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.
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 | : |
|
Registered Address | : | Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250 Bishopsgate, London, England, EC2M 4AA | Corporate Secretary | 01 October 2019 | Active |
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 04 July 2022 | Active |
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 04 October 2010 | Active |
2f2, 7 Polwarth Crescent, Edinburgh, EH11 1HP | Secretary | 24 February 2003 | Active |
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF | Secretary | 15 August 2008 | Active |
33 Badger Walk, Broxburn, EH52 5TW | Secretary | 13 March 1998 | Active |
Flat 1,12 Church Rise, Forest Hill, London, SE23 2UD | Secretary | 03 December 2001 | Active |
87, Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 07 October 1992 | Active |
9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW | Secretary | 11 December 2000 | Active |
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 27 April 2012 | Active |
280, Bishopsgate, London,, England, EC2M 4RB | Director | 22 December 2011 | Active |
1 Malthouse Drive Regency Quay, Chiswick, London, W4 2NR | Director | 05 June 2009 | Active |
280, Bishopsgate, 280 Bishopsgate, London,, England, EC2M 4RB | Director | 08 February 2010 | Active |
10 Swanston Green, Edinburgh, EH10 7EW | Director | 13 September 1994 | Active |
10 Swanston Green, Edinburgh, EH10 7EW | Director | 07 October 1992 | Active |
135, Bishopsgate, 135 Bishopsgate London, London, England, EC2M 3UR | Director | 08 February 2010 | Active |
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 05 January 2016 | Active |
6 Gloucester Crescent, London, NW1 7DS | Director | 26 February 2003 | Active |
70 Onslow Gardens, London, SW7 3QD | Director | 09 June 1999 | Active |
Raines Lodge, Greenway, Brentwood, CM13 2NR | Director | 21 December 1993 | Active |
41 Claygate Avenue, Harpenden, AL5 2HE | Director | 11 December 1998 | Active |
25, Oakwood Court, 25 Oakwood Court Abbotsbury Road, London, England, W14 8JU | Director | 08 February 2010 | Active |
25 Oakwood Court, Abbotsbury Road, London, W14 8JU | Director | 05 November 2003 | Active |
Flat 56 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ | Director | 05 June 2009 | Active |
4 Deacons Court, Linlithgow, EH49 6BT | Director | 07 October 1992 | Active |
280, Bishopsgate, London,, England, EC2M 4RB | Director | 31 July 2012 | Active |
280, Bishopsgate, London,, England, EC2M 4RB | Director | 22 December 2011 | Active |
280 Bishopsgate, London,, England, EC2M 4RB | Director | 05 September 2014 | Active |
27, Woodcore Hurst, Epsom, England, KT18 7DS | Director | 26 January 2009 | Active |
36 Stock Road, Billericay, CM12 0BE | Director | 20 October 2008 | Active |
Owls Castle Cottage, Hog Hole Lane, Lamberhurst, Tunbridge Wells, TN3 8BN | Director | 05 March 2001 | Active |
280, Bishopsgate, 280 Bishopsgate, London,, England, EC2M 4RB | Director | 08 February 2010 | Active |
3 Bonaly Crescent, Edinburgh, EH13 0EN | Director | 07 October 1992 | Active |
49 Barnton Park Avenue, Edinburgh, EH4 6HD | Director | 07 October 1992 | Active |
39 Royston Road, St Albans, AL1 5NF | Director | 07 September 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.