UKBizDB.co.uk

WEST REGISTER (PROPERTY INVESTMENTS) LIMITED

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

This company is commonly known as West Register (property Investments) Limited. The company was founded 31 years ago and was given the registration number SC140588. The firm's registered office is in EDINBURGH. You can find them at Rbs Gogarburn, 175 Glasgow Road, Edinburgh, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WEST REGISTER (PROPERTY INVESTMENTS) LIMITED
Company Number:SC140588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary01 October 2019Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director04 July 2022Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director04 October 2010Active
2f2, 7 Polwarth Crescent, Edinburgh, EH11 1HP

Secretary24 February 2003Active
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF

Secretary15 August 2008Active
33 Badger Walk, Broxburn, EH52 5TW

Secretary13 March 1998Active
Flat 1,12 Church Rise, Forest Hill, London, SE23 2UD

Secretary03 December 2001Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary07 October 1992Active
9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW

Secretary11 December 2000Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary27 April 2012Active
280, Bishopsgate, London,, England, EC2M 4RB

Director22 December 2011Active
1 Malthouse Drive Regency Quay, Chiswick, London, W4 2NR

Director05 June 2009Active
280, Bishopsgate, 280 Bishopsgate, London,, England, EC2M 4RB

Director08 February 2010Active
10 Swanston Green, Edinburgh, EH10 7EW

Director13 September 1994Active
10 Swanston Green, Edinburgh, EH10 7EW

Director07 October 1992Active
135, Bishopsgate, 135 Bishopsgate London, London, England, EC2M 3UR

Director08 February 2010Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director05 January 2016Active
6 Gloucester Crescent, London, NW1 7DS

Director26 February 2003Active
70 Onslow Gardens, London, SW7 3QD

Director09 June 1999Active
Raines Lodge, Greenway, Brentwood, CM13 2NR

Director21 December 1993Active
41 Claygate Avenue, Harpenden, AL5 2HE

Director11 December 1998Active
25, Oakwood Court, 25 Oakwood Court Abbotsbury Road, London, England, W14 8JU

Director08 February 2010Active
25 Oakwood Court, Abbotsbury Road, London, W14 8JU

Director05 November 2003Active
Flat 56 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ

Director05 June 2009Active
4 Deacons Court, Linlithgow, EH49 6BT

Director07 October 1992Active
280, Bishopsgate, London,, England, EC2M 4RB

Director31 July 2012Active
280, Bishopsgate, London,, England, EC2M 4RB

Director22 December 2011Active
280 Bishopsgate, London,, England, EC2M 4RB

Director05 September 2014Active
27, Woodcore Hurst, Epsom, England, KT18 7DS

Director26 January 2009Active
36 Stock Road, Billericay, CM12 0BE

Director20 October 2008Active
Owls Castle Cottage, Hog Hole Lane, Lamberhurst, Tunbridge Wells, TN3 8BN

Director05 March 2001Active
280, Bishopsgate, 280 Bishopsgate, London,, England, EC2M 4RB

Director08 February 2010Active
3 Bonaly Crescent, Edinburgh, EH13 0EN

Director07 October 1992Active
49 Barnton Park Avenue, Edinburgh, EH4 6HD

Director07 October 1992Active
39 Royston Road, St Albans, AL1 5NF

Director07 September 2006Active

People with Significant Control

The Royal Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
Natwest Markets Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
N.C. Head Office Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Address

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

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint corporate secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.