Company NameWestwater Estates Limited
Company StatusActive
Company NumberSC288351
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Previous NameCastlelaw (No.596) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Cyril Alexander
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleCorporate Affairs Manager
Country of ResidenceScotland
Correspondence Address27 Bellevue Place
Edinburgh
EH7 4BS
Scotland
Director NameMr Mark Charles Laird
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Inshewan
Memus
Forfar
DD8 3TY
Scotland
Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Secretary NameMr Simon William David Laird
NationalityBritish
StatusCurrent
Appointed06 September 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressEast Memus Office
East Memus
By Forfar
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£58,580
Cash£39
Current Liabilities£322,817

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

13 October 2008Delivered on: 21 October 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stannochy steading, brechin, angus ANG47600.
Outstanding
22 August 2007Delivered on: 30 August 2007
Persons entitled: Trustees of Lord Ramsays 1982 Guernsey Settlement

Classification: Standard security
Secured details: £25,000 for each dwellinghouse in excess of 5.
Particulars: Stannochy steading, by brechin, angus.
Outstanding
21 February 2006Delivered on: 23 February 2006
Satisfied on: 26 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as stannochy farmhouse by brechin being that area or piece of ground lying on or towards the south-east of the public road known as the B9134 by brechin in the county of angus which said area or piece of ground forms part and portion of those areas of land at burghill, stannochy, haughmuir, little haughmuir, maulseden and dubton in the parish of brechin in the said county.
Fully Satisfied

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
26 January 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 99
(6 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 99
(6 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 99
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 99
(6 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 99
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mark Charles Laird on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mark Charles Laird on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mark Charles Laird on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Michael Cyril Alexander on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael Cyril Alexander on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael Cyril Alexander on 2 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 August 2008Location of debenture register (1 page)
4 August 2008Location of register of members (1 page)
4 August 2008Location of debenture register (1 page)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from east memus forfar angus DD8 3TY (1 page)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from east memus forfar angus DD8 3TY (1 page)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
16 August 2007Registered office changed on 16/08/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
16 August 2007Registered office changed on 16/08/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
13 August 2007Return made up to 02/08/07; full list of members (3 pages)
13 August 2007Return made up to 02/08/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 August 2006Return made up to 02/08/06; full list of members (3 pages)
3 August 2006Return made up to 02/08/06; full list of members (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
29 December 2005Memorandum and Articles of Association (5 pages)
29 December 2005Memorandum and Articles of Association (5 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2005Registered office changed on 18/11/05 from: 50 castle street dundee DD1 3RU (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Ad 06/09/05-09/11/05 £ si 98@1=98 £ ic 1/99 (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: 50 castle street dundee DD1 3RU (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Ad 06/09/05-09/11/05 £ si 98@1=98 £ ic 1/99 (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Director resigned (1 page)
17 November 2005Company name changed castlelaw (no.596) LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed castlelaw (no.596) LIMITED\certificate issued on 17/11/05 (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005New secretary appointed (1 page)
8 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2005Incorporation (17 pages)
2 August 2005Incorporation (17 pages)