About

Registered Number: SC146891
Date of Incorporation: 12/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

 

Established in 1993, Wester Hailes Shopping Centre Ltd have registered office in Edinburgh, it's status is listed as "Active". We don't know the number of employees at the company. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 04 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
363a - Annual Return 07 November 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
AA - Annual Accounts 08 August 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 02 December 2005
225 - Change of Accounting Reference Date 11 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
410(Scot) - N/A 26 August 2003
410(Scot) - N/A 23 July 2003
419a(Scot) - N/A 23 July 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
419a(Scot) - N/A 22 July 2003
419a(Scot) - N/A 22 July 2003
419a(Scot) - N/A 22 July 2003
419a(Scot) - N/A 22 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
419a(Scot) - N/A 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
410(Scot) - N/A 21 July 2003
CERTNM - Change of name certificate 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
419a(Scot) - N/A 13 June 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
123 - Notice of increase in nominal capital 18 April 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
CERTNM - Change of name certificate 05 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
MEM/ARTS - N/A 03 April 2000
123 - Notice of increase in nominal capital 03 April 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
410(Scot) - N/A 16 March 2000
410(Scot) - N/A 13 March 2000
410(Scot) - N/A 13 March 2000
466(Scot) - N/A 10 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
466(Scot) - N/A 07 March 2000
410(Scot) - N/A 07 March 2000
419a(Scot) - N/A 06 March 2000
410(Scot) - N/A 06 March 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 09 November 1999
AA - Annual Accounts 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 06 January 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 30 October 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 25 October 1995
288 - N/A 07 July 1995
MISC - Miscellaneous document 04 November 1994
363s - Annual Return 03 November 1994
410(Scot) - N/A 10 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1994
287 - Change in situation or address of Registered Office 18 May 1994
288 - N/A 17 May 1994
410(Scot) - N/A 04 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1994
410(Scot) - N/A 22 February 1994
RESOLUTIONS - N/A 17 February 1994
RESOLUTIONS - N/A 17 February 1994
RESOLUTIONS - N/A 17 February 1994
RESOLUTIONS - N/A 17 February 1994
MEM/ARTS - N/A 17 February 1994
288 - N/A 24 January 1994
288 - N/A 14 January 1994
288 - N/A 11 January 1994
CERTNM - Change of name certificate 08 December 1993
NEWINC - New incorporation documents 12 October 1993

Mortgages & Charges

Description Date Status Charge by
Assignation of rents 18 August 2003 Outstanding

N/A

Standard security 18 July 2003 Outstanding

N/A

Bond & floating charge 16 July 2003 Outstanding

N/A

Standard security 03 March 2000 Fully Satisfied

N/A

Standard security 03 March 2000 Fully Satisfied

N/A

Assignation of rents 01 March 2000 Fully Satisfied

N/A

Floating charge 01 March 2000 Fully Satisfied

N/A

Floating charge 01 March 2000 Fully Satisfied

N/A

Legal mortgage 31 May 1994 Fully Satisfied

N/A

Standard security 22 February 1994 Fully Satisfied

N/A

Bond & floating charge 18 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.