Company NameWest Register (Bankside) Limited
Company StatusDissolved
Company NumberSC424443
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 10 months ago)
Dissolution Date21 December 2017 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlobal Restructuring Group 2nd Floor
280 Bishopsgate
London
EC2N 4RB
Director NameMark Brandwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 21 December 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address2nd Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 May 2012(same day as company formation)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Nadim-Ul Hassan Sheikh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressGlobal Restructuring Group 10th Floor
280 Bishopsgate
London
EC2N 4RB
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressGlobal Restructuring Group 10th Floor
280 Bishopsgate
London
EC2N 4RB
Director NameMr Ian Roberts
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressGlobal Restructuring Group 2nd Floor
280 Bishopsgate
London
EC2N 4RB
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressGlobal Restructuring Group 2nd Floor
280 Bishopsgate
London
EC2N 4RB
Director NameKavita Gopinathan
Date of BirthApril 1979 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2012(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameDeclan Joseph Hourican
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2014(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 September 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB

Location

Registered Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1West Register (Property Investments) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,177,757
Net Worth£1,080,519
Cash£4,782,188
Current Liabilities£3,728,084

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting of voluntary winding up (3 pages)
21 September 2017Return of final meeting of voluntary winding up (3 pages)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Auditor's resignation (1 page)
11 October 2016Auditor's resignation (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
25 January 2016Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages)
25 January 2016Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages)
6 January 2016Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page)
6 January 2016Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
1 April 2015Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page)
25 March 2015Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page)
25 March 2015Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
22 August 2014Full accounts made up to 31 December 2013 (19 pages)
22 August 2014Full accounts made up to 31 December 2013 (19 pages)
6 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(8 pages)
6 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(8 pages)
19 July 2013Full accounts made up to 31 December 2012 (18 pages)
19 July 2013Full accounts made up to 31 December 2012 (18 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
1 February 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
1 February 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
5 September 2012Appointment of Kavita Gopinathan as a director (2 pages)
5 September 2012Appointment of Kavita Gopinathan as a director (2 pages)
14 August 2012Termination of appointment of Nadim Sheikh as a director (2 pages)
14 August 2012Termination of appointment of Nadim Sheikh as a director (2 pages)
18 May 2012Incorporation (52 pages)
18 May 2012Incorporation (52 pages)