Company NameEast And West Company Limited
DirectorsDiane Collins Burns and Robert Graeme Arnott
Company StatusActive
Company NumberSC464796
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Diane Collins Burns
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Robert Graeme Arnott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameFiona Mackinnon Grycuk
StatusResigned
Appointed10 December 2013(1 week, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 19 November 2021)
RoleCompany Director
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Websitecaley-heritable.co.uk

Location

Registered Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Caledonian Heritable LTD
51.00%
Ordinary A
25 at £1Walter Smith
25.00%
Ordinary B
24 at £1Paul Burns
24.00%
Ordinary B

Financials

Year2014
Net Worth£9,825
Current Liabilities£26,029

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

9 January 2014Delivered on: 10 January 2014
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: 73 queen street glasgow GLA183076. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
24 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
4 April 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
4 April 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
3 December 2014Director's details changed for Mrs Diane Collins on 28 November 2013 (2 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Director's details changed for Mrs Diane Collins on 28 November 2013 (2 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
4 September 2014Current accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages)
4 September 2014Current accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages)
21 August 2014Appointment of Mr Robert Graeme Arnott as a director on 10 December 2013 (2 pages)
21 August 2014Appointment of Mr Robert Graeme Arnott as a director on 10 December 2013 (2 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Statement of capital following an allotment of shares on 21 December 2013
  • GBP 100
(4 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Statement of capital following an allotment of shares on 21 December 2013
  • GBP 100
(4 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
14 January 2014Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland on 14 January 2014 (2 pages)
10 January 2014Registration of charge 4647960001 (11 pages)
10 January 2014Registration of charge 4647960001 (11 pages)
17 December 2013Director's details changed for Mrs Diane Collins Burns on 28 November 2013 (2 pages)
17 December 2013Director's details changed for Mrs Diane Collins Burns on 28 November 2013 (2 pages)
12 December 2013Appointment of Fiona Mackinnon Grycuk as a secretary (2 pages)
12 December 2013Appointment of Fiona Mackinnon Grycuk as a secretary (2 pages)
28 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)