175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Mr Howard Nicholas Ferguson Martin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mrs Joy McAdam |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street London SW18 4HF |
Director Name | Mr Ian Roberts |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Nadim-Ul Hassan Sheikh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 July 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Kavita Gopinathan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2012(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Declan Joseph Hourican |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 September 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mark Brandwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2020) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | www.lambertarms.com |
---|---|
Email address | [email protected] |
Telephone | 01844 351496 |
Telephone region | Thame |
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | West Register Hotels (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,795,794 |
Gross Profit | £3,391,481 |
Net Worth | -£10,759,424 |
Cash | £1,089,519 |
Current Liabilities | £28,444,820 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
12 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
15 August 2023 | Confirmation statement made on 14 August 2023 with updates (5 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
23 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
4 July 2022 | Appointment of Mr Howard Nicholas Ferguson Martin as a director on 4 July 2022 (2 pages) |
16 June 2022 | Termination of appointment of Mark Brandwood as a director on 14 June 2022 (1 page) |
24 February 2022 | Notification of Royal Bank Investments Limited as a person with significant control on 22 February 2022 (2 pages) |
23 February 2022 | Cessation of West Register (Property Investments) Limited as a person with significant control on 22 February 2022 (1 page) |
22 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
14 September 2021 | Director's details changed for Mark Brandwood on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mr James Mccubbin Rowney on 7 September 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
29 July 2021 | Change of details for West Register (Property Investments) Limited as a person with significant control on 9 September 2020 (2 pages) |
14 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
8 September 2020 | Registered office address changed from Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 8 September 2020 (1 page) |
4 September 2020 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 1 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 1 September 2020 (1 page) |
4 September 2020 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 4 September 2020 (1 page) |
20 August 2020 | Confirmation statement made on 14 August 2020 with updates (5 pages) |
19 August 2019 | Second filing for the cessation of West Register Hotels (Holdings) Limited as a person with significant control (8 pages) |
15 August 2019 | Notification of West Register (Property Investments) Limited as a person with significant control on 24 July 2019 (2 pages) |
15 August 2019 | Withdrawal of a person with significant control statement on 15 August 2019 (2 pages) |
14 August 2019 | Cessation of West Register Hotels (Holdings) Limited as a person with significant control on 24 July 2017 (1 page) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with updates (6 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with updates (6 pages) |
26 July 2017 | Notification of West Register Hotels (Holdings) Limited as a person with significant control on 6 April 2016 (4 pages) |
26 July 2017 | Notification of West Register Hotels (Holdings) Limited as a person with significant control on 26 July 2017 (4 pages) |
26 July 2017 | Notification of West Register Hotels (Holdings) Limited as a person with significant control on 6 April 2016 (4 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Auditor's resignation (1 page) |
8 September 2016 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
25 January 2016 | Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages) |
25 January 2016 | Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page) |
6 January 2016 | Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 April 2015 | Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
16 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
10 August 2012 | Appointment of Kavita Gopinathan as a director (2 pages) |
10 August 2012 | Appointment of Kavita Gopinathan as a director (2 pages) |
10 August 2012 | Termination of appointment of Nadim Sheikh as a director (1 page) |
10 August 2012 | Termination of appointment of Nadim Sheikh as a director (1 page) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Director's details changed for Mr James Mccubbin Rowney on 29 June 2011 (2 pages) |
2 August 2012 | Director's details changed for Mr James Mccubbin Rowney on 29 June 2011 (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 January 2012 | Appointment of Aubrey John Adams as a director (2 pages) |
5 January 2012 | Appointment of Aubrey John Adams as a director (2 pages) |
30 December 2011 | Appointment of Helen Gordon as a director (2 pages) |
30 December 2011 | Appointment of Helen Gordon as a director (2 pages) |
22 November 2011 | Director's details changed for Nadim Ul Hassan Sheikh on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Nadim Ul Hassan Sheikh on 22 November 2011 (2 pages) |
8 September 2011 | Appointment of Nadim Ul Hassan Sheikh as a director (2 pages) |
8 September 2011 | Appointment of Nadim Ul Hassan Sheikh as a director (2 pages) |
7 September 2011 | Director's details changed for Ian Roberts on 5 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Ian Roberts on 5 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Ian Roberts on 5 September 2011 (2 pages) |
20 August 2011 | Termination of appointment of Declan Hourican as a director (1 page) |
20 August 2011 | Termination of appointment of Declan Hourican as a director (1 page) |
19 August 2011 | Termination of appointment of Joy Mcadam as a director (1 page) |
19 August 2011 | Termination of appointment of Joy Mcadam as a director (1 page) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
16 June 2011 | Director's details changed for Ian Roberts on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Ian Roberts on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Ian Roberts on 1 June 2011 (2 pages) |
27 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
27 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
26 April 2011 | Appointment of Ian Roberts as a director (2 pages) |
26 April 2011 | Appointment of Ian Roberts as a director (2 pages) |
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|