Company NameWest Arthurlie Properties Limited
Company StatusActive
Company NumberSC238365
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Diana Maria Monaghan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Arthurlie House
Lochlibo Road, Barrhead
Glasgow
G78 1LG
Scotland
Director NameMr Gerard Francis Monaghan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Arthurlie House
Lochlibo Road, Barrhead
Glasgow
G78 1LG
Scotland
Secretary NameMr Gerard Francis Monaghan
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleAccount Executive
Country of ResidenceScotland
Correspondence AddressWest Arthurlie House
Lochlibo Road, Barrhead
Glasgow
G78 1LG
Scotland
Director NameDr Ashley Angela Monaghan
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressWest Arthurlie House
Lochlibo Road, Barrhead
Glasgow
G78 1LG
Scotland
Director NameMr Paul Gerard Monaghan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleSenior Vice President
Country of ResidenceScotland
Correspondence AddressWest Arthurlie House
Lochlibo Road, Barrhead
Glasgow
G78 1LG
Scotland
Director NameDr Stephen Francis Monaghan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressWest Arthurlie House
Lochlibo Road, Barrhead
Glasgow
G78 1LG
Scotland

Location

Registered AddressWest Arthurlie House
Lochlibo Road, Barrhead
Glasgow
G78 1LG
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

50 at £1Diana Maria Monaghan
50.00%
Ordinary
50 at £1Gerard Francis Monaghan
50.00%
Ordinary

Financials

Year2014
Net Worth£85,557
Cash£7,562
Current Liabilities£202,109

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

8 February 2006Delivered on: 15 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 20 d ferguslie, paisley ren 104352.
Outstanding
1 November 2004Delivered on: 5 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat one/up/left, 26 cochrane street, barrhead (title number ren 14989).
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20F graham street, barrhead.
Outstanding
3 April 2003Delivered on: 10 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 eastwood crescent, thornliebank, glasgow--title number REN80272.
Outstanding
24 March 2003Delivered on: 1 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 October 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 September 2019Notification of a person with significant control statement (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
5 September 2019Cessation of Gerard Francis Monaghan as a person with significant control on 1 September 2019 (1 page)
5 September 2019Cessation of Diana Maria Monaghan as a person with significant control on 1 September 2019 (1 page)
30 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
15 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
14 October 2017Appointment of Dr Stephen Francis Monaghan as a director on 1 January 2017 (2 pages)
14 October 2017Appointment of Dr Ashley Angela Monaghan as a director on 1 January 2017 (2 pages)
14 October 2017Appointment of Mr Paul Gerard Monaghan as a director on 1 January 2017 (2 pages)
14 October 2017Appointment of Dr Ashley Angela Monaghan as a director on 1 January 2017 (2 pages)
14 October 2017Appointment of Dr Stephen Francis Monaghan as a director on 1 January 2017 (2 pages)
14 October 2017Appointment of Mr Paul Gerard Monaghan as a director on 1 January 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(5 pages)
2 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 December 2013Director's details changed for Mrs Diana Maria Monaghan on 1 April 2013 (2 pages)
3 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Director's details changed for Mrs Diana Maria Monaghan on 1 April 2013 (2 pages)
3 December 2013Director's details changed for Mrs Diana Maria Monaghan on 1 April 2013 (2 pages)
3 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 November 2012Director's details changed for Mr Gerard Francis Monaghan on 18 October 2012 (2 pages)
22 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
22 November 2012Director's details changed for Mr Gerard Francis Monaghan on 18 October 2012 (2 pages)
22 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Gerard Francis Monaghan on 3 November 2009 (1 page)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Diana Maria Monaghan on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Diana Maria Monaghan on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Gerard Francis Monaghan on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Gerard Francis Monaghan on 3 November 2009 (1 page)
4 November 2009Director's details changed for Mr Gerard Francis Monaghan on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Gerard Francis Monaghan on 3 November 2009 (1 page)
4 November 2009Director's details changed for Diana Maria Monaghan on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Gerard Francis Monaghan on 3 November 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2008Return made up to 18/10/08; full list of members (5 pages)
6 November 2008Return made up to 18/10/08; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 December 2007Return made up to 18/10/07; no change of members (7 pages)
10 December 2007Return made up to 18/10/07; no change of members (7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 October 2006Return made up to 18/10/06; full list of members (7 pages)
26 October 2006Return made up to 18/10/06; full list of members (7 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
12 October 2005Return made up to 18/10/05; full list of members (7 pages)
12 October 2005Return made up to 18/10/05; full list of members (7 pages)
7 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
7 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 November 2004Partic of mort/charge * (3 pages)
5 November 2004Partic of mort/charge * (3 pages)
26 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 November 2003Return made up to 18/10/03; full list of members (7 pages)
6 November 2003Return made up to 18/10/03; full list of members (7 pages)
4 June 2003Partic of mort/charge * (5 pages)
4 June 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
1 April 2003Partic of mort/charge * (6 pages)
1 April 2003Partic of mort/charge * (6 pages)
18 October 2002Incorporation (18 pages)
18 October 2002Incorporation (18 pages)