WEST REGISTER (REALISATIONS) LIMITED
Overview
| Company Name | WEST REGISTER (REALISATIONS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC266701 |
| 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 WEST REGISTER (REALISATIONS) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WEST REGISTER (REALISATIONS) LIMITED located?
| Registered Office Address | Rbs Gogarburn 175 Glasgow Road EH12 1HQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEST REGISTER (REALISATIONS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEST REGISTER (REALISATIONS) LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2025 |
| Overdue | No |
What are the latest filings for WEST REGISTER (REALISATIONS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Clifford Grant as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Mccubbin Rowney as a director on May 19, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Appointment of David Clifford Grant as a director on May 19, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Change of details for Natwest Markets Plc as a person with significant control on Apr 30, 2024 | 2 pages | PSC05 | ||
Cessation of N.C. Head Office Nominees Limited as a person with significant control on Apr 30, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Appointment of Mr Howard Nicholas Ferguson Martin as a director on Jul 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Brandwood as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Director's details changed for Mark Brandwood on Sep 07, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr James Mccubbin Rowney on Sep 07, 2021 | 2 pages | CH01 | ||
Change of details for N.C. Head Office Nominees Limited as a person with significant control on Sep 09, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on Sep 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Notification of N.C. Head Office Nominees Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of WEST REGISTER (REALISATIONS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Secretary | EC2M 4AA London 250 Bishopsgate England |
| 249447430001 | ||||||||||
| MARTIN, Howard Nicholas Ferguson | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 297622630001 | |||||||||
| 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 | ||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| ADAMS, Aubrey John | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 10219610001 | |||||||||
| AUBERY, Paul Richard | Director | 1 Malthouse Drive Regency Quay Chiswick W4 2NR London | British | 78253140001 | ||||||||||
| BARLOW, Laura Jane | Director | Bishopsgate 280 Bishopsgate EC2M 4RB London, 280 England | England | British | 247369840001 | |||||||||
| BOSTOCK, Nathan Mark | Director | Bishopsgate 135 Bishopsgate London EC2M 3UR London 135 England | England | British | 182287900001 | |||||||||
| BRANDWOOD, Mark | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | British | 204418370002 | |||||||||
| 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 | ||||||||||
| CULLINAN, Rory Malcolm | Director | Oakwood Court 25 Oakwood Court Abbotsbury Road W14 8JU London 25 England | England | British | 149327390001 | |||||||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||||||
| EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | 76313640003 | |||||||||
| GOPINATHAN, Kavita | Director | Bishopsgate EC2M 4RB London, 280 England | United Kingdom | Malaysian | 171269170001 | |||||||||
| GORDON, Helen Christine | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 59902650001 | |||||||||
| GRANT, David Clifford | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 161824340001 | |||||||||
| HOURICAN, Declan Joseph | Director | EC2M 4RB London, 280 Bishopsgate England | England | Irish | 136011150001 | |||||||||
| HOURICAN, Declan Joseph | Director | Woodcore Hurst KT18 7DS Epsom 27 Surrey England | England | Irish | 136011150001 | |||||||||
| KENNEDY, Thomas Peter | Director | 36 Stock Road CM12 0BE Billericay Essex | England | British | 58560260002 | |||||||||
| LAMBERT, Mark Andrew | Director | Owls Castle Cottage Hog Hole Lane, Lamberhurst TN3 8BN Tunbridge Wells | England | British | 150167790001 | |||||||||
| MCADAM, Joy | Director | Bishopsgate 280 Bishopsgate EC2M 4RB London, 280 England | England | British | 152916290002 | |||||||||
| MORRIS, Andrew James | Director | 39 Royston Road AL1 5NF St Albans Hertfordshire | British | 114950770001 | ||||||||||
| NICHOLLS, Martin Spencer | Director | 3 Newmills Avenue Balerno EH14 5SZ Edinburgh | British | 72690630001 | ||||||||||
| ROBERTS, Ian | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 159598420002 | |||||||||
| ROWNEY, James Mccubbin | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 59551350002 | |||||||||
| SACH, Derek Stephen | Director | Hattingley House Hattingley Road, Medstead GU34 5NQ Alton Hampshire | United Kingdom | British | 646390004 | |||||||||
| SHEAVILLS, Ernest Michael | Director | Coombe House, 8 Westgarth Avenue Colinton EH13 0BD Edinburgh | British | 34817880001 | ||||||||||
| SHEIKH, Nadim-Ul Hassan | Director | Bishopsgate EC2M 4RB London 280 England | England | British | 176114130001 |
Who are the persons with significant control of WEST REGISTER (REALISATIONS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N.C. Head Office Nominees Limited | Apr 06, 2016 | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Markets Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | 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