NEW WEST PROPERTIES LIMITED
Overview
Company Name | NEW WEST PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC262668 |
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 NEW WEST PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NEW WEST PROPERTIES LIMITED located?
Registered Office Address | 2 Balmoral Drive Cambuslang G72 8BG Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEW WEST PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
MACNEWCO ONE HUNDRED AND TEN LIMITED | Jan 29, 2004 | Jan 29, 2004 |
What are the latest accounts for NEW WEST PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for NEW WEST PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for NEW WEST PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC2626680004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 10 pages | AA | ||||||||||
Appointment of Mrs Susan Irene Bell as a director on Apr 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Hilary Fleming Bruce Paton as a director on Apr 23, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||||||||||
Satisfaction of charge SC2626680005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 1a, Unit 1a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland to 2 Balmoral Drive Cambuslang Glasgow G72 8BG on Nov 23, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 95 Westburn Drive Cambuslang Glasgow G72 7NA to Unit 1a, Unit 1a 95 Westburn Drive Cambuslang Glasgow G72 7NA on Feb 05, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NEW WEST PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATON, Hilary Fleming Bruce | Secretary | Balmoral Drive Cambuslang G72 8BG Glasgow 2 Scotland | British | 95555780002 | ||||||
BELL, Susan Irene | Director | Muirhead Farm KY10 3XE Crail Muirhead Farm Fife Scotland | Scotland | British Virgin Islander | Landlord | 322238220001 | ||||
BRUCE, Adam | Director | 2 Balmoral Drive Cambuslang G72 8BG Glasgow | Scotland | British | Plant Hire Operator | 185180002 | ||||
PATON, Hilary Fleming Bruce | Director | 19 Carmunock Road G76 8SZ Glasgow 19 Carmunock Road, Busby Scotland | Scotland | British | Landlord | 297217680001 | ||||
MACDONALDS | Nominee Secretary | St Stephen's House Bath Street G2 4JL Glasgow 279 | 900016680001 | |||||||
WHITE, Joyce Helen | Nominee Director | 171 Queen Victoria Drive G14 9BP Glasgow | United Kingdom | British | 900016670001 |
Who are the persons with significant control of NEW WEST PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Adam Bruce | Apr 06, 2016 | Balmoral Drive Cambuslang G72 8BG Glasgow 2 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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