Edinburgh
EH3 6NL
Scotland
Director Name | Mr Alan Findlay West |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2009(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Peter John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Director Of Corporate Finance |
Country of Residence | England |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Dr Neale James Laker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Robert Anthony Kennedy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Andrew Graham Becket Watson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | Chiene + Tait Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Alexander Stephen Macgregor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Manse 73 Main Street Dunlop Ayrshire KA3 4AG Scotland |
Director Name | Mr Alexander Evelyn Giles Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cornwell Grove Cornwell Chipping Norton Oxfordshire OX7 6TT |
Director Name | Mr Jared Barclay Fox |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 6 Craddocks Close Ashtead Surrey KT21 1AF |
Secretary Name | Mr Jared Barclay Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 6 Craddocks Close Ashtead Surrey KT21 1AF |
Director Name | Mr Anthony Neil King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2008) |
Role | Director Of Risk Capital Finan |
Country of Residence | England |
Correspondence Address | 7 Western Road Tring Hertfordshire HP23 4BE |
Director Name | Mr Alan Findlay West |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 155 Caiyside Edinburgh EH10 7HR Scotland |
Director Name | William McKay Sutherland |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2008) |
Role | Banker |
Correspondence Address | 14 Winton Grove Edinburgh Midlothian EH10 7AS Scotland |
Director Name | Rowan Kirk |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2007) |
Role | Head Of Development |
Correspondence Address | 3 Aldene Glade Wadsley Sheffield South Yorkshire S6 4DB |
Director Name | Dr David John Duncan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 February 2009) |
Role | University Secretary |
Correspondence Address | 3 Pipeland Farm St Andrews Fife KY16 8NL Scotland |
Director Name | Peter David Cooper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2007) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Skellyhead Mill Deans North Kennoway Fife KY8 5SQ Scotland |
Secretary Name | Dr David John Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 August 2004) |
Role | University Secretary |
Correspondence Address | 3 Pipeland Farm St Andrews Fife KY16 8NL Scotland |
Director Name | Ms Catriona Anne Blake |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 91 Pitkerro Road Dundee DD4 7EE Scotland |
Director Name | Mr Robert Anthony Kennedy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland |
Director Name | Ms Hilary Gardner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Chancellor Close Grange Park Swindon Wiltshire SN5 6HH |
Director Name | Idris Geraint James Evans |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 May 2008) |
Role | Bank Manager |
Correspondence Address | 34 Wallace Brae Drive Reddingmuirhead Falkirk Stirlingshire FK2 0FB Scotland |
Director Name | Kenneth George McCracken |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Vernon Road East Sheen London SW14 8NH |
Director Name | Mr Richard Donald Barclay |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 2013) |
Role | Capital Investment Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Andrew James Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr John David George Perks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Andrew Coull |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2021) |
Role | Corporate Finance Advisor |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | Tc Young (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 years (resigned 23 August 2012) |
Correspondence Address | 3rd Floor, Marvic House Bishops Road London SW6 7AD |
Secretary Name | Chiene + Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2014) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Website | westpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 647171 |
Telephone region | Dundee |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,456,006 |
Net Worth | -£11,435,007 |
Cash | £2,487,351 |
Current Liabilities | £1,456,387 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
5 July 2004 | Delivered on: 19 July 2004 Persons entitled: The University of Dundee 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 |
---|---|
12 July 2004 | Delivered on: 15 July 2004 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due in terms of the financing documents. Particulars: West park villas, 319 perth road, dundee. Outstanding |
12 July 2004 | Delivered on: 15 July 2004 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due in terms of the financing documents. Particulars: Seabraes halls of residence, seabraes court, dundee. Outstanding |
12 July 2004 | Delivered on: 15 July 2004 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due in terms of the financing documents. Particulars: Part of block f and blocks g and h, belmont halls of residence, mount pleasant, dundee. Outstanding |
5 July 2004 | Delivered on: 12 July 2004 Persons entitled: Halifax PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to the rent over seabraes halls of residence, seabraes court, dundee. Outstanding |
5 July 2004 | Delivered on: 8 July 2004 Persons entitled: Halifax PLC as Security Trustee Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to the rents over airlie halls, 4-18 airlie place;peterson halls, 25 roseangle & 3A greenfield place;wimberley houses, glamis drive;springfield residences, springfield; west park house halls, 319 perth road & west park conference centre, 319 perth road, all dundee. Outstanding |
5 July 2004 | Delivered on: 8 July 2004 Persons entitled: Halifax PLC as Security Trustee Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Whole right, title and interest in and to the rent over part of block f & blocks g & h, belmont halls of residence, mount pleasant, dundee. Outstanding |
16 May 2007 | Delivered on: 19 May 2007 Persons entitled: The University of Dundee Classification: Standard security Secured details: All sums due or to become due. Particulars: 1345 square metres of ground known as stairs 1,2 & 3 west park halls, 319 perth road, dundee. Outstanding |
8 May 2007 | Delivered on: 18 May 2007 Persons entitled: Halifax PLC Classification: Assugnation of rents Secured details: All sums due or to become due. Particulars: Subjects known generally as stair 1 west park halls, 319 perth road, dundee and comprising the area of ground extending to six hundred and twenty two square metres or thereby. Outstanding |
8 May 2007 | Delivered on: 18 May 2007 Persons entitled: Halifax PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The company's whole right, title and interest in and to the rent and all other monies in terms of the lease of subjects known generally as new heathfield halls, old hawkhill dundee and which comprise that area of ground extending to 7,939 square metres or thereby - see form 410 papers apart for full details. Outstanding |
8 May 2007 | Delivered on: 18 May 2007 Persons entitled: Halifax PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The company's whole right, title and interest in and to the rent and all other monies in terms of the lease of stairs 2 and 3 west park halls comprising the area of ground extending to one thousand three hundred and forty five square metres of thereby. Outstanding |
8 May 2007 | Delivered on: 18 May 2007 Persons entitled: Halifax PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The company's whole right, title and interest in and to the rent and all other monies in terms of the lease of seabraes new halls of residence, seabraes court, dundee, angus being that area of ground extending to 0.49 hectares or thereby. Outstanding |
16 May 2007 | Delivered on: 18 May 2007 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two area or pieces of ground extending to one thousand nine hundred and sixty seven square metres or thereby (the areas of ground measuring individually one thousand three hundred and forty five square metres (1345M2) and six hundred and twenty two square metres (622M2) or thereby respectively) which areas or pieces of ground form part of the site of the subjects formerly known as west park halls, 319 perth road, dundee and part of the subjects defined as the west park grounds. Outstanding |
31 October 2006 | Delivered on: 16 November 2006 Persons entitled: Halifax PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The companys whole right, title and interest in and to the rent and all other monies due and to become due to it in terms of the lease. Outstanding |
31 October 2006 | Delivered on: 16 November 2006 Persons entitled: Halifax PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The companys whole right, title and interest in and to the rent and all other monies due and to become due to it in terms of the lease. Outstanding |
5 July 2004 | Delivered on: 8 July 2004 Persons entitled: Halifax PLC as Security Trustee Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The whole right title and interest in and to the rent over west park villas, 319 perth road, dundee. Outstanding |
6 November 2006 | Delivered on: 16 November 2006 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2954 square metres which form the site of the subjects known as west park conference centre 319 perth road dundee and part and portion of west park halls 319 perth road dundee. Outstanding |
6 November 2006 | Delivered on: 15 November 2006 Persons entitled: The University of Dundee Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground extending to 2954 square metres or thereby known as westpark conference centre 319 perth road dundee. Outstanding |
12 April 2006 | Delivered on: 2 May 2006 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground extending to 0.49 hectares or thereby in the city of dundee and county of angus being the subjects lying generally to the south of the subjects known as seabreas hall of residence, seabrease court, dundee, angus. Outstanding |
12 April 2006 | Delivered on: 2 May 2006 Persons entitled: The University of Dundee Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.49 hectarse to the south of seabraes halls of residence, seabraes court, dundee ANG37862. Outstanding |
29 September 2005 | Delivered on: 18 October 2005 Persons entitled: The University of Dundee Classification: Standard security Secured details: The obligations due. Particulars: The area or plot of ground forming part and portion of subjects formerly known as heathfield works, hawkhill, dundee - see form 410 paper apart for more details. Outstanding |
29 September 2005 | Delivered on: 12 October 2005 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground extending to 7939 square metres or thereby in the city of dundee and county of angus lying on or towards the north of old hawkhill. Outstanding |
9 May 2005 | Delivered on: 18 May 2005 Persons entitled: Halifax PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The site of the former blocks a, b and c belmont halls of residence, mount pleasant, dundee extending to 6,873 square metres or thereby. Outstanding |
12 July 2004 | Delivered on: 20 July 2004 Persons entitled: The University of Dundee Classification: Standard security Secured details: The obligations as contained in the agreement. Particulars: The subjects generally known as part of block f and blocks g and h belmont halls of residence, mount pleasant, dundee. Outstanding |
12 July 2004 | Delivered on: 20 July 2004 Persons entitled: The University of Dundee Classification: Standard security Secured details: The obligations as contained in the agreement. Particulars: The subjects generally known as seabraes halls of residence, seabraes court, dundee. Outstanding |
12 July 2004 | Delivered on: 20 July 2004 Persons entitled: The University of Dundee Classification: Standard security Secured details: The obligations as contained in the agreement. Particulars: West park villas, 319 perth road, dundee. Outstanding |
5 July 2004 | Delivered on: 8 July 2004 Persons entitled: Halifax PLC as Security Trustee 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 |
26 February 2021 | Group of companies' accounts made up to 31 July 2020 (28 pages) |
---|---|
25 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 December 2019 | Group of companies' accounts made up to 31 July 2019 (26 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
23 January 2019 | Group of companies' accounts made up to 31 July 2018 (26 pages) |
4 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
14 November 2017 | Group of companies' accounts made up to 31 July 2017 (26 pages) |
14 November 2017 | Group of companies' accounts made up to 31 July 2017 (26 pages) |
10 October 2017 | Appointment of Mr Robert Anthony Kennedy as a director on 1 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Robert Anthony Kennedy as a director on 1 October 2017 (2 pages) |
6 July 2017 | Appointment of Mr Andrew Coull as a director on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Andrew Coull as a director on 3 July 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of John David George Perks as a director on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of John David George Perks as a director on 7 March 2017 (1 page) |
8 February 2017 | Group of companies' accounts made up to 31 July 2016 (25 pages) |
8 February 2017 | Group of companies' accounts made up to 31 July 2016 (25 pages) |
5 September 2016 | Auditor's resignation (1 page) |
5 September 2016 | Auditor's resignation (1 page) |
30 March 2016 | Annual return made up to 19 March 2016 no member list (4 pages) |
30 March 2016 | Annual return made up to 19 March 2016 no member list (4 pages) |
8 March 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
8 March 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
21 September 2015 | Appointment of Mr John David George Perks as a director on 3 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr John David George Perks as a director on 3 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr John David George Perks as a director on 3 September 2015 (2 pages) |
24 June 2015 | Termination of appointment of John David George Perks as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John David George Perks as a director on 23 June 2015 (1 page) |
13 May 2015 | Group of companies' accounts made up to 31 July 2014 (21 pages) |
13 May 2015 | Group of companies' accounts made up to 31 July 2014 (21 pages) |
20 March 2015 | Annual return made up to 19 March 2015 no member list (4 pages) |
20 March 2015 | Annual return made up to 19 March 2015 no member list (4 pages) |
26 February 2015 | Appointment of Dr Neale Laker as a director on 24 February 2015 (2 pages) |
26 February 2015 | Appointment of Dr Neale Laker as a director on 24 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Andrew James Hewett as a director on 16 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Andrew James Hewett as a director on 16 February 2015 (1 page) |
1 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
24 June 2014 | Appointment of Mr John David George Perks as a director (2 pages) |
24 June 2014 | Appointment of Mr John David George Perks as a director (2 pages) |
7 May 2014 | Group of companies' accounts made up to 31 July 2013 (21 pages) |
7 May 2014 | Group of companies' accounts made up to 31 July 2013 (21 pages) |
29 April 2014 | Director's details changed for Mr Andrew James Hewett on 11 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Andrew James Hewett on 11 April 2014 (2 pages) |
27 March 2014 | Annual return made up to 19 March 2014 no member list (4 pages) |
27 March 2014 | Annual return made up to 19 March 2014 no member list (4 pages) |
18 June 2013 | Appointment of Mr Peter John Williams as a director (2 pages) |
18 June 2013 | Appointment of Mr Peter John Williams as a director (2 pages) |
31 May 2013 | Termination of appointment of Richard Barclay as a director (1 page) |
31 May 2013 | Termination of appointment of Richard Barclay as a director (1 page) |
10 April 2013 | Director's details changed for Mr Alan Findlay West on 19 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 no member list (4 pages) |
10 April 2013 | Director's details changed for Mr Alan Findlay West on 19 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 no member list (4 pages) |
20 February 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
20 February 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
11 December 2012 | Termination of appointment of Robert Kennedy as a director (1 page) |
11 December 2012 | Termination of appointment of Robert Kennedy as a director (1 page) |
27 August 2012 | Registered office address changed from C/O University of Dundee the Tower Building, Perth Road Dundee DD1 4HN on 27 August 2012 (1 page) |
27 August 2012 | Registered office address changed from C/O University of Dundee the Tower Building, Perth Road Dundee DD1 4HN on 27 August 2012 (1 page) |
27 August 2012 | Appointment of Chiene + Tait as a secretary (2 pages) |
27 August 2012 | Termination of appointment of Direct Control Limited as a secretary (1 page) |
27 August 2012 | Termination of appointment of Direct Control Limited as a secretary (1 page) |
27 August 2012 | Appointment of Chiene + Tait as a secretary (2 pages) |
16 April 2012 | Annual return made up to 19 March 2012 no member list (6 pages) |
16 April 2012 | Annual return made up to 19 March 2012 no member list (6 pages) |
27 February 2012 | Appointment of Mr Andrew James Hewett as a director (2 pages) |
27 February 2012 | Appointment of Mr Andrew James Hewett as a director (2 pages) |
3 February 2012 | Termination of appointment of John Perks as a director (1 page) |
3 February 2012 | Termination of appointment of John Perks as a director (1 page) |
20 December 2011 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
20 December 2011 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
26 August 2011 | Termination of appointment of Kenneth Mccracken as a director (1 page) |
26 August 2011 | Termination of appointment of Kenneth Mccracken as a director (1 page) |
20 April 2011 | Annual return made up to 19 March 2011 no member list (7 pages) |
20 April 2011 | Annual return made up to 19 March 2011 no member list (7 pages) |
10 February 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
10 February 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
1 April 2010 | Director's details changed for Richard Donald Barclay on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr James Mcgeorge on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 no member list (5 pages) |
1 April 2010 | Secretary's details changed for Direct Control Limited on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Richard Donald Barclay on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr James Mcgeorge on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 no member list (5 pages) |
1 April 2010 | Secretary's details changed for Direct Control Limited on 31 March 2010 (2 pages) |
6 January 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
6 January 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
2 April 2009 | Annual return made up to 19/03/09 (4 pages) |
2 April 2009 | Annual return made up to 19/03/09 (4 pages) |
23 February 2009 | Director appointed mr. Alan findlay west (2 pages) |
23 February 2009 | Appointment terminated director david duncan (1 page) |
23 February 2009 | Director appointed dr. James mcgeorge (1 page) |
23 February 2009 | Director appointed mr. Alan findlay west (2 pages) |
23 February 2009 | Director appointed dr. James mcgeorge (1 page) |
23 February 2009 | Appointment terminated director hilary gardner (1 page) |
23 February 2009 | Appointment terminated director david duncan (1 page) |
23 February 2009 | Appointment terminated director hilary gardner (1 page) |
5 December 2008 | Accounts made up to 31 July 2008 (22 pages) |
5 December 2008 | Accounts made up to 31 July 2008 (22 pages) |
26 June 2008 | Appointment terminated director idris evans (1 page) |
26 June 2008 | Director appointed kenneth george mccracken (1 page) |
26 June 2008 | Director appointed kenneth george mccracken (1 page) |
26 June 2008 | Appointment terminated director idris evans (1 page) |
21 May 2008 | Director appointed richard donald barclay (1 page) |
21 May 2008 | Director appointed richard donald barclay (1 page) |
20 May 2008 | Appointment terminated director anthony king (1 page) |
20 May 2008 | Appointment terminated director anthony king (1 page) |
15 April 2008 | Annual return made up to 19/03/08 (4 pages) |
15 April 2008 | Annual return made up to 19/03/08 (4 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
29 December 2007 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
29 December 2007 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Auditor's resignation (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
19 May 2007 | Partic of mort/charge * (3 pages) |
19 May 2007 | Alterations to a floating charge (5 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
19 May 2007 | Alterations to a floating charge (5 pages) |
18 May 2007 | Partic of mort/charge * (5 pages) |
18 May 2007 | Alterations to a floating charge (8 pages) |
18 May 2007 | Partic of mort/charge * (5 pages) |
18 May 2007 | Partic of mort/charge * (5 pages) |
18 May 2007 | Partic of mort/charge * (5 pages) |
18 May 2007 | Partic of mort/charge * (5 pages) |
18 May 2007 | Partic of mort/charge * (6 pages) |
18 May 2007 | Alterations to a floating charge (8 pages) |
18 May 2007 | Partic of mort/charge * (6 pages) |
18 May 2007 | Partic of mort/charge * (5 pages) |
18 May 2007 | Partic of mort/charge * (5 pages) |
18 May 2007 | Partic of mort/charge * (5 pages) |
25 April 2007 | Group of companies' accounts made up to 31 July 2006 (23 pages) |
25 April 2007 | Group of companies' accounts made up to 31 July 2006 (23 pages) |
18 April 2007 | Annual return made up to 19/03/07 (6 pages) |
18 April 2007 | Annual return made up to 19/03/07 (6 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
16 November 2006 | Partic of mort/charge * (7 pages) |
16 November 2006 | Alterations to a floating charge (8 pages) |
16 November 2006 | Partic of mort/charge * (5 pages) |
16 November 2006 | Partic of mort/charge * (7 pages) |
16 November 2006 | Partic of mort/charge * (5 pages) |
16 November 2006 | Partic of mort/charge * (7 pages) |
16 November 2006 | Partic of mort/charge * (7 pages) |
16 November 2006 | Alterations to a floating charge (8 pages) |
15 November 2006 | Alterations to a floating charge (5 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Alterations to a floating charge (5 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Accounts made up to 31 July 2005 (20 pages) |
18 May 2006 | Accounts made up to 31 July 2005 (20 pages) |
4 May 2006 | Annual return made up to 19/03/06 (6 pages) |
4 May 2006 | Annual return made up to 19/03/06 (6 pages) |
2 May 2006 | Alterations to a floating charge (7 pages) |
2 May 2006 | Partic of mort/charge * (3 pages) |
2 May 2006 | Partic of mort/charge * (4 pages) |
2 May 2006 | Alterations to a floating charge (7 pages) |
2 May 2006 | Alterations to a floating charge (7 pages) |
2 May 2006 | Alterations to a floating charge (7 pages) |
2 May 2006 | Partic of mort/charge * (3 pages) |
2 May 2006 | Partic of mort/charge * (4 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
18 October 2005 | Partic of mort/charge * (5 pages) |
18 October 2005 | Partic of mort/charge * (5 pages) |
12 October 2005 | Alterations to a floating charge (7 pages) |
12 October 2005 | Partic of mort/charge * (4 pages) |
12 October 2005 | Partic of mort/charge * (4 pages) |
12 October 2005 | Alterations to a floating charge (7 pages) |
11 October 2005 | Alterations to a floating charge (7 pages) |
11 October 2005 | Alterations to a floating charge (7 pages) |
23 June 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
23 June 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
14 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 May 2005 | Alterations to a floating charge (7 pages) |
20 May 2005 | Alterations to a floating charge (7 pages) |
18 May 2005 | Partic of mort/charge * (4 pages) |
18 May 2005 | Alterations to a floating charge (7 pages) |
18 May 2005 | Alterations to a floating charge (7 pages) |
18 May 2005 | Partic of mort/charge * (4 pages) |
22 April 2005 | Annual return made up to 19/03/05 (6 pages) |
22 April 2005 | Annual return made up to 19/03/05 (6 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
8 October 2004 | Location of register of members (1 page) |
8 October 2004 | Location of register of members (1 page) |
20 July 2004 | Partic of mort/charge * (6 pages) |
20 July 2004 | Partic of mort/charge * (6 pages) |
20 July 2004 | Partic of mort/charge * (6 pages) |
20 July 2004 | Partic of mort/charge * (7 pages) |
20 July 2004 | Partic of mort/charge * (6 pages) |
20 July 2004 | Partic of mort/charge * (7 pages) |
19 July 2004 | Alterations to a floating charge (10 pages) |
19 July 2004 | Alterations to a floating charge (10 pages) |
19 July 2004 | Partic of mort/charge * (8 pages) |
19 July 2004 | Alterations to a floating charge (10 pages) |
19 July 2004 | Alterations to a floating charge (10 pages) |
19 July 2004 | Partic of mort/charge * (8 pages) |
19 July 2004 | Alterations to a floating charge (10 pages) |
19 July 2004 | Alterations to a floating charge (10 pages) |
15 July 2004 | Partic of mort/charge * (6 pages) |
15 July 2004 | Partic of mort/charge * (6 pages) |
15 July 2004 | Partic of mort/charge * (6 pages) |
15 July 2004 | Partic of mort/charge * (6 pages) |
15 July 2004 | Partic of mort/charge * (6 pages) |
15 July 2004 | Partic of mort/charge * (6 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 7 west george street glasgow G2 1BA (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Memorandum and Articles of Association (9 pages) |
13 July 2004 | Memorandum and Articles of Association (9 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 7 west george street glasgow G2 1BA (1 page) |
12 July 2004 | Partic of mort/charge * (6 pages) |
12 July 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | Alterations to a floating charge (10 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | Partic of mort/charge * (7 pages) |
8 July 2004 | Alterations to a floating charge (10 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | Partic of mort/charge * (8 pages) |
8 July 2004 | Partic of mort/charge * (8 pages) |
8 July 2004 | Alterations to a floating charge (10 pages) |
8 July 2004 | Alterations to a floating charge (10 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | Alterations to a floating charge (10 pages) |
8 July 2004 | Alterations to a floating charge (10 pages) |
8 July 2004 | Partic of mort/charge * (7 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
10 May 2004 | Company name changed dundee student villages LIMITED\certificate issued on 10/05/04 (3 pages) |
10 May 2004 | Company name changed dundee student villages LIMITED\certificate issued on 10/05/04 (3 pages) |
25 March 2004 | Annual return made up to 19/03/04
|
25 March 2004 | Annual return made up to 19/03/04
|
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed;new director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New secretary appointed;new director appointed (3 pages) |
19 March 2003 | Incorporation (26 pages) |
19 March 2003 | Incorporation (26 pages) |