WEST REGISTER (PROPERTY INVESTMENTS) LIMITED
Company number SC140588
- Company Overview for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED (SC140588)
- Filing history for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED (SC140588)
- People for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED (SC140588)
- Charges for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED (SC140588)
- More for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED (SC140588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
01 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
31 May 2024 | PSC05 | Change of details for Natwest Markets Plc as a person with significant control on 30 April 2024 | |
31 May 2024 | PSC07 | Cessation of N.C. Head Office Nominees Limited as a person with significant control on 30 April 2024 | |
28 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
07 Nov 2023 | PSC02 | Notification of N.C. Head Office Nominees Limited as a person with significant control on 6 April 2016 | |
07 Nov 2023 | PSC05 | Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
16 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Jul 2022 | AP01 | Appointment of Mr Howard Nicholas Ferguson Martin as a director on 4 July 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Mark Brandwood as a director on 14 June 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Sep 2021 | CH01 | Director's details changed for Mark Brandwood on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr James Mccubbin Rowney on 7 September 2021 | |
29 Jul 2021 | PSC07 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
09 Sep 2020 | AD01 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020 | |
10 Jul 2020 | MR04 | Satisfaction of charge SC1405880002 in full | |
10 Jul 2020 | MR04 | Satisfaction of charge SC1405880001 in full | |
11 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Oct 2019 | AP04 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 1 October 2019 |