WEST CASTLE PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3LJ

Company number SC147942
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address 61A NORTH CASTLE STREET, EDINBURGH, EH2 3LJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of WEST CASTLE PROPERTIES LIMITED are www.westcastleproperties.co.uk, and www.west-castle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. West Castle Properties Limited is a Private Limited Company. The company registration number is SC147942. West Castle Properties Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of West Castle Properties Limited is 61a North Castle Street Edinburgh Eh2 3lj. . BAYNHAM, Michael James is a Secretary of the company. BAYNHAM, Michael James is a Director of the company. LOWE, Ian Douglas is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BAYNHAM, Michael James
Appointed Date: 16 February 1994

Director
BAYNHAM, Michael James
Appointed Date: 16 February 1994
68 years old

Director
LOWE, Ian Douglas
Appointed Date: 16 February 1994
88 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 February 1994
Appointed Date: 08 December 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 February 1994
Appointed Date: 08 December 1993

Persons With Significant Control

Mr Ian Douglas Lowe
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caledonian Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST CASTLE PROPERTIES LIMITED Events

12 Jan 2017
Full accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Jan 2016
Full accounts made up to 30 June 2015
15 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

30 Mar 2015
Full accounts made up to 30 June 2014
...
... and 61 more events
21 Feb 1994
New director appointed

21 Feb 1994
Secretary resigned;new secretary appointed

21 Feb 1994
Registered office changed on 21/02/94 from: 24 great king street edinburgh EH3 6QN

21 Feb 1994
Company name changed\certificate issued on 21/02/94
08 Dec 1993
Incorporation

WEST CASTLE PROPERTIES LIMITED Charges

4 May 2012
Standard security
Delivered: 15 May 2012
Status: Satisfied on 3 October 2013
Persons entitled: Caledonian City Developments Limited
Description: Area of piece of ground extending to 1.7 acres or thereby…
4 April 2012
Bond & floating charge
Delivered: 19 April 2012
Status: Satisfied on 3 October 2013
Persons entitled: Caledonian City Developments LTD
Description: Undertaking & all property & assets present & future…
9 May 1994
Standard security
Delivered: 19 May 1994
Status: Satisfied on 30 May 2012
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: St.margaret's house,london road,edinburgh.
28 April 1994
Floating charge
Delivered: 13 May 1994
Status: Satisfied on 3 August 2012
Persons entitled: Landesbank Hessen Thuringen Girozentrale
Description: Undertaking and all property and assets present and future…