Company NameWest Developments (Scotland) Limited
DirectorsBarry Galloway and Euan Fergus Stewart
Company StatusActive
Company NumberSC367311
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Barry Galloway
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 McIntosh Patrick Place Monifieth
Dundee
Angus
DD5 4LW
Scotland
Director NameMr Euan Fergus Stewart
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Seafield Road
Broughty Ferry
Dundee
Angus
DD5 3AJ
Scotland
Secretary NameMr Euan Fergus Stewart
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address32 Seafield Road
Broughty Ferry
Dundee
Angus
DD5 3AJ
Scotland
Director NameMr Martin James Donachie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16b City Quay
Dundee
Angus
DD1 3JA
Scotland

Contact

Websitewww.west-developments.com/
Telephone01382 562457
Telephone regionDundee

Location

Registered AddressUnit G Software Centre
Gemini Crescent
Dundee
Tayside
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£16,315
Cash£4,387
Current Liabilities£434,715

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

4 June 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2016Delivered on: 27 October 2016
Persons entitled: Vista Properties & Development Limited

Classification: A registered charge
Particulars: Est side of bowling green road, kirriemuir. ANG57014.
Outstanding

Filing History

30 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
5 July 2023Registered 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 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
31 October 2022Confirmation statement made on 22 October 2022 with updates (5 pages)
31 October 2022Change of details for Mr Euan Fergus Stewart as a person with significant control on 17 October 2022 (2 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
9 November 2021Secretary's details changed for Mr Euan Fergus Stewart on 11 May 2021 (1 page)
9 November 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 June 2021Director's details changed for Mr Euan Fergus Stewart on 11 May 2021 (2 pages)
14 May 2021Satisfaction of charge SC3673110005 in full (1 page)
14 May 2021Satisfaction of charge SC3673110002 in full (1 page)
14 May 2021Satisfaction of charge SC3673110003 in full (1 page)
14 May 2021Satisfaction of charge SC3673110004 in full (1 page)
10 December 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
12 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
6 June 2019Registration of charge SC3673110005, created on 4 June 2019 (5 pages)
28 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 February 2019Registration of charge SC3673110004, created on 29 January 2019 (7 pages)
5 February 2019Registration of charge SC3673110002, created on 29 January 2019 (6 pages)
5 February 2019Registration of charge SC3673110003, created on 29 January 2019 (18 pages)
1 November 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
27 October 2018Satisfaction of charge SC3673110001 in full (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 November 2017Director's details changed for Mr Barry Galloway on 19 October 2017 (2 pages)
1 November 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
1 November 2017Director's details changed for Mr Barry Galloway on 19 October 2017 (2 pages)
1 November 2017Change of details for Mr Barry Galloway as a person with significant control on 19 October 2017 (2 pages)
1 November 2017Change of details for Mr Barry Galloway as a person with significant control on 19 October 2017 (2 pages)
1 November 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
19 October 2017Cessation of Martin James Donachie (Deceased) as a person with significant control on 26 June 2017 (1 page)
19 October 2017Cessation of Martin James Donachie (Deceased) as a person with significant control on 26 June 2017 (1 page)
21 July 2017Cancellation of shares. Statement of capital on 14 March 2017
  • GBP 2
(4 pages)
21 July 2017Purchase of own shares. (4 pages)
21 July 2017Purchase of own shares. (4 pages)
21 July 2017Cancellation of shares. Statement of capital on 14 March 2017
  • GBP 2
(4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
7 November 2016Director's details changed for Mr Barry Galloway on 22 October 2016 (2 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
7 November 2016Director's details changed for Mr Barry Galloway on 22 October 2016 (2 pages)
27 October 2016Registration of charge SC3673110001, created on 10 October 2016 (6 pages)
27 October 2016Registration of charge SC3673110001, created on 10 October 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3
(5 pages)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3
(5 pages)
10 November 2015Director's details changed for Mr Euan Fergus Stewart on 14 October 2015 (2 pages)
10 November 2015Director's details changed for Mr Euan Fergus Stewart on 14 October 2015 (2 pages)
10 November 2015Secretary's details changed for Mr Euan Fergus Stewart on 14 October 2015 (1 page)
10 November 2015Secretary's details changed for Mr Euan Fergus Stewart on 14 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(5 pages)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(5 pages)
2 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
16 September 2011Termination of appointment of Martin Donachie as a director (1 page)
16 September 2011Termination of appointment of Martin Donachie as a director (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
29 June 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
14 January 2011Registered office address changed from Unit 16B City Quay Dundee Angus DD1 3JA Scotland on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Unit 16B City Quay Dundee Angus DD1 3JA Scotland on 14 January 2011 (2 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)