Dundee
Angus
DD5 4LW
Scotland
Director Name | Mr Euan Fergus Stewart |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Seafield Road Broughty Ferry Dundee Angus DD5 3AJ Scotland |
Secretary Name | Mr Euan Fergus Stewart |
---|---|
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Seafield Road Broughty Ferry Dundee Angus DD5 3AJ Scotland |
Director Name | Mr Martin James Donachie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16b City Quay Dundee Angus DD1 3JA Scotland |
Website | www.west-developments.com/ |
---|---|
Telephone | 01382 562457 |
Telephone region | Dundee |
Registered Address | Unit G Software Centre Gemini Crescent Dundee Tayside DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,315 |
Cash | £4,387 |
Current Liabilities | £434,715 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
4 June 2019 | Delivered on: 6 June 2019 Persons entitled: Aghoco 5008 Limited Classification: A registered charge Particulars: The jimmy shand, dickson avenue, dundee, DD2 4HJ (title number ANG15283). Outstanding |
---|---|
29 January 2019 | Delivered on: 11 February 2019 Persons entitled: Aghoco 5008 Limited Classification: A registered charge Particulars: All and whole those 9 flats in the former panmure hotel, tay street, monifieth, dundee, together with access road and garden road, all as shown outlined in red on the plan annexed to the instrument, which subjects form part and portion of those subjects registered in the land register of scotland under title number ANG21002. Outstanding |
29 January 2019 | Delivered on: 5 February 2019 Persons entitled: George William Robertson Classification: A registered charge Particulars: All and whole those 9 flats in the former panmure hotel, tay street, monifieth, dundee, together with the access road and garden road and which subjects form part and portion of all and whole those subjects registered in the land register of scotland under title number ANG21002. Outstanding |
29 January 2019 | Delivered on: 5 February 2019 Persons entitled: George William Robertson Classification: A registered charge Particulars: All and whole those 9 flats in the former panmure hotel, tay street, monifieth, dundee, together with the access road and garden road and which subjects form part and portion of all and whole those subjects registered in the land register of scotland under title number ANG21002. Outstanding |
10 October 2016 | Delivered on: 27 October 2016 Persons entitled: Vista Properties & Development Limited Classification: A registered charge Particulars: Est side of bowling green road, kirriemuir. ANG57014. Outstanding |
30 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Registered office address changed from Unit K Software Centre Gemini Crescent Dundee Tayside DD2 1TY to Unit G Software Centre Gemini Crescent Dundee Tayside DD2 1TY on 5 July 2023 (1 page) |
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
31 October 2022 | Confirmation statement made on 22 October 2022 with updates (5 pages) |
31 October 2022 | Change of details for Mr Euan Fergus Stewart as a person with significant control on 17 October 2022 (2 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
9 November 2021 | Secretary's details changed for Mr Euan Fergus Stewart on 11 May 2021 (1 page) |
9 November 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
1 June 2021 | Director's details changed for Mr Euan Fergus Stewart on 11 May 2021 (2 pages) |
14 May 2021 | Satisfaction of charge SC3673110005 in full (1 page) |
14 May 2021 | Satisfaction of charge SC3673110002 in full (1 page) |
14 May 2021 | Satisfaction of charge SC3673110003 in full (1 page) |
14 May 2021 | Satisfaction of charge SC3673110004 in full (1 page) |
10 December 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
12 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
6 June 2019 | Registration of charge SC3673110005, created on 4 June 2019 (5 pages) |
28 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 February 2019 | Registration of charge SC3673110004, created on 29 January 2019 (7 pages) |
5 February 2019 | Registration of charge SC3673110002, created on 29 January 2019 (6 pages) |
5 February 2019 | Registration of charge SC3673110003, created on 29 January 2019 (18 pages) |
1 November 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
27 October 2018 | Satisfaction of charge SC3673110001 in full (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 November 2017 | Director's details changed for Mr Barry Galloway on 19 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
1 November 2017 | Director's details changed for Mr Barry Galloway on 19 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Barry Galloway as a person with significant control on 19 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Barry Galloway as a person with significant control on 19 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
19 October 2017 | Cessation of Martin James Donachie (Deceased) as a person with significant control on 26 June 2017 (1 page) |
19 October 2017 | Cessation of Martin James Donachie (Deceased) as a person with significant control on 26 June 2017 (1 page) |
21 July 2017 | Cancellation of shares. Statement of capital on 14 March 2017
|
21 July 2017 | Purchase of own shares. (4 pages) |
21 July 2017 | Purchase of own shares. (4 pages) |
21 July 2017 | Cancellation of shares. Statement of capital on 14 March 2017
|
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
7 November 2016 | Director's details changed for Mr Barry Galloway on 22 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
7 November 2016 | Director's details changed for Mr Barry Galloway on 22 October 2016 (2 pages) |
27 October 2016 | Registration of charge SC3673110001, created on 10 October 2016 (6 pages) |
27 October 2016 | Registration of charge SC3673110001, created on 10 October 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 November 2015 | Director's details changed for Mr Euan Fergus Stewart on 14 October 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Euan Fergus Stewart on 14 October 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Mr Euan Fergus Stewart on 14 October 2015 (1 page) |
10 November 2015 | Secretary's details changed for Mr Euan Fergus Stewart on 14 October 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Termination of appointment of Martin Donachie as a director (1 page) |
16 September 2011 | Termination of appointment of Martin Donachie as a director (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
29 June 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
14 January 2011 | Registered office address changed from Unit 16B City Quay Dundee Angus DD1 3JA Scotland on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Unit 16B City Quay Dundee Angus DD1 3JA Scotland on 14 January 2011 (2 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|