UKBizDB.co.uk

WEST DEVELOPMENTS (SCOTLAND) LIMITED

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

This company is commonly known as West Developments (scotland) Limited. The company was founded 14 years ago and was given the registration number SC367311. The firm's registered office is in DUNDEE. You can find them at Unit K Software Centre, Gemini Crescent, Dundee, Tayside. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WEST DEVELOPMENTS (SCOTLAND) LIMITED
Company Number:SC367311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2009
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit K Software Centre, Gemini Crescent, Dundee, Tayside, DD2 1TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Seafield Road, Broughty Ferry, Dundee, Scotland, DD5 3AJ

Secretary22 October 2009Active
23 Mcintosh Patrick Place, Monifieth, Dundee, United Kingdom, DD5 4LW

Director22 October 2009Active
32, Seafield Road, Broughty Ferry, Dundee, Scotland, DD5 3AJ

Director22 October 2009Active
Unit 16b, City Quay, Dundee, Scotland, DD1 3JA

Director22 October 2009Active

People with Significant Control

Mr Martin James Donachie (Deceased)
Notified on:01 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:20 Tayview Drive, Liff, Dundee, United Kingdom, DD2 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Euan Fergus Stewart
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:Scotland
Address:32, Seafield Road, Dundee, Scotland, DD5 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Galloway
Notified on:01 July 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Scotland
Address:23, Mcintosh Patrick Place, Dundee, Scotland, DD5 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Address

Change registered office address company with date old address new address.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Change person secretary company with change date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.