Company NameWest Coldstream Properties Llp
Company StatusActive
Company NumberSO301642
CategoryLimited Liability Partnership
Incorporation Date11 December 2007(16 years, 4 months ago)

Directors

LLP Designated Member NameMr David Crawford Currie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
LLP Designated Member NameMr Martin Wightman Lightbody
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£953,266
Cash£80,358
Current Liabilities£500,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

2 July 2015Delivered on: 14 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at 291, 293 and 295 sauchiehall street, glasgow registered in the land register of scotland under title number GLA90778.
Outstanding
2 July 2015Delivered on: 6 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at 85 bothwell road, hamilton being the subjects registered in the land register of scotland under title number LAN72024.
Outstanding
1 July 2015Delivered on: 2 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 150, 152, and 154 west george street, glasgow, G2 2HG registered in the land register of scotland under title number gla 114823.
Outstanding
1 July 2015Delivered on: 2 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the basement, ground, first, second, third and fourth floors of the tenement 41, 43, 45, 47 and 49 west nile street, glasgow registered in the land register of scotland under title number GLA9487.
Outstanding
26 June 2015Delivered on: 30 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 January 2008Delivered on: 23 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70, 76, 80 (known as hobart house) & 84 T0 90 hanover street, edinburgh, 20-22 thistle street, edinburgh and 33, 33A and 35 george street, edinburgh MID106463.
Outstanding
20 December 2007Delivered on: 4 January 2008
Satisfied on: 1 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 31 March 2022 (11 pages)
14 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
15 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 March 2020 (12 pages)
16 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
7 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
25 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
25 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
14 December 2015Annual return made up to 11 December 2015 (3 pages)
14 December 2015Annual return made up to 11 December 2015 (3 pages)
11 December 2015Member's details changed for Mr David Crawford Currie on 10 December 2015 (2 pages)
11 December 2015Member's details changed for Mr David Crawford Currie on 10 December 2015 (2 pages)
14 July 2015Registration of charge SO3016420007, created on 2 July 2015 (7 pages)
14 July 2015Registration of charge SO3016420007, created on 2 July 2015 (7 pages)
14 July 2015Registration of charge SO3016420007, created on 2 July 2015 (7 pages)
6 July 2015Registration of charge SO3016420006, created on 2 July 2015 (7 pages)
6 July 2015Registration of charge SO3016420006, created on 2 July 2015 (7 pages)
6 July 2015Registration of charge SO3016420006, created on 2 July 2015 (7 pages)
2 July 2015Registration of charge SO3016420005, created on 1 July 2015 (7 pages)
2 July 2015Registration of charge SO3016420004, created on 1 July 2015 (7 pages)
2 July 2015Registration of charge SO3016420004, created on 1 July 2015 (7 pages)
2 July 2015Registration of charge SO3016420005, created on 1 July 2015 (7 pages)
2 July 2015Registration of charge SO3016420005, created on 1 July 2015 (7 pages)
2 July 2015Registration of charge SO3016420004, created on 1 July 2015 (7 pages)
1 July 2015Satisfaction of charge 1 in full (4 pages)
1 July 2015Satisfaction of charge 1 in full (4 pages)
30 June 2015Registration of charge SO3016420003, created on 26 June 2015 (16 pages)
30 June 2015Registration of charge SO3016420003, created on 26 June 2015 (16 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Annual return made up to 11 December 2014 (3 pages)
16 December 2014Annual return made up to 11 December 2014 (3 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
30 December 2013Annual return made up to 11 December 2013 (3 pages)
30 December 2013Annual return made up to 11 December 2013 (3 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Annual return made up to 11 December 2012 (3 pages)
3 January 2013Annual return made up to 11 December 2012 (3 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Annual return made up to 11 December 2011 (3 pages)
22 December 2011Annual return made up to 11 December 2011 (3 pages)
21 December 2011Member's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages)
21 December 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 December 2011 (1 page)
21 December 2011Member's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
2 February 2011Annual return made up to 11 December 2010 (3 pages)
2 February 2011Annual return made up to 11 December 2010 (3 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
20 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
20 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
12 February 2010Annual return made up to 11 December 2009 (8 pages)
12 February 2010Annual return made up to 11 December 2009 (8 pages)
14 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 March 2009Annual return made up to 11/12/08 (2 pages)
16 March 2009Annual return made up to 11/12/08 (2 pages)
23 January 2008Partic of mort/charge * (5 pages)
23 January 2008Partic of mort/charge * (5 pages)
4 January 2008Partic of mort/charge * (5 pages)
4 January 2008Partic of mort/charge * (5 pages)
11 December 2007Incorporation (3 pages)
11 December 2007Incorporation (3 pages)