Company NameWest Regent Investments Limited
Company StatusActive
Company NumberSC252973
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David James Boyce
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Joseph Brian Stewart
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr David James Boyce
NationalityBritish
StatusCurrent
Appointed03 November 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMartina Boyce
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(7 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameDorothy Sheila Stewart
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(7 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr James Stewart Rennie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address59 Mosshead Road
Bearsden
Glasgow
G61 3EZ
Scotland
Director NameMr Paul John Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NP
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland

Location

Registered AddressC/O Mazars Llp
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Martina Boyce
6.00%
Ordinary
470 at £1Paul Miller
47.00%
Ordinary
235 at £1Dorothy Stewart
23.50%
Ordinary
235 at £1Joseph Brian Stewart
23.50%
Ordinary

Financials

Year2014
Net Worth£629,501
Cash£102,682
Current Liabilities£6,318

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

22 December 2005Delivered on: 5 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Persley services station, great northern road, aberdeen.
Outstanding
22 April 2004Delivered on: 28 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 106-114 hospital hill, dunfermline, fife.
Outstanding
16 March 2004Delivered on: 19 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

15 August 2023Confirmation statement made on 13 July 2023 with updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
23 November 2022Previous accounting period extended from 28 February 2022 to 31 August 2022 (3 pages)
15 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 21 February 2020 (6 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 21 February 2019 (6 pages)
28 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 21 February 2018 (7 pages)
17 August 2018Change of details for Mr Paul John Miller as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 21 February 2017 (7 pages)
14 February 2018Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 14 February 2018 (1 page)
2 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
3 February 2017Total exemption small company accounts made up to 21 February 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 21 February 2016 (3 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2016Director's details changed for Dorothy Sheila Stewart on 18 July 2016 (2 pages)
9 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
9 September 2016Director's details changed for Mr David James Boyce on 18 July 2016 (2 pages)
9 September 2016Director's details changed for Martina Boyce on 18 July 2016 (2 pages)
9 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
9 September 2016Secretary's details changed for Mr David James Boyce on 18 July 2016 (1 page)
9 September 2016Director's details changed for Mr Joseph Brian Stewart on 18 July 2016 (2 pages)
9 September 2016Director's details changed for Mr Joseph Brian Stewart on 18 July 2016 (2 pages)
9 September 2016Director's details changed for Mr David James Boyce on 18 July 2016 (2 pages)
9 September 2016Director's details changed for Martina Boyce on 18 July 2016 (2 pages)
9 September 2016Secretary's details changed for Mr David James Boyce on 18 July 2016 (1 page)
9 September 2016Director's details changed for Dorothy Sheila Stewart on 18 July 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 21 February 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 21 February 2015 (3 pages)
7 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(7 pages)
7 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(7 pages)
30 November 2014Total exemption small company accounts made up to 21 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 21 February 2014 (3 pages)
14 August 2014Director's details changed for Dorothy Sheila Stewart on 18 July 2014 (2 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(7 pages)
14 August 2014Director's details changed for Martina Boyce on 18 July 2014 (2 pages)
14 August 2014Director's details changed for Dorothy Sheila Stewart on 18 July 2014 (2 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(7 pages)
14 August 2014Director's details changed for Martina Boyce on 18 July 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 21 February 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 21 February 2013 (4 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(7 pages)
7 August 2013Director's details changed for Dorothy Sheila Stewart on 18 July 2013 (2 pages)
7 August 2013Director's details changed for Dorothy Sheila Stewart on 18 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Joseph Brian Stewart on 18 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Joseph Brian Stewart on 18 July 2013 (2 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(7 pages)
31 December 2012Total exemption small company accounts made up to 21 February 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 21 February 2012 (4 pages)
28 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 21 February 2011 (3 pages)
28 April 2011Total exemption small company accounts made up to 21 February 2011 (3 pages)
30 November 2010Total exemption small company accounts made up to 21 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 21 February 2010 (4 pages)
22 September 2010Appointment of Martina Boyce as a director (3 pages)
22 September 2010Appointment of Dorothy Sheila Stewart as a director (3 pages)
22 September 2010Appointment of Martina Boyce as a director (3 pages)
22 September 2010Appointment of Dorothy Sheila Stewart as a director (3 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 August 2009Return made up to 18/07/09; full list of members (4 pages)
21 August 2009Registered office changed on 21/08/2009 from c/o mazars LLP 90 st. Vincent street glasgow G2 5UB (1 page)
21 August 2009Registered office changed on 21/08/2009 from c/o mazars LLP 90 st. Vincent street glasgow G2 5UB (1 page)
21 August 2009Return made up to 18/07/09; full list of members (4 pages)
26 June 2009Registered office changed on 26/06/2009 from 146 west regent street glasgow lanarkshire G2 2RZ (1 page)
26 June 2009Registered office changed on 26/06/2009 from 146 west regent street glasgow lanarkshire G2 2RZ (1 page)
4 February 2009Total exemption small company accounts made up to 21 February 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 21 February 2008 (3 pages)
2 December 2008Return made up to 18/07/08; full list of members (6 pages)
2 December 2008Return made up to 18/07/08; full list of members (6 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 March 2008Prev sho from 30/04/2007 to 28/02/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 March 2008Prev sho from 30/04/2007 to 28/02/2007 (1 page)
24 January 2008Return made up to 18/07/07; full list of members (7 pages)
24 January 2008Return made up to 18/07/07; full list of members (7 pages)
2 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 July 2007Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
2 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 July 2007Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
8 August 2006Return made up to 18/07/06; full list of members (7 pages)
8 August 2006Return made up to 18/07/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 January 2006Partic of mort/charge * (3 pages)
5 January 2006Partic of mort/charge * (3 pages)
7 October 2005Return made up to 18/07/05; full list of members (7 pages)
7 October 2005Return made up to 18/07/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
19 May 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
19 May 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Partic of mort/charge * (5 pages)
28 April 2004Partic of mort/charge * (5 pages)
19 March 2004Partic of mort/charge * (6 pages)
19 March 2004Partic of mort/charge * (6 pages)
22 January 2004Ad 21/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 January 2004Ad 21/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004£ nc 1000/10000 07/01/04 (1 page)
10 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2004£ nc 1000/10000 07/01/04 (1 page)
10 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New secretary appointed;new director appointed (2 pages)
23 December 2003New secretary appointed;new director appointed (2 pages)
23 December 2003Director resigned (1 page)
4 August 2003Memorandum and Articles of Association (8 pages)
4 August 2003Memorandum and Articles of Association (8 pages)
28 July 2003Company name changed boydslaw 65 LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed boydslaw 65 LIMITED\certificate issued on 28/07/03 (2 pages)
18 July 2003Incorporation (21 pages)
18 July 2003Incorporation (21 pages)