Company NameOldwest Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company NumberSC190238
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRobert Winston Stott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressHall Croft
5 Hall Drive
Bramhope Leeds
West Yorkshire
LS16 9JF
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Roger Anthony Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Heritage Park
College Road
Bingley
West Yorkshire
BD16 4UE
Director NameMr Richard John Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressCapella Building 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2013(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleGroup General Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed13 February 2013(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameBoydslaw (Directors) Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed22 October 1998(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2005)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed22 October 1998(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2005)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland

Location

Registered AddressCapella Building
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Safeway Stores LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2023Accounts for a dormant company made up to 30 October 2022 (3 pages)
26 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
18 April 2023Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages)
28 July 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
6 May 2022Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages)
6 May 2022Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page)
20 April 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
30 November 2021Change of details for Wm Morrisons Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
16 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
28 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
26 August 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
29 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
2 November 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 November 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
31 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 October 2016Appointment of Mr Mark Rowan Amsden as a director on 13 February 2013 (2 pages)
13 October 2016Appointment of Mr Mark Rowan Amsden as a director on 13 February 2013 (2 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
29 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
24 October 2014Accounts for a dormant company made up to 3 February 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 3 February 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 3 February 2014 (2 pages)
1 October 2014Section 519 (2 pages)
1 October 2014Section 519 (2 pages)
23 September 2014Section 519 (2 pages)
23 September 2014Section 519 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
28 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
11 April 2013Appointment of Mr Trevor Strain as a director (2 pages)
11 April 2013Appointment of Mr Trevor Strain as a director (2 pages)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (2 pages)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
25 October 2012Full accounts made up to 29 January 2012 (13 pages)
25 October 2012Full accounts made up to 29 January 2012 (13 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
7 November 2011Full accounts made up to 30 January 2011 (11 pages)
7 November 2011Full accounts made up to 30 January 2011 (11 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
18 August 2010Secretary's details changed for Mr Gregory Joseph Mcmahon on 23 July 2010 (1 page)
18 August 2010Secretary's details changed for Mr Gregory Joseph Mcmahon on 23 July 2010 (1 page)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
6 July 2010Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 6 July 2010 (1 page)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (1 page)
16 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
19 August 2009Return made up to 23/07/09; full list of members (3 pages)
19 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
2 February 2009Appointment terminated director roger owen (1 page)
2 February 2009Appointment terminated director roger owen (1 page)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 3 February 2008 (1 page)
10 July 2008Accounts for a dormant company made up to 3 February 2008 (1 page)
10 July 2008Accounts for a dormant company made up to 3 February 2008 (1 page)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 4 February 2007 (1 page)
12 July 2007Accounts for a dormant company made up to 4 February 2007 (1 page)
12 July 2007Accounts for a dormant company made up to 4 February 2007 (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
9 August 2006Return made up to 23/07/06; full list of members (7 pages)
9 August 2006Return made up to 23/07/06; full list of members (7 pages)
28 July 2006Accounts for a dormant company made up to 29 January 2006 (1 page)
28 July 2006Accounts for a dormant company made up to 29 January 2006 (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
8 May 2006New director appointed (4 pages)
8 May 2006New director appointed (4 pages)
22 September 2005Accounts for a dormant company made up to 30 January 2005 (1 page)
22 September 2005Accounts for a dormant company made up to 30 January 2005 (1 page)
31 August 2005Return made up to 23/07/05; full list of members (7 pages)
31 August 2005Return made up to 23/07/05; full list of members (7 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New secretary appointed (1 page)
21 April 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
21 April 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
26 July 2004Return made up to 23/07/04; full list of members (6 pages)
26 July 2004Return made up to 23/07/04; full list of members (6 pages)
16 July 2004Accounts for a dormant company made up to 7 March 2004 (1 page)
16 July 2004Accounts for a dormant company made up to 7 March 2004 (1 page)
16 July 2004Accounts for a dormant company made up to 7 March 2004 (1 page)
23 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
23 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
17 September 2003Amended accounts made up to 29 March 2003 (1 page)
17 September 2003Amended accounts made up to 29 March 2003 (1 page)
3 September 2003Return made up to 26/08/03; full list of members (6 pages)
3 September 2003Accounts for a dormant company made up to 29 March 2003 (1 page)
3 September 2003Return made up to 26/08/03; full list of members (6 pages)
3 September 2003Accounts for a dormant company made up to 29 March 2003 (1 page)
14 October 2002Return made up to 09/10/02; full list of members (6 pages)
14 October 2002Return made up to 09/10/02; full list of members (6 pages)
27 August 2002Accounts for a dormant company made up to 30 March 2002 (2 pages)
27 August 2002Accounts for a dormant company made up to 30 March 2002 (2 pages)
12 December 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 December 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
12 December 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 December 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
18 October 2001Return made up to 13/10/01; full list of members (6 pages)
18 October 2001Return made up to 13/10/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 October 1999 (5 pages)
10 January 2001Accounts for a small company made up to 31 October 1999 (5 pages)
7 December 2000Return made up to 13/10/00; full list of members (6 pages)
7 December 2000Return made up to 13/10/00; full list of members (6 pages)
11 November 1999Return made up to 13/10/99; full list of members (6 pages)
11 November 1999Return made up to 13/10/99; full list of members (6 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
13 October 1998Incorporation (16 pages)
13 October 1998Incorporation (16 pages)