About

Registered Number: SC226585
Date of Incorporation: 24/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Mound, Edinburgh, EH1 1YZ,

 

Founded in 2001, West Craigs Ltd have registered office in Edinburgh, it has a status of "Active". There are 2 directors listed as Hennessey, David Dermot, Gittins, Paul for West Craigs Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENNESSEY, David Dermot 23 November 2016 - 1
GITTINS, Paul 15 January 2016 23 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CH01 - Change of particulars for director 20 May 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 09 December 2019
CH03 - Change of particulars for secretary 05 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
CH01 - Change of particulars for director 16 January 2018
CS01 - N/A 20 December 2017
PSC05 - N/A 28 November 2017
AD01 - Change of registered office address 28 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 28 December 2016
AP01 - Appointment of director 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
AP03 - Appointment of secretary 24 November 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 20 September 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2016
CH01 - Change of particulars for director 25 January 2016
AP03 - Appointment of secretary 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 July 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 12 February 2015
AR01 - Annual Return 24 December 2014
AP01 - Appointment of director 10 October 2014
AA - Annual Accounts 11 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 17 September 2013
RP04 - N/A 11 February 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AP04 - Appointment of corporate secretary 16 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 28 December 2011
RESOLUTIONS - N/A 22 September 2011
CC04 - Statement of companies objects 22 September 2011
TM01 - Termination of appointment of director 18 August 2011
AA - Annual Accounts 07 July 2011
CH01 - Change of particulars for director 28 June 2011
MG02s - Statement of satisfaction in full or in part of a charge 04 May 2011
MG02s - Statement of satisfaction in full or in part of a charge 04 May 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 20 November 2009
AUD - Auditor's letter of resignation 15 June 2009
AUD - Auditor's letter of resignation 20 May 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 03 January 2007
RESOLUTIONS - N/A 11 July 2006
MEM/ARTS - N/A 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
CERTNM - Change of name certificate 30 June 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
AA - Annual Accounts 11 March 2005
410(Scot) - N/A 04 February 2005
363a - Annual Return 30 December 2004
287 - Change in situation or address of Registered Office 11 June 2004
AA - Annual Accounts 14 April 2004
363a - Annual Return 07 January 2004
AA - Annual Accounts 03 March 2003
363a - Annual Return 27 January 2003
410(Scot) - N/A 08 January 2003
410(Scot) - N/A 07 January 2003
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
CERTNM - Change of name certificate 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
NEWINC - New incorporation documents 24 December 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 26 January 2005 Outstanding

N/A

Standard security 18 December 2002 Fully Satisfied

N/A

Standard security 18 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.