Company NameWest Ranga  (Dundee) Limited
Company StatusActive
Company NumberSC545393
CategoryPrivate Limited Company
Incorporation Date14 September 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Alexander Appleton-Metcalfe
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Commercial Street
Dundee
DD1 3EJ
Scotland
Director NameMr James Simon Parratt
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address26 Commercial Street
Dundee
DD1 3EJ
Scotland
Director NameMr Adam Geoffrey Shaw
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address26 Commercial Street
Dundee
DD1 3EJ
Scotland

Location

Registered Address26 Commercial Street
Dundee
DD1 3EJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming (1) 11-15, murraygate, dundee DD1 2EE, being the subjects registered in the land register of scotland under title number ANG67093; and (2) 17-23, murraygate, dundee DD1 2EE, being the subjects registered in the land register of scotland. Under title number ANG18505.
Outstanding
13 October 2022Delivered on: 14 October 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 caputhall road, deans industrial estate, livingston, EH54 8AS being the subjects registered in the land register of scotland under title number WLN45045.
Outstanding
15 September 2022Delivered on: 27 September 2022
Persons entitled: Ri Tamworth Park Limited

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 15 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at 120 west regent street, glasgow being the whole subjects registered in the land register of scotland under title number gla 168254.
Outstanding
7 August 2017Delivered on: 23 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming endeavour house, site 2B, greenmarket, dundee, DD1 4BZ registered in the land register of scotland under title number ANG36394.
Outstanding
23 November 2016Delivered on: 1 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5-9 murraygate, dundee. ANG45196.
Outstanding
10 November 2016Delivered on: 15 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
17 April 2020Change of details for Amat (Holdings) Ltd as a person with significant control on 17 January 2018 (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
15 June 2019Registration of charge SC5453930004, created on 7 June 2019 (7 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
26 September 2017Previous accounting period shortened from 30 September 2017 to 31 May 2017 (3 pages)
26 September 2017Previous accounting period shortened from 30 September 2017 to 31 May 2017 (3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
23 August 2017Registration of charge SC5453930003, created on 7 August 2017 (5 pages)
23 August 2017Registration of charge SC5453930003, created on 7 August 2017 (5 pages)
1 December 2016Registration of charge SC5453930002, created on 23 November 2016 (6 pages)
1 December 2016Registration of charge SC5453930002, created on 23 November 2016 (6 pages)
15 November 2016Registration of charge SC5453930001, created on 10 November 2016 (5 pages)
15 November 2016Registration of charge SC5453930001, created on 10 November 2016 (5 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 1
(26 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 1
(26 pages)