Advanced company searchLink opens in new window

WEST REGISTER (REALISATIONS) LIMITED

Company number SC266701

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)
12 Oct 2023 AA Full accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 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
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
27 Apr 2022 PSC05 Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016
29 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 PSC05 Change of details for N.C. Head Office Nominees Limited as a person with significant control on 9 September 2020
30 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
28 Oct 2020 AA Full accounts made up to 31 December 2019
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
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
23 Mar 2020 PSC02 Notification of N.C. Head Office Nominees Limited as a person with significant control on 6 April 2016
20 Mar 2020 PSC05 Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018
27 Nov 2019 AA Full accounts made up to 31 December 2018
20 Nov 2019 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 18 November 2019
20 Nov 2019 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 18 November 2019
10 Oct 2019 MR04 Satisfaction of charge SC2667010001 in full
03 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
07 Jan 2019 AA Full accounts made up to 31 December 2017
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off