Company NameWest Park Partnership Llp
Company StatusActive
Company NumberSO300164
CategoryLimited Liability Partnership
Incorporation Date3 December 2002(21 years, 4 months ago)

Directors

LLP Designated Member NameMr John Brian McAllister
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Farmhouse
House O'Muir
Penicuik
Midlothian
EH26 0PS
Scotland
LLP Designated Member NameMurray Nunn Yeoman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWitches Tower
Shore Road, Crombie Point
Crombie
Dunfermline Fife
KY12 8LQ
Scotland
LLP Member NameMrs Patricia Jill Fitzgerald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlenbank Farm
Rait
Croll
Tayside
PH2 7SX
Scotland
LLP Member NameMrs Patricia Jill Johnston
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles Lintrose
Blairgowrie
PH13 9LJ
Scotland
LLP Designated Member NameMr Alexander Kinloch Brewster
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(8 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Mains Farm Wilkieston
Kirknewton
Midlothian
EH27 8BB
Scotland
LLP Designated Member NameMr David Farquhar Brewster
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(8 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Mains Farm Wilkieston
Kirknewton
Midlothian
EH27 8BB
Scotland
LLP Member NameMrs Janine Christine Redford
Date of BirthJanuary 1961 (Born 63 years ago)
StatusCurrent
Appointed10 January 2014(11 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Winton Street
Saltcoats
Ayrshire
KA21 5BN
Scotland
LLP Designated Member NameBonnie Thistle Limited (Corporation)
StatusCurrent
Appointed06 April 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
LLP Designated Member NameMr Alexander Kinloch Brewster
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Mains Farm
Wilkieston
Kirknewton
Midlothian
EH27 8BB
Scotland
LLP Designated Member NameMr David Farquhar Brewster
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Mains Farm
Wilkieston
Kirknewton
Midlothian
EH27 8BB
Scotland
LLP Member NameIain Petrie Redford
Date of BirthApril 1960 (Born 64 years ago)
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Carpon
Newburgh
Fife
KY14 6EN
Scotland
LLP Designated Member NameBonnington Developments Limited (Corporation)
StatusResigned
Appointed17 December 2004(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 15 December 2010)
Correspondence AddressBonnington Mains Kirknewton
Midlothian
EH27 8BB
Scotland

Location

Registered AddressWaterside Studios
64 Coltbridge Avenue
Edinburgh
EH12 6AH
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£274,399
Cash£2,848
Current Liabilities£63,337

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

7 September 2018Delivered on: 13 September 2018
Persons entitled: John Mann Henderson

Classification: A registered charge
Particulars: Perth road, blairgowrie.
Outstanding

Filing History

21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
25 January 2023Appointment of Bonnie Thistle Limited as a member on 6 April 2022 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 March 2022Member's details changed for Mrs Patricia Jill Fitzgerald on 30 March 2022 (2 pages)
30 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
10 August 2021Withdrawal of a person with significant control statement on 10 August 2021 (2 pages)
23 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Termination of appointment of David Farquhar Brewster as a member on 6 April 2018 (1 page)
19 March 2019Cessation of David Farquhar Brewster as a person with significant control on 6 April 2018 (1 page)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
13 September 2018Registration of charge SO3001640001, created on 7 September 2018 (6 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 March 2018Notification of Murray Nunn Yeoman as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Notification of John Brian Mcallister as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Notification of David Farquhar Brewster as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Notification of Alexander Kinloch Brewster as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2016Annual return made up to 17 March 2016 (7 pages)
23 March 2016Annual return made up to 17 March 2016 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 March 2015Appointment of Mrs Janine Christine Redford as a member on 10 January 2014 (2 pages)
26 March 2015Appointment of Mrs Janine Christine Redford as a member on 10 January 2014 (2 pages)
26 March 2015Annual return made up to 17 March 2015 (7 pages)
26 March 2015Termination of appointment of Iain Petrie Redford as a member on 10 January 2014 (1 page)
26 March 2015Annual return made up to 17 March 2015 (7 pages)
26 March 2015Termination of appointment of Iain Petrie Redford as a member on 10 January 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 17 March 2014 (7 pages)
17 April 2014Annual return made up to 17 March 2014 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Annual return made up to 17 March 2013 (7 pages)
4 July 2013Annual return made up to 17 March 2013 (7 pages)
11 October 2012Appointment of Mr Alexander Kinloch Brewster as a member (2 pages)
11 October 2012Appointment of Mr David Farquhar Brewster as a member (2 pages)
11 October 2012Appointment of Mr Alexander Kinloch Brewster as a member (2 pages)
11 October 2012Appointment of Mr David Farquhar Brewster as a member (2 pages)
10 October 2012Termination of appointment of Bonnington Developments Limited as a member (1 page)
10 October 2012Termination of appointment of Bonnington Developments Limited as a member (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 17 March 2012 (6 pages)
6 June 2012Annual return made up to 17 March 2012 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 June 2011Annual return made up to 17 March 2011 (6 pages)
30 June 2011Annual return made up to 17 March 2011 (6 pages)
29 June 2011Annual return made up to 17 March 2010 (6 pages)
29 June 2011Annual return made up to 17 March 2010 (6 pages)
29 June 2011Member's details changed for Bonnington Developments Limited on 17 March 2010 (2 pages)
29 June 2011Member's details changed for Iain Petrie Redford on 17 March 2010 (2 pages)
29 June 2011Member's details changed for Iain Petrie Redford on 17 March 2010 (2 pages)
29 June 2011Member's details changed for Bonnington Developments Limited on 17 March 2010 (2 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Annual return made up to 17 March 2009 (4 pages)
4 November 2009Annual return made up to 17 March 2009 (4 pages)
10 November 2008Annual return made up to 17/03/08 (4 pages)
10 November 2008Annual return made up to 17/03/08 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 March 2007Annual return made up to 17/03/07 (4 pages)
22 March 2007Annual return made up to 17/03/07 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 March 2006Annual return made up to 17/03/06 (4 pages)
30 March 2006Annual return made up to 17/03/06 (4 pages)
4 November 2005New member appointed (1 page)
4 November 2005Member resigned (1 page)
4 November 2005New member appointed (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
4 November 2005Member resigned (1 page)
4 November 2005Member resigned (1 page)
4 November 2005Member resigned (1 page)
24 March 2005Annual return made up to 03/12/04 (4 pages)
24 March 2005Annual return made up to 03/12/04 (4 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 February 2004Annual return made up to 03/12/03 (4 pages)
13 February 2004Annual return made up to 03/12/03 (4 pages)
3 December 2002Incorporation (5 pages)
3 December 2002Incorporation (5 pages)