Company NameWest Ranga (Murraygate) Limited
Company StatusActive
Company NumberSC606693
CategoryPrivate Limited Company
Incorporation Date29 August 2018(5 years, 8 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
Appointed29 August 2018(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
Appointed29 August 2018(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
Appointed29 August 2018(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 Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

10 May 2023Delivered on: 22 May 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the area of ground at king street, crieff registered in the land register of scotland under title number PTH36718.
Outstanding
18 June 2020Delivered on: 25 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 June 2020Delivered on: 24 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as hawkhill industrial estate, hawkhill court, dundee, which standard security is registered in the land register of scotland under title number ANG8738.
Outstanding
26 April 2019Delivered on: 29 April 2019
Persons entitled: Dragonfly Finance S.À R.L.

Classification: A registered charge
Particulars: Means all and whole the subjects known as and forming hawkhill industrial estate, hawkhill court, dundee being the subjects registered in the land register of scotland under title number ANG8738.
Outstanding
24 April 2019Delivered on: 25 April 2019
Persons entitled: Dragonfly Finance S.À R.L

Classification: A registered charge
Outstanding
24 April 2019Delivered on: 24 April 2019
Persons entitled: Dragonfly Finance S.À R.L

Classification: A registered charge
Outstanding
23 June 2020Delivered on: 25 June 2020
Satisfied on: 30 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
12 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
22 May 2023Registration of charge SC6066930007, created on 10 May 2023 (4 pages)
2 March 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
29 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
8 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
31 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
17 July 2020Satisfaction of charge SC6066930003 in full (5 pages)
17 July 2020Satisfaction of charge SC6066930001 in full (3 pages)
17 July 2020Satisfaction of charge SC6066930002 in full (3 pages)
17 July 2020Satisfaction of charge SC6066930002 in full (4 pages)
17 July 2020Satisfaction of charge SC6066930001 in full (4 pages)
17 July 2020Satisfaction of charge SC6066930003 in full (2 pages)
30 June 2020Satisfaction of charge SC6066930006 in full (1 page)
25 June 2020Registration of charge SC6066930005, created on 18 June 2020 (5 pages)
25 June 2020Registration of charge SC6066930006, created on 23 June 2020 (7 pages)
24 June 2020Registration of charge SC6066930004, created on 23 June 2020 (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
5 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 April 2019Registration of charge SC6066930003, created on 26 April 2019 (11 pages)
25 April 2019Registration of charge SC6066930002, created on 24 April 2019 (19 pages)
24 April 2019Registration of charge SC6066930001, created on 24 April 2019 (50 pages)
22 February 2019Current accounting period shortened from 31 August 2019 to 31 May 2019 (3 pages)
29 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-29
  • GBP 1
(25 pages)