Company NameWest Ranga (UV) Limited
Company StatusActive
Company NumberSC546703
CategoryPrivate Limited Company
Incorporation Date3 October 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
Appointed03 October 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
Appointed03 October 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 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 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 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

9 October 2019Delivered on: 21 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (I) building 93, occupying land on the east side of skillings lane, brough in the east riding of yorkshire, and (ii) west site, humber enterprise park being at saltgrounds road, brough all as shown outlined in red on the plans annexed to this legal charge as plan 1 and plan 2, and being part of the land registered at hm land registry under the title numbers YEA75687 and YEA75689 insofar as the areas shown edged red on plan 1 and plan 2 are comprised in title numbers YEA75687 and YEA75689.
Outstanding
14 October 2019Delivered on: 21 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (I) 0.4 hectares or thereabouts of land together with the building or buildings thereon known as building 91 on the east side of skillings lane, brough in the east riding of yorkshire together with the car parking area adjoining on humber enterprise park building 91, and (ii) building 109, zone 3, humber enterprise park, brough, HU15 1EQ (together forming part of the land registered under land registry title numbers: YEA75689 and YEA75687) as shown outlined in red on the plans annexed.
Outstanding
25 April 2017Delivered on: 4 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects forming and known as unit 1, plot 3B hurlawcrook road, east kilbride, glasgow, G75 0ZZ registered in the land register of scotland under title number LAN194154.
Outstanding
24 April 2017Delivered on: 4 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 50 titchfield stret, kilmarnock, KA1 1PH registered in the land register of scotland under title number AYR66554.
Outstanding
6 March 2017Delivered on: 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 119 george street, oban, argyll, PA34 5NT registered in the land register of scotland under title number ARG13224.
Outstanding
8 March 2017Delivered on: 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 211 brook street, broughty ferry, dundee, DD5 2AG registered in the land register of scotland under title number ANG30643.
Outstanding
8 March 2017Delivered on: 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects forming and known as 250 brook street, broughty ferry, dundee, DD5 2AH registered in the land register of scotland under title number ANG64131.
Outstanding
23 February 2017Delivered on: 28 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
25 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
24 March 2023Satisfaction of charge SC5467030004 in full (4 pages)
23 March 2023Satisfaction of charge SC5467030006 in full (4 pages)
2 March 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
5 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
21 October 2019Registration of charge SC5467030008, created on 9 October 2019 (12 pages)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
23 April 2019Satisfaction of charge SC5467030003 in full (1 page)
22 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
17 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
23 August 2018Satisfaction of charge SC5467030002 in full (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
7 December 2017Satisfaction of charge SC5467030005 in full (1 page)
7 December 2017Satisfaction of charge SC5467030005 in full (1 page)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 September 2017Previous accounting period shortened from 31 October 2017 to 31 May 2017 (3 pages)
26 September 2017Previous accounting period shortened from 31 October 2017 to 31 May 2017 (3 pages)
4 May 2017Registration of charge SC5467030005, created on 24 April 2017 (4 pages)
4 May 2017Registration of charge SC5467030005, created on 24 April 2017 (4 pages)
4 May 2017Registration of charge SC5467030006, created on 25 April 2017 (4 pages)
4 May 2017Registration of charge SC5467030006, created on 25 April 2017 (4 pages)
17 March 2017Registration of charge SC5467030004, created on 6 March 2017 (4 pages)
17 March 2017Registration of charge SC5467030003, created on 8 March 2017 (4 pages)
17 March 2017Registration of charge SC5467030004, created on 6 March 2017 (4 pages)
17 March 2017Registration of charge SC5467030003, created on 8 March 2017 (4 pages)
17 March 2017Registration of charge SC5467030002, created on 8 March 2017 (4 pages)
17 March 2017Registration of charge SC5467030002, created on 8 March 2017 (4 pages)
28 February 2017Registration of charge SC5467030001, created on 23 February 2017 (5 pages)
28 February 2017Registration of charge SC5467030001, created on 23 February 2017 (5 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 1
(26 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 1
(26 pages)