Company NameWest Cross Developments Ltd
DirectorJohn Sword Cassells
Company StatusActive
Company NumberSC311055
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Sword Cassells
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Main Street
Crossford
Dunfermline
Fife
KY12 8NJ
Scotland
Secretary NameMr John Cassells
StatusCurrent
Appointed01 October 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address78 Main Street
Crossford
Dunfermline
Fife
KY12 8NJ
Scotland
Director NameMr Christopher Divito
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Harlaw Bank
Balerno
Midlothian
EH14 7HR
Scotland
Director NameMrs Julie Anne Divito
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harlaw Bank
Balerno
Midlothian
EH14 7HR
Scotland
Director NameMrs Karen Cassells
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Main Street
Crossford
Dunfermline
Fife
KY12 8NJ
Scotland
Secretary NameMr Christopher Divito
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Harlaw Bank
Balerno
Midlothian
EH14 7HR
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£44,944
Cash£3,173
Current Liabilities£17,842

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

3 June 2008Delivered on: 5 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8/12 kirkgate, dunfermline.
Outstanding
19 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 August 2007Delivered on: 28 August 2007
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 morlich park, dalgety bay.
Outstanding
23 August 2007Delivered on: 28 August 2007
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 campbell street, dunfermline.
Outstanding

Filing History

15 March 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
4 December 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
23 January 2023Confirmation statement made on 27 October 2022 with no updates (3 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
8 November 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
15 June 2021Cessation of Karen Cassells as a person with significant control on 6 May 2021 (1 page)
15 June 2021Change of details for Mr John Sword Cassells as a person with significant control on 6 May 2021 (2 pages)
15 June 2021Termination of appointment of Karen Cassells as a director on 6 May 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
9 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
10 February 2017Confirmation statement made on 27 October 2016 with updates (6 pages)
10 February 2017Confirmation statement made on 27 October 2016 with updates (6 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(6 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(6 pages)
14 October 2014Termination of appointment of Julie Anne Divito as a director on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Christopher Divito as a secretary on 30 September 2014 (1 page)
14 October 2014Appointment of Mr John Cassells as a secretary on 1 October 2014 (2 pages)
14 October 2014Termination of appointment of Julie Anne Divito as a director on 30 September 2014 (1 page)
14 October 2014Appointment of Mr John Cassells as a secretary on 1 October 2014 (2 pages)
14 October 2014Termination of appointment of Christopher Divito as a director on 30 September 2014 (1 page)
14 October 2014Appointment of Mr John Cassells as a secretary on 1 October 2014 (2 pages)
14 October 2014Termination of appointment of Christopher Divito as a secretary on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Christopher Divito as a director on 30 September 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(7 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Director's details changed for Karen Cassells on 27 October 2009 (2 pages)
17 November 2009Director's details changed for Christopher Divito on 27 October 2009 (2 pages)
17 November 2009Director's details changed for Christopher Divito on 27 October 2009 (2 pages)
17 November 2009Director's details changed for Karen Cassells on 27 October 2009 (2 pages)
17 November 2009Director's details changed for John Sword Cassells on 27 October 2009 (2 pages)
17 November 2009Director's details changed for John Sword Cassells on 27 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Julie Anne Divito on 27 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Julie Anne Divito on 27 October 2009 (2 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
6 February 2009Return made up to 27/10/08; full list of members (10 pages)
6 February 2009Return made up to 27/10/08; full list of members (10 pages)
9 September 2008Director's change of particulars / julie divito / 20/12/2007 (1 page)
9 September 2008Director's change of particulars / julie divito / 20/12/2007 (1 page)
9 September 2008Director and secretary's change of particulars / christopher divito / 20/12/2007 (1 page)
9 September 2008Director and secretary's change of particulars / christopher divito / 20/12/2007 (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Registered office changed on 27/08/2008 from 3 harlaw bank balerno edinburgh midlothian EH14 7HR scotland (1 page)
27 August 2008Registered office changed on 27/08/2008 from 3 harlaw bank balerno edinburgh midlothian EH14 7HR scotland (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
18 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 March 2008Registered office changed on 27/03/2008 from 5 limefield road west calder west lothian EH55 8BQ (1 page)
27 March 2008Registered office changed on 27/03/2008 from 5 limefield road west calder west lothian EH55 8BQ (1 page)
19 November 2007Return made up to 27/10/07; full list of members (3 pages)
19 November 2007Return made up to 27/10/07; full list of members (3 pages)
28 August 2007Partic of mort/charge * (3 pages)
28 August 2007Partic of mort/charge * (3 pages)
28 August 2007Partic of mort/charge * (3 pages)
28 August 2007Partic of mort/charge * (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
27 October 2006Incorporation (15 pages)
27 October 2006Incorporation (15 pages)