Company NameWest End Office Suites (Dundee) Ltd
Company StatusActive
Company NumberSC717149
CategoryPrivate Limited Company
Incorporation Date8 December 2021(2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ashley Goodman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Dundee
Angus
DD4 8XD
Scotland
Director NameMr Paul Goodman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Dundee
Angus
DD4 8XD
Scotland
Director NameMrs Angela White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Dundee
Angus
DD4 8XD
Scotland
Director NameMr Trevor White
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Dundee
Angus
DD4 8XD
Scotland

Location

Registered AddressCastlecroft Business Centre
Tom Johnston Road
Dundee
Angus
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
8 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 February 2023Termination of appointment of Ashley Goodman as a director on 31 January 2023 (1 page)
17 February 2023Termination of appointment of Angela White as a director on 31 January 2023 (1 page)
17 February 2023Withdrawal of a person with significant control statement on 17 February 2023 (2 pages)
17 February 2023Termination of appointment of Trevor White as a director on 31 January 2023 (1 page)
17 February 2023Appointment of Mr Barrie James Gray as a director on 31 January 2023 (2 pages)
17 February 2023Notification of Barrie James Gray as a person with significant control on 31 January 2023 (2 pages)
2 February 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
8 December 2021Incorporation
Statement of capital on 2021-12-08
  • GBP 100
(37 pages)