Company NameWest Park Supported Living Llp
Company StatusActive
Company NumberSO304000
CategoryLimited Liability Partnership
Incorporation Date12 July 2012(11 years, 10 months ago)

Directors

LLP Designated Member NameMr Brian Bagan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 The Square
Cumnock
Ayrshire
KA18 1BG
Scotland
LLP Designated Member NameMr William Bain
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 The Square
Cumnock
Ayrshire
KA18 1BG
Scotland
LLP Designated Member NameEnid Bain
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 The Square
Cumnock
Ayrshire
KA18 1BG
Scotland

Location

Registered AddressRoom F5 Hartfield House
1 Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

14 April 2022Delivered on: 29 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Woodside cottage, dykes, by skares, cumnock being the subjects more particularly described in and disponed by and shown delineated in red and marked "plot 2" on the plan annexed and executed as relative to disposition by jim scott homes limited in favour of samuel smith paul and ann sylvia paul recorded grs (ayr) 1ST april 1993.
Outstanding
15 July 2021Delivered on: 19 July 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

24 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
22 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
29 April 2022Registration of charge SO3040000002, created on 14 April 2022 (15 pages)
23 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
19 July 2021Registration of charge SO3040000001, created on 15 July 2021 (16 pages)
17 November 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 July 2020 (4 pages)
10 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
5 November 2019Registered office address changed from 38 Townhead Street Cumnock Ayrshire KA18 1LD to Room F5 Hartfield House 1 Racecourse View Ayr Ayrshire KA7 2TS on 5 November 2019 (2 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
20 June 2018Registered office address changed from 3 the Square Cumnock Ayrshire KA18 1BG to 38 Townhead Street Cumnock Ayrshire KA18 1LD on 20 June 2018 (2 pages)
16 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
16 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
7 November 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
23 July 2015Annual return made up to 12 July 2015 (4 pages)
23 July 2015Annual return made up to 12 July 2015 (4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
5 November 2014Appointment of Enid Bain as a member on 1 October 2014 (3 pages)
5 November 2014Appointment of Enid Bain as a member on 1 October 2014 (3 pages)
5 November 2014Appointment of Enid Bain as a member on 1 October 2014 (3 pages)
24 July 2014Annual return made up to 12 July 2014 (3 pages)
24 July 2014Annual return made up to 12 July 2014 (3 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
9 August 2013Annual return made up to 12 July 2013 (3 pages)
9 August 2013Annual return made up to 12 July 2013 (3 pages)
12 July 2012Incorporation of a limited liability partnership (9 pages)
12 July 2012Incorporation of a limited liability partnership (9 pages)