This company is commonly known as West Craigs Limited. The company was founded 23 years ago and was given the registration number SC226585. The firm's registered office is in EDINBURGH. You can find them at The Mound, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.
Name | : | WEST CRAIGS LIMITED |
---|---|---|
Company Number | : | SC226585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 17 January 2024 | Active |
Level 1, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 01 June 2016 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 15 December 2021 | Active |
Lloyds Banking Group, Level2, 1 Lochrin Square, 92 Fountainbridge, Edinburgh, Scotland, EH3 9QA | Secretary | 31 August 2007 | Active |
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 15 January 2016 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 23 November 2016 | Active |
32 The Steils, Edinburgh, EH10 5XD | Secretary | 07 January 2002 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 02 July 2012 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Secretary | 24 December 2001 | Active |
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | Director | 07 October 2014 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 23 November 2016 | Active |
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | Director | 04 July 2010 | Active |
Lloyds Banking Group, 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN | Director | 04 July 2010 | Active |
3 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB | Director | 07 January 2002 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 10 March 2020 | Active |
Level 1, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE | Director | 02 July 2012 | Active |
Princess House, 1 Suffolk Lane, London, England, EC4R 0AX | Director | 02 July 2012 | Active |
Lloyds Banking Group, 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN | Director | 04 July 2010 | Active |
110, St Vincent Street, Glasgow, United Kingdom, G2 5ER | Director | 10 February 2015 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 23 February 2018 | Active |
150, Fountainbridge, Edinburgh, EH3 9PE | Director | 07 July 2006 | Active |
10th, Floor, Princess House 1 Suffolk Lane, London, United Kingdom, EC4R OAX | Director | 04 July 2010 | Active |
5 Boswall Road, Edinburgh, EH5 3RH | Director | 07 January 2002 | Active |
Princess House, 1 Suffolk Lane, London, England, EC4R 0AX | Director | 02 July 2012 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 24 December 2001 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 24 December 2001 | Active |
Horizon Capital 2000 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.