LAND OPTIONS (WEST) LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with updates. 2024-01-23 View Report
Accounts. Accounts type full. 2023-12-01 View Report
Confirmation statement. Statement with updates. 2023-01-23 View Report
Accounts. Accounts type full. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type full. 2021-09-27 View Report
Officers. Officer name: Natwest Group Secretarial Services Limited. Change date: 2020-08-03. 2021-09-10 View Report
Officers. Officer name: Mr James Mccubbin Rowney. Change date: 2021-08-27. 2021-08-27 View Report
Officers. Change date: 2021-08-27. Officer name: Mr David Clifford Grant. 2021-08-27 View Report
Persons with significant control. Change date: 2018-12-14. Psc name: National Westminster Bank Plc. 2021-07-21 View Report
Confirmation statement. Statement with updates. 2021-01-27 View Report
Persons with significant control. Psc name: West Register (Realisations) Limited. Cessation date: 2018-03-05. 2021-01-26 View Report
Accounts. Accounts type full. 2020-11-16 View Report
Officers. Change date: 2020-09-16. Officer name: Rbs Secretarial Services Limited. 2020-10-16 View Report
Address. Change date: 2020-08-03. Old address: 24/25 st Andrew Square Edinburgh EH2 1AF. New address: Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ. 2020-08-03 View Report
Confirmation statement. Statement with updates. 2020-01-24 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Officers. Appointment date: 2019-06-18. Officer name: Rbs Secretarial Services Limited. 2019-06-24 View Report
Officers. Termination date: 2019-06-18. Officer name: Andrew James Nicholson. 2019-06-24 View Report
Persons with significant control. Psc name: National Westminster Bank Plc. Notification date: 2018-03-05. 2019-01-23 View Report
Confirmation statement. Statement with updates. 2019-01-23 View Report
Accounts. Accounts type full. 2018-10-05 View Report
Persons with significant control. Notification date: 2018-03-05. Psc name: National Westminster Bank Plc. 2018-03-14 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: West Register (Realisations) Limited. 2018-01-16 View Report
Confirmation statement. Statement with updates. 2018-01-12 View Report
Accounts. Accounts type full. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Auditors. Auditors resignation company. 2016-10-18 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Mortgage. Charge number: 24. 2016-07-21 View Report
Mortgage. Charge number: 21. 2016-07-21 View Report
Mortgage. Charge number: 4. 2016-07-21 View Report
Mortgage. Charge number: 5. 2016-07-21 View Report
Mortgage. Charge number: 17. 2016-07-21 View Report
Mortgage. Charge creation date: 2016-01-20. Charge number: SC1924660029. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Officers. Termination date: 2015-10-23. Officer name: Barbara Ida Mary Turnbull. 2015-11-16 View Report
Accounts. Accounts type full. 2015-10-04 View Report
Mortgage. Charge number: 15. 2015-06-18 View Report
Mortgage. Charge number: 16. 2015-06-18 View Report
Mortgage. Charge number: 10. 2015-06-18 View Report
Mortgage. Charge number: 18. 2015-06-18 View Report
Mortgage. Charge number: 20. 2015-06-18 View Report
Mortgage. Charge number: 19. 2015-06-18 View Report
Mortgage. Charge number: 22. 2015-06-18 View Report
Mortgage. Charge number: 23. 2015-06-18 View Report
Mortgage. Charge creation date: 2015-03-19. Charge number: SC1924660028. 2015-03-23 View Report
Annual return. With made up date full list shareholders. 2015-01-22 View Report
Officers. Officer name: Ian Fraser Nicol. Termination date: 2014-10-10. 2014-11-07 View Report
Accounts. Accounts type full. 2014-09-30 View Report