Company NameWestmuir Developments Limited
DirectorsJames Michael Barron and Muriel Elizabeth Barron
Company StatusActive
Company NumberSC246473
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Previous NameCastlelaw (No.444) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Michael Barron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestmuir Farmhouse
Brechin
Angus
DD9 6RG
Scotland
Secretary NameMr James Michael Barron
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestmuir Farmhouse
Brechin
Angus
DD9 6RG
Scotland
Director NameMrs Muriel Elizabeth Barron
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindowrie Farm Findowrie Estates
Brechin
Angus
DD9 6RQ
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMr Ian Yule Ingram
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 21 August 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1b Latch Gardens
Brechin
Angus
DD9 6LN
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressDroveside
Westmuir
Brechin
Angus
DD9 6RG
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£167,072
Cash£2,967
Current Liabilities£33,608

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

28 February 2007Delivered on: 6 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises on the ground floor and the first floors with the basement below known as number three high street, brechin ANG45399.
Outstanding
17 March 2006Delivered on: 25 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 4 swan street, brechin.
Outstanding
22 February 2006Delivered on: 2 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 swan street, brechin ANG1160.
Outstanding
1 November 2005Delivered on: 4 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3030 square metres of land at netherton by brechin in the county of angus.
Outstanding
5 October 2005Delivered on: 17 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop and basement, 1 high street, brechin, angus.
Outstanding
2 September 2005Delivered on: 10 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
2 September 2005Delivered on: 9 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
23 October 2003Delivered on: 7 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of ground southwest of steading farm cottage, westmuir, by brechin ANG28944.
Outstanding

Filing History

24 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
1 April 2019Notification of James Michael Barron as a person with significant control on 9 February 2018 (2 pages)
1 April 2019Change of details for Mrs Muriel Elizabeth Barron as a person with significant control on 9 February 2018 (2 pages)
21 March 2019Registered office address changed from Westmuir House Westmuir Brechin Angus DD9 6RG Scotland to Droveside Westmuir Brechin Angus DD9 6RG on 21 March 2019 (1 page)
28 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 September 2017Satisfaction of charge 4 in full (1 page)
21 September 2017Satisfaction of charge 4 in full (1 page)
1 September 2017Satisfaction of charge 2 in full (1 page)
1 September 2017Satisfaction of charge 3 in full (1 page)
1 September 2017Satisfaction of charge 2 in full (1 page)
1 September 2017Satisfaction of charge 3 in full (1 page)
31 August 2017Satisfaction of charge 8 in full (1 page)
31 August 2017Satisfaction of charge 1 in full (1 page)
31 August 2017Satisfaction of charge 6 in full (1 page)
31 August 2017Satisfaction of charge 5 in full (1 page)
31 August 2017Satisfaction of charge 8 in full (1 page)
31 August 2017Satisfaction of charge 7 in full (1 page)
31 August 2017Satisfaction of charge 5 in full (1 page)
31 August 2017Satisfaction of charge 1 in full (1 page)
31 August 2017Satisfaction of charge 6 in full (1 page)
31 August 2017Satisfaction of charge 7 in full (1 page)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
12 October 2015Registered office address changed from Findowrie Farm Brechin DD9 6RH to Westmuir House Westmuir Brechin Angus DD9 6RG on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Findowrie Farm Brechin DD9 6RH to Westmuir House Westmuir Brechin Angus DD9 6RG on 12 October 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
1 September 2014Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
1 September 2014Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 September 2013Termination of appointment of Ian Ingram as a director (1 page)
12 September 2013Appointment of Mrs Muriel Elizabeth Barron as a director (2 pages)
12 September 2013Appointment of Mrs Muriel Elizabeth Barron as a director (2 pages)
12 September 2013Termination of appointment of Ian Ingram as a director (1 page)
1 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
1 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Ian Yule Ingram on 31 March 2011 (2 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Ian Yule Ingram on 31 March 2011 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2010Annual return made up to 26 March 2010 (15 pages)
19 May 2010Annual return made up to 26 March 2010 (15 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 May 2009Return made up to 26/03/09; full list of members (19 pages)
14 May 2009Return made up to 26/03/09; full list of members (19 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 May 2008Return made up to 26/03/08; no change of members (7 pages)
14 May 2008Return made up to 26/03/08; no change of members (7 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 April 2007Return made up to 26/03/07; full list of members (7 pages)
16 April 2007Return made up to 26/03/07; full list of members (7 pages)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 November 2006Accounting reference date shortened from 15/09/06 to 31/08/06 (1 page)
24 November 2006Accounting reference date shortened from 15/09/06 to 31/08/06 (1 page)
10 May 2006Total exemption small company accounts made up to 15 September 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 15 September 2005 (6 pages)
31 March 2006Return made up to 26/03/06; full list of members (7 pages)
31 March 2006Return made up to 26/03/06; full list of members (7 pages)
25 March 2006Partic of mort/charge * (3 pages)
25 March 2006Partic of mort/charge * (3 pages)
2 March 2006Partic of mort/charge * (3 pages)
2 March 2006Partic of mort/charge * (3 pages)
4 November 2005Partic of mort/charge * (3 pages)
4 November 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
9 May 2005Return made up to 26/03/04; full list of members; amend (7 pages)
9 May 2005Return made up to 26/03/04; full list of members; amend (7 pages)
6 April 2005Return made up to 26/03/05; no change of members (7 pages)
6 April 2005Return made up to 26/03/05; no change of members (7 pages)
4 January 2005Total exemption small company accounts made up to 15 September 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 15 September 2004 (6 pages)
15 July 2004Accounting reference date extended from 31/03/04 to 15/09/04 (1 page)
15 July 2004Accounting reference date extended from 31/03/04 to 15/09/04 (1 page)
6 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2003Partic of mort/charge * (6 pages)
7 November 2003Partic of mort/charge * (6 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 50 castle street dundee DD1 3RU (1 page)
8 May 2003Registered office changed on 08/05/03 from: 50 castle street dundee DD1 3RU (1 page)
6 May 2003Company name changed castlelaw (no.444) LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed castlelaw (no.444) LIMITED\certificate issued on 06/05/03 (2 pages)
26 March 2003Incorporation (17 pages)
26 March 2003Incorporation (17 pages)