About

Registered Number: SC266533
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Active
Registered Address: C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE,

 

Wester Elchies Ltd was registered on 15 April 2004 and has its registered office in Edinburgh, it's status at Companies House is "Active". There are 4 directors listed as Newbould, Malcolm Stanhope, Dr, Tinsley, Anthony Cole, Clutterbuck, Jasper Meadows, Feather, Edward Duncan for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBOULD, Malcolm Stanhope, Dr 15 April 2004 - 1
TINSLEY, Anthony Cole 15 April 2004 - 1
CLUTTERBUCK, Jasper Meadows 15 April 2004 06 June 2011 1
FEATHER, Edward Duncan 15 April 2004 11 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 23 April 2019
CH01 - Change of particulars for director 23 April 2019
CH01 - Change of particulars for director 23 April 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 19 May 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 27 March 2009
363s - Annual Return 29 May 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.