WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED

WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED

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

    Company NameWEST REGISTER (PROJECT DEVELOPMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC161430
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBOSCOT (19) LIMITEDNov 07, 1995Nov 07, 1995

    What are the latest accounts for WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2018

    LRESSP

    Change of details for The Royal Bank of Scotland Plc as a person with significant control on Apr 29, 2018

    2 pagesPSC05

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

    1 pagesPSC07

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

    2 pagesPSC02

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

    2 pagesPSC02

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

    2 pagesPSC02

    Appointment of Mark Brandwood as a director on Nov 30, 2017

    2 pagesAP01

    Termination of appointment of Howard David Lincoln as a director on Nov 30, 2017

    1 pagesTM01

    Confirmation statement made on Nov 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Nov 10, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Jocelyn Nadauld Brushfield as a director on Dec 18, 2015

    1 pagesTM01

    Annual return made up to Nov 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Barbara Ida Mary Turnbull as a director on Oct 23, 2015

    1 pagesTM01

    Appointment of Howard David Lincoln as a director on Oct 23, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Nov 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    BRANDWOOD, Mark
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    EnglandBritish240720570001
    ROWNEY, James Mccubbin
    Princes Street
    EH2 4EQ Edinburgh
    142-144
    Midlothian
    Scotland
    Director
    Princes Street
    EH2 4EQ Edinburgh
    142-144
    Midlothian
    Scotland
    ScotlandBritish59551350002
    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
    MACGILLIVRAY, Shirley Margaret
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    Secretary
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    British40027890001
    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
    BEATTIE, Ian David
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    Director
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    British79483650001
    BEATTIE, Robert Henry
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    Director
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    ScotlandBritish27224590001
    BRUSHFIELD, Jocelyn Nadauld
    Bishopsgate
    EC2M 4RB London
    280
    Director
    Bishopsgate
    EC2M 4RB London
    280
    EnglandBritish160922120001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Director
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    British1416100007
    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
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    LAMBERT, Mark Andrew
    1 Oakview Cottages
    Upper Green Road Shipbourne
    TN11 9PQ Tonbridge
    Kent
    Director
    1 Oakview Cottages
    Upper Green Road Shipbourne
    TN11 9PQ Tonbridge
    Kent
    British75051270001
    LINCOLN, Howard David
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish202721190001
    MCDONALD, Alastair John
    4 West Mains Road
    EH9 3BQ Edinburgh
    Midlothian
    Director
    4 West Mains Road
    EH9 3BQ Edinburgh
    Midlothian
    United KingdomBritish126186820001
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Director
    141 Colinton Road
    EH14 1BG Edinburgh
    British1019950002
    SACH, Derek Stephen
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    Director
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    United KingdomBritish646390004
    SACH, Derek Stephen
    Warren Lodge
    32 Leigh Hill Road
    KT11 2HZ Cobham
    Surrey
    Director
    Warren Lodge
    32 Leigh Hill Road
    KT11 2HZ Cobham
    Surrey
    British646390001
    SANDERS, Stuart Currie
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    Director
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    ScotlandBritish77340230001
    SHEAVILLS, Ernest Michael
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    Director
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    British34817880001
    SPEIRS, Robert
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    Director
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    British2592770003
    STEWART, Anne Rutherford
    48 Gordon Road
    EH12 6LU Edinburgh
    Midlothian
    Director
    48 Gordon Road
    EH12 6LU Edinburgh
    Midlothian
    ScotlandBritish74451550001
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001
    TURNBULL, Barbara Ida Mary
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    Director
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    ScotlandBritish55903310001
    WHITEHEAD, Grahame Taylor
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    Director
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    British1363570003
    WORKMAN, John Donald Black
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    Director
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    ScotlandBritish78893620002

    Who are the persons with significant control of WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Yes
    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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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 RegisteredRegister Of Members
    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.
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    Apr 06, 2016
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    No
    Legal FormPrivate Company Limited By Guarantee Without A Share Capital
    Country RegisteredUnited Kingdom
    Legal Authority1985/89
    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 person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ultra Electronics Limited
    Transactions
    • Sep 10, 2009Registration of a charge (410)
    • Mar 17, 2010Statement of satisfaction of a charge in full or part (MG02s)

    Does WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2018Commencement of winding up
    May 04, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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