Advanced company searchLink opens in new window

WEST REGISTER (PROPERTY INVESTMENTS) LIMITED

Company number SC140588

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2017 CS01 Confirmation statement made on 8 November 2017 with updates
08 Nov 2017 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
17 Jul 2017 AA Full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Oct 2016 AUD Auditor's resignation
08 Sep 2016 TM01 Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016
25 Jan 2016 AP01 Appointment of Mark Brandwood as a director on 5 January 2016
06 Jan 2016 TM01 Termination of appointment of Helen Christine Gordon as a director on 31 October 2015
23 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
08 Oct 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 TM01 Termination of appointment of Ian Roberts as a director on 31 March 2015
25 Mar 2015 TM01 Termination of appointment of Aubrey John Adams as a director on 11 March 2015
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
17 Oct 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AP01 Appointment of Declan Joseph Hourican as a director on 5 September 2014
09 Sep 2014 TM01 Termination of appointment of Kavita Gopinathan as a director on 5 September 2014
12 Mar 2014 MR01 Registration of charge 1405880002
19 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
15 Oct 2013 MR01 Registration of charge 1405880001
20 Aug 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
10 Aug 2012 AP01 Appointment of Kavita Gopinathan as a director
10 Aug 2012 TM01 Termination of appointment of Nadim Sheikh as a director