Company NameWest End Property Holdings Limited
Company StatusActive
Company NumberSC541406
CategoryPrivate Limited Company
Incorporation Date28 July 2016(7 years, 9 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 Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(9 months, 1 week after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Gordon Square
Dundee
DD3 6BY
Scotland
Director NameMr James Ross Morrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Gordon Square
Dundee
DD3 6BY
Scotland
Director NameMr Paul David Letley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gordon Square
Dundee
DD3 6BY
Scotland
Director NameMr Paul David Letley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address10 Douglas Street
Dundee
DD1 5AJ
Scotland

Location

Registered Address16 Gordon Square
Dundee
DD3 6BY
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

8 December 2016Delivered on: 13 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 15 union place, dundee ANG13623.
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 17 union place, dundee ANG13626.
Outstanding
7 December 2016Delivered on: 13 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 19 union place, dundee ANG13628.
Outstanding
7 December 2016Delivered on: 13 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 21 union place, dundee ANG13635.
Outstanding
7 December 2016Delivered on: 13 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 27 union place, dundee ANG13641.
Outstanding
7 December 2016Delivered on: 13 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 337 strathmore avenue, dundee ANG59254.
Outstanding
7 December 2016Delivered on: 13 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 3 briarwood terrace, dundee ANG3090.
Outstanding
7 December 2016Delivered on: 13 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 25 union place, dundee ANG13637.
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 3/1, 2 forester street, dundee ANG13625.
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 23 union place, dundee ANG71152.
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 13 union place, dundee ANG13621.
Outstanding
24 November 2016Delivered on: 9 December 2016
Persons entitled: Westend Property Holdings Limited

Classification: A registered charge
Outstanding

Filing History

31 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 September 2019Cessation of Angus William Cruickshank as a person with significant control on 12 September 2019 (1 page)
12 September 2019Notification of Paul David Letley as a person with significant control on 12 September 2019 (2 pages)
12 September 2019Cessation of James Ross Morrison as a person with significant control on 11 September 2019 (1 page)
12 June 2019Notification of Angus William Cruickshank as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Cessation of Paul David Letley as a person with significant control on 12 June 2019 (1 page)
12 June 2019Notification of James Ross Morrison as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 November 2018Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland to 10 Douglas Street Dundee DD1 5AJ on 22 November 2018 (1 page)
1 October 2018Appointment of Mr James Ross Morrison as a director on 31 August 2018 (2 pages)
28 June 2018Cessation of Angus William Criuckshank as a person with significant control on 13 June 2018 (1 page)
28 June 2018Notification of Paul David Letley as a person with significant control on 13 June 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
13 June 2018Notification of Angus William Criuckshank as a person with significant control on 31 August 2017 (2 pages)
13 June 2018Cessation of Paul David Letley as a person with significant control on 31 August 2017 (1 page)
13 June 2018Cessation of Paul David Letley as a person with significant control on 31 August 2017 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 May 2017Appointment of Angus William Cruickshank as a director on 5 May 2017 (2 pages)
9 May 2017Appointment of Angus William Cruickshank as a director on 5 May 2017 (2 pages)
3 May 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
3 May 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
13 December 2016Registration of charge SC5414060003, created on 7 December 2016 (5 pages)
13 December 2016Registration of charge SC5414060012, created on 8 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060010, created on 8 December 2016 (5 pages)
13 December 2016Registration of charge SC5414060005, created on 7 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060002, created on 7 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060009, created on 8 December 2016 (5 pages)
13 December 2016Registration of charge SC5414060003, created on 7 December 2016 (5 pages)
13 December 2016Registration of charge SC5414060004, created on 7 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060012, created on 8 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060008, created on 8 December 2016 (5 pages)
13 December 2016Registration of charge SC5414060011, created on 8 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060011, created on 8 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060007, created on 7 December 2016 (5 pages)
13 December 2016Registration of charge SC5414060007, created on 7 December 2016 (5 pages)
13 December 2016Registration of charge SC5414060006, created on 7 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060008, created on 8 December 2016 (5 pages)
13 December 2016Registration of charge SC5414060006, created on 7 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060005, created on 7 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060009, created on 8 December 2016 (5 pages)
13 December 2016Registration of charge SC5414060004, created on 7 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060002, created on 7 December 2016 (6 pages)
13 December 2016Registration of charge SC5414060010, created on 8 December 2016 (5 pages)
9 December 2016Registration of charge SC5414060001, created on 24 November 2016 (12 pages)
9 December 2016Registration of charge SC5414060001, created on 24 November 2016 (12 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)