Company NameWest Sands Advisory Limited
DirectorJustin Thomas Crump
Company StatusActive - Proposal to Strike off
Company NumberSC463540
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Thomas Crump
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameDaphne Biliouri
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameDr Tamara Makarenko
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland

Contact

Websitewww.westsandsadvisory.com/
Email address[email protected]
Telephone01398 957645
Telephone regionDulverton

Location

Registered AddressChestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12 at £1Hannah Markham
6.00%
Ordinary
101 at £1Tamara Makarenko
50.50%
Ordinary
87 at £1Daphne Biliouri
43.50%
Ordinary

Financials

Year2014
Net Worth-£191,991
Cash£271,119
Current Liabilities£663,001

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

20 August 2014Delivered on: 28 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

10 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
15 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
18 October 2021Change of details for Mr Justin Thomas Crump as a person with significant control on 9 July 2021 (2 pages)
18 October 2021Director's details changed for Mr Justin Thomas Crump on 9 July 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 December 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
22 October 2018Notification of Justin Thomas Crump as a person with significant control on 24 August 2018 (2 pages)
26 September 2018Notification of Sibylline Limited as a person with significant control on 24 August 2018 (2 pages)
26 September 2018Cessation of Tamara Makarenko as a person with significant control on 24 August 2018 (1 page)
26 September 2018Appointment of Mr Justin Thomas Crump as a director on 24 August 2018 (2 pages)
26 September 2018Termination of appointment of Daphne Biliouri as a director on 24 August 2018 (1 page)
26 September 2018Cessation of Daphne Biliouri as a person with significant control on 24 August 2018 (1 page)
26 September 2018Termination of appointment of Tamara Makarenko as a director on 11 September 2018 (1 page)
10 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 September 2018Director's details changed for Daphne Biliouri on 2 September 2018 (2 pages)
2 September 2018Change of details for Ms Daphne Biliouri as a person with significant control on 2 September 2018 (2 pages)
8 August 2018Satisfaction of charge SC4635400001 in full (4 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Notification of Daphne Biliouri as a person with significant control on 12 November 2017 (2 pages)
13 November 2017Notification of Daphne Biliouri as a person with significant control on 12 November 2017 (2 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(4 pages)
1 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
28 August 2014Registration of charge SC4635400001, created on 20 August 2014 (19 pages)
28 August 2014Registration of charge SC4635400001, created on 20 August 2014 (19 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 200
(4 pages)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 200
(4 pages)
12 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
12 November 2013Incorporation (36 pages)
12 November 2013Incorporation (36 pages)
12 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)