UKBizDB.co.uk

OLDWEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oldwest Limited. The company was founded 25 years ago and was given the registration number SC190238. The firm's registered office is in GLASGOW. You can find them at Capella Building, 60 York Street, Glasgow, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:OLDWEST LIMITED
Company Number:SC190238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1998
End of financial year:30 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Capella Building, 60 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL

Secretary22 February 2017Active
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL

Director22 February 2017Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director22 April 2022Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Secretary13 February 2013Active
St Bedes, Owler Park Road Middleton, Ilkley, LS29 0BG

Secretary13 April 2005Active
Capella Building, 60 York Street, Glasgow, G2 8JX

Secretary16 March 2009Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary13 October 1998Active
146 West Regent Street, Glasgow, Scotland, G2 2RZ

Corporate Secretary22 October 1998Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director13 February 2013Active
146 West Regent Street, Glasgow, G2 2RZ

Director22 October 1998Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director30 January 2020Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director02 January 2019Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director13 October 1998Active
3 Heritage Park, College Road, Bingley, BD16 4UE

Director24 June 2005Active
Capella Building, 60 York Street, Glasgow, G2 8JX

Director01 May 2006Active
Hall Croft, 5 Hall Drive, Bramhope Leeds, LS16 9JF

Director13 April 2005Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director10 April 2013Active

People with Significant Control

Safeway Stores Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hilmore House, Gain Lane, Bradford, England, BD3 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wm Morrison Supermarkets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hilmore House, Gain Lane, Bradford, England, BD3 7DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Change account reference date company previous shortened.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-02-14Resolution

Resolution.

Download
2017-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.