WEST REGISTER (REALISATIONS) LIMITED

WEST REGISTER (REALISATIONS) LIMITED

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

    Company NameWEST REGISTER (REALISATIONS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC266701
    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 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 AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WEST REGISTER (REALISATIONS) LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Clifford Grant as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of James Mccubbin Rowney as a director on May 19, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Appointment of David Clifford Grant as a director on May 19, 2025

    2 pagesAP01

    Confirmation statement made on Jan 28, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Change of details for Natwest Markets Plc as a person with significant control on Apr 30, 2024

    2 pagesPSC05

    Cessation of N.C. Head Office Nominees Limited as a person with significant control on Apr 30, 2024

    1 pagesPSC07

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Appointment of Mr Howard Nicholas Ferguson Martin as a director on Jul 04, 2022

    2 pagesAP01

    Termination of appointment of Mark Brandwood as a director on Jun 14, 2022

    1 pagesTM01

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Director's details changed for Mark Brandwood on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Mr James Mccubbin Rowney on Sep 07, 2021

    2 pagesCH01

    Change of details for N.C. Head Office Nominees Limited as a person with significant control on Sep 09, 2020

    2 pagesPSC05

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

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

    2 pagesPSC02

    Who are the officers of WEST REGISTER (REALISATIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number11360457
    249447430001
    MARTIN, Howard Nicholas Ferguson
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish297622630001
    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
    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
    ADAMS, Aubrey John
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish10219610001
    AUBERY, Paul Richard
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    Director
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    British78253140001
    BARLOW, Laura Jane
    Bishopsgate
    280 Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    280 Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish247369840001
    BOSTOCK, Nathan Mark
    Bishopsgate
    135 Bishopsgate London
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    135 Bishopsgate London
    EC2M 3UR London
    135
    England
    EnglandBritish182287900001
    BRANDWOOD, Mark
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish204418370002
    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
    CULLINAN, Rory Malcolm
    Oakwood Court
    25 Oakwood Court Abbotsbury Road
    W14 8JU London
    25
    England
    Director
    Oakwood Court
    25 Oakwood Court Abbotsbury Road
    W14 8JU London
    25
    England
    EnglandBritish149327390001
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    GOPINATHAN, Kavita
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    United KingdomMalaysian171269170001
    GORDON, Helen Christine
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish59902650001
    GRANT, David Clifford
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish161824340001
    HOURICAN, Declan Joseph
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandIrish136011150001
    HOURICAN, Declan Joseph
    Woodcore Hurst
    KT18 7DS Epsom
    27
    Surrey
    England
    Director
    Woodcore Hurst
    KT18 7DS Epsom
    27
    Surrey
    England
    EnglandIrish136011150001
    KENNEDY, Thomas Peter
    36 Stock Road
    CM12 0BE Billericay
    Essex
    Director
    36 Stock Road
    CM12 0BE Billericay
    Essex
    EnglandBritish58560260002
    LAMBERT, Mark Andrew
    Owls Castle Cottage
    Hog Hole Lane, Lamberhurst
    TN3 8BN Tunbridge Wells
    Director
    Owls Castle Cottage
    Hog Hole Lane, Lamberhurst
    TN3 8BN Tunbridge Wells
    EnglandBritish150167790001
    MCADAM, Joy
    Bishopsgate
    280 Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    280 Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish152916290002
    MORRIS, Andrew James
    39 Royston Road
    AL1 5NF St Albans
    Hertfordshire
    Director
    39 Royston Road
    AL1 5NF St Albans
    Hertfordshire
    British114950770001
    NICHOLLS, Martin Spencer
    3 Newmills Avenue
    Balerno
    EH14 5SZ Edinburgh
    Director
    3 Newmills Avenue
    Balerno
    EH14 5SZ Edinburgh
    British72690630001
    ROBERTS, Ian
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish159598420002
    ROWNEY, James Mccubbin
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish59551350002
    SACH, Derek Stephen
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    Director
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    United KingdomBritish646390004
    SHEAVILLS, Ernest Michael
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    Director
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    British34817880001
    SHEIKH, Nadim-Ul Hassan
    Bishopsgate
    EC2M 4RB London
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London
    280
    England
    EnglandBritish176114130001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    N.C. Head Office Nominees Limited
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Apr 06, 2016
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Yes
    Legal FormPrivate Company Limited By Guarantee Without A Share Capital
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985
    Place RegisteredScotland Companies Registry
    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.
    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 2006
    Place RegisteredCompanies House Scotland
    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.

    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