WEST REGISTER (LAND) LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-03-03 View Report
Insolvency. Liquidation voluntary members return of final meeting scotland. 2019-12-03 View Report
Resolution. Description: Resolutions. 2018-10-15 View Report
Persons with significant control. Psc name: The Royal Bank of Scotland Plc. Notification date: 2016-04-06. 2018-01-12 View Report
Confirmation statement. Statement with updates. 2017-12-28 View Report
Accounts. Accounts type full. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Auditors. Auditors resignation company. 2016-10-11 View Report
Officers. Officer name: Declan Joseph Hourican. Termination date: 2016-09-07. 2016-09-08 View Report
Officers. Appointment date: 2016-01-05. Officer name: Mark Brandwood. 2016-01-25 View Report
Officers. Officer name: Helen Christine Gordon. Termination date: 2015-10-31. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Officers. Termination date: 2015-03-31. Officer name: Ian Roberts. 2015-04-01 View Report
Officers. Officer name: Aubrey John Adams. Termination date: 2015-03-11. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Officers. Appointment date: 2014-09-05. Officer name: Declan Joseph Hourican. 2014-09-09 View Report
Officers. Termination date: 2014-09-05. Officer name: Kavita Gopinathan. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2013-12-30 View Report
Accounts. Accounts type full. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Officers. Officer name: Nadim Sheikh. 2012-08-11 View Report
Officers. Officer name: Kavita Gopinathan. 2012-08-10 View Report
Accounts. Accounts type full. 2012-07-04 View Report
Officers. Officer name: Rbs Secretarial Services Limited. 2012-05-11 View Report
Officers. Officer name: Rachel Fletcher. 2012-05-11 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Officers. Officer name: Aubrey John Adams. 2012-01-05 View Report
Officers. Officer name: Helen Gordon. 2011-12-30 View Report
Officers. Officer name: Nadim Ul Hassan Sheikh. Change date: 2011-11-22. 2011-11-22 View Report
Officers. Officer name: Nadim Ul Hassan Sheikh. 2011-09-08 View Report
Officers. Officer name: Ian Roberts. Change date: 2011-09-05. 2011-09-06 View Report
Officers. Officer name: Declan Hourican. 2011-08-20 View Report
Officers. Officer name: Laura Barlow. 2011-08-19 View Report
Officers. Officer name: Rory Cullinan. 2011-08-19 View Report
Officers. Officer name: Derek Sach. 2011-08-19 View Report
Officers. Officer name: Stephen Eighteen. 2011-08-19 View Report
Officers. Officer name: Joy Mcadam. 2011-08-19 View Report
Officers. Officer name: Nathan Bostock. 2011-08-19 View Report
Accounts. Accounts type full. 2011-07-08 View Report
Officers. Officer name: Ian Roberts. Change date: 2011-06-01. 2011-06-16 View Report
Officers. Officer name: Ian Roberts. 2011-04-27 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Officers. Officer name: James Mccubbin Rowney. 2010-10-20 View Report
Accounts. Accounts type full. 2010-07-05 View Report
Officers. Officer name: Paul Aubery. 2010-04-23 View Report
Officers. Officer name: Nathan Mark Bostock. 2010-04-20 View Report
Officers. Officer name: Joy Mcadam. 2010-03-05 View Report