UKBizDB.co.uk

WEST RIVERSIDE (GP2) LIMITED

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

This company is commonly known as West Riverside (gp2) Limited. The company was founded 17 years ago and was given the registration number SC311884. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEST RIVERSIDE (GP2) LIMITED
Company Number:SC311884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2006
End of financial year:30 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Corporate Secretary11 April 2007Active
Salt Pit Farm, Salt Pit Lane, Mawdsley, L40 2QX

Director14 November 2006Active
1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director04 November 2010Active
Noahs Ark Farm, Spen Green Smallwood, Sandbach, CW11 2UZ

Director14 November 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary14 November 2006Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Secretary14 November 2006Active
The Quinta, Beechfield Road, Alderley Edge, SK9 7AU

Director14 November 2006Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director14 November 2006Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director14 November 2006Active

People with Significant Control

Halliwells Nominees Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hbjgw Manchester Directors Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hbjgw Manchester Secretaries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-16Gazette

Gazette dissolved voluntary.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-22Dissolution

Dissolution application strike off company.

Download
2024-01-03Address

Default companies house registered office address applied.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2016-11-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Accounts

Accounts with accounts type total exemption full.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Officers

Change corporate secretary company with change date.

Download
2015-12-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.