WEST REGISTER (LAND) LIMITED -


Company Profile Company Filings

Overview

WEST REGISTER (LAND) LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
WEST REGISTER (LAND) LIMITED was incorporated 31 years ago on 18/12/1992 and has the registered number: SC141822. The accounts status is FULL.

WEST REGISTER (LAND) LIMITED -

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

24/25 ST ANDREW SQUARE
EH2 1AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-04-27 CURRENT
MR JAMES MCCUBBIN ROWNEY Aug 1964 British Director 2010-10-04 CURRENT
MARK BRANDWOOD Aug 1964 British Director 2016-01-05 CURRENT
MR THOMAS PETER KENNEDY Jan 1958 British Director 2008-10-20 UNTIL 2010-02-08 RESIGNED
GRAHAME TAYLOR WHITEHEAD May 1950 British Director 1993-05-21 UNTIL 2003-02-28 RESIGNED
ROBERT SPEIRS Oct 1936 British Director 1997-03-13 UNTIL 1998-10-23 RESIGNED
MR DEREK STEPHEN SACH Aug 1948 British Director 1993-05-21 UNTIL 1997-03-13 RESIGNED
DECLAN JOSEPH HOURICAN Dec 1976 Irish Director 2014-09-05 UNTIL 2016-09-07 RESIGNED
HELEN CHRISTINE GORDON May 1959 British Director 2011-12-22 UNTIL 2015-10-31 RESIGNED
ANDREW JAMES MORRIS Jul 1972 British Director 2006-09-07 UNTIL 2008-10-20 RESIGNED
JAMES MARTIN KELLY Jan 1963 Irish Director 1993-03-12 UNTIL 1993-05-21 RESIGNED
DECLAN JOSEPH HOURICAN Dec 1976 Irish Director 2009-01-26 UNTIL 2011-08-18 RESIGNED
JOY MCADAM May 1965 British Director 2010-02-08 UNTIL 2011-08-18 RESIGNED
MARK ANDREW LAMBERT Mar 1966 British Director 2001-03-05 UNTIL 2006-03-10 RESIGNED
ERNEST MICHAEL SHEAVILLS Jun 1945 British Director 1993-05-21 UNTIL 2005-12-31 RESIGNED
MAUREEN SHEILA COUTTS British Nominee Director 1992-12-18 UNTIL 1993-03-12 RESIGNED
DAVID HARDIE Sep 1954 British Nominee Director 1992-12-18 UNTIL 1993-03-12 RESIGNED
MARK CRAIG May 1974 Secretary 2003-02-24 UNTIL 2008-08-14 RESIGNED
ALAN EWING MILLS Sep 1957 British Secretary 1993-03-12 UNTIL 1998-03-13 RESIGNED
RACHEL ELIZABETH FLETCHER Aug 1976 British Secretary 2008-08-15 UNTIL 2012-04-27 RESIGNED
CAROLYN SMITH Nov 1972 British Secretary 2000-12-11 UNTIL 2001-03-30 RESIGNED
MARIA MARCHANT Secretary 2001-12-03 UNTIL 2003-02-24 RESIGNED
D.W. COMPANY SERVICES LIMITED Corporate Secretary 1992-12-18 UNTIL 1993-03-12 RESIGNED
SHIRLEY MARGARET MACGILLIVRAY Jul 1965 British Secretary 1998-03-13 UNTIL 2002-08-06 RESIGNED
MR PAUL RICHARD AUBERY Apr 1964 British Director 2009-06-05 UNTIL 2010-04-19 RESIGNED
PHILIP ANDREW CARRARO Dec 1944 United States Citizen Director 1999-06-09 UNTIL 2009-04-20 RESIGNED
MR JOSE GUILLERMO BRENA Mar 1959 British Director 2003-02-26 UNTIL 2003-12-12 RESIGNED
MR DAVID EDMUND CARTLEDGE Nov 1946 British Director 1993-12-21 UNTIL 2010-02-08 RESIGNED
MR SIMON JONATHAN CHRISPIN Oct 1962 British Director 1998-12-11 UNTIL 2001-04-10 RESIGNED
KENNEDY CAMPBELL FOSTER Jun 1950 British Director 1993-05-21 UNTIL 1994-09-13 RESIGNED
MR STEPHEN BRIAN EIGHTEEN Jun 1958 British Director 2009-06-05 UNTIL 2011-08-18 RESIGNED
RORY MALCOLM CULLINAN Oct 1959 British Director 2003-11-05 UNTIL 2004-07-21 RESIGNED
NATHAN MARK BOSTOCK Oct 1960 British Director 2010-02-08 UNTIL 2011-08-18 RESIGNED
ROBERT HENRY BEATTIE Mar 1949 British Director 1993-03-12 UNTIL 1993-12-21 RESIGNED
MR AUBREY JOHN ADAMS Oct 1949 British Director 2011-12-22 UNTIL 2015-03-11 RESIGNED
MR JOHN DONALD BLACK WORKMAN Jul 1952 British Director 2001-03-05 UNTIL 2001-11-15 RESIGNED
ROBERT HENRY BEATTIE Mar 1949 British Director 1994-09-13 UNTIL 2003-11-05 RESIGNED
IAN DAVID BEATTIE Jan 1966 British Director 2001-11-15 UNTIL 2002-08-06 RESIGNED
MRS LAURA JANE BARLOW Mar 1967 British Director 2010-02-08 UNTIL 2011-08-10 RESIGNED
RORY MALCOLM CULLINAN Oct 1959 British Director 2010-02-08 UNTIL 2011-08-18 RESIGNED
MARTIN SPENCER NICHOLLS Oct 1952 British Director 2005-12-13 UNTIL 2010-02-08 RESIGNED
KAVITA GOPINATHAN Apr 1979 Malaysian Director 2012-07-31 UNTIL 2014-09-05 RESIGNED
MR DEREK STEPHEN SACH Aug 1948 British Director 1998-12-11 UNTIL 2011-08-18 RESIGNED
IAN ROBERTS Jan 1967 British Director 2011-03-29 UNTIL 2015-03-31 RESIGNED
MR NADIM-UL HASSAN SHEIKH Aug 1970 British Director 2011-09-02 UNTIL 2012-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Royal Bank Of Scotland Plc 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE CAPITAL GROUP SERVICES LIMITED ALTRINCHAM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
TD SECURITIES LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
68-70 ONSLOW GARDENS FREEHOLD LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
DITTONS AMENITY COMPANY (NO.2) LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ARDERSIER PORT LIMITED LONDON UNITED KINGDOM Active SMALL 42910 - Construction of water projects
TWEEDWIND (THREE) LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
KUC (PUBLIC HOUSES) LTD LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
OMNE TELECOMMUNICATIONS LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
APRILBROOK LIMITED HORSHAM Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
NSCP LLP READING UNITED KINGDOM Active FULL None Supplied
KINABALU FINANCIAL PRODUCTS LLP LONDON Dissolved... FULL None Supplied
KUC PROPERTIES LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
RBS INVESTMENT LIMITED EDINBURGH SCOTLAND Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
KUC HOLDINGS LIMITED Dissolved... DORMANT 70100 - Activities of head offices
WEST REGISTER (PROPERTY INVESTMENTS) LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
SIG 1 HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
RED STAR PUB COMPANY (WR II) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WEST REGISTER (REALISATIONS) LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RBS SPECIAL OPPORTUNITIES FUND H LP MIDLOTHIAN Active NO ACCOUNTS FILED None Supplied