132470001 | ||||||||||
| TURNBULL, Barbara Ida Mary | Director | 46 Woodfield Park Colinton EH13 0RB Edinburgh Scotland | Scotland | British | 55903310001 | |||||||||
| WHITEHEAD, Grahame Taylor | Director | Southlea 20 Cammo Crescent EH4 8DZ Edinburgh | British | 1363570003 | ||||||||||
| WORKMAN, John Donald Black | Director | Flat 1/F 8 Moray Place EH3 6DS Edinburgh | Scotland | British | 78893620002 |
Who are the persons with significant control of WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Markets Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| N.C. Head Office Nominees Limited | Apr 06, 2016 | 24/25 St Andrew Square EH2 1AF Edinburgh 24/25 Midlothian | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Sep 03, 2009 Delivered On Sep 10, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land on north east side of main road, brereton, rugeley, staffordshire SF346043. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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