WESTER HAILES SHOPPING CENTRE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
WESTER HAILES SHOPPING CENTRE LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
WESTER HAILES SHOPPING CENTRE LIMITED was incorporated 30 years ago on 12/10/1993 and has the registered number: SC146891. The accounts status is DORMANT and accounts are next due on 30/06/2025.
WESTER HAILES SHOPPING CENTRE LIMITED was incorporated 30 years ago on 12/10/1993 and has the registered number: SC146891. The accounts status is DORMANT and accounts are next due on 30/06/2025.
WESTER HAILES SHOPPING CENTRE LIMITED - EDINBURGH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
QUARTERMILE ONE
EDINBURGH
EH3 9EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL FRANK DESMOND | Jan 1940 | British | Director | 2003-07-16 | CURRENT |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 1993-10-12 UNTIL 1993-12-08 | RESIGNED | ||
VINDEX LIMITED | Corporate Nominee Director | 1993-10-12 UNTIL 1993-12-08 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 1993-10-12 UNTIL 1994-04-08 | RESIGNED | ||
KIPPEN CAMPBELL WS | Corporate Secretary | 1994-04-08 UNTIL 2000-03-01 | RESIGNED | ||
ARCHIBALD CAMPBELL & HARLEY | Corporate Secretary | 2000-03-01 UNTIL 2003-07-16 | RESIGNED | ||
CECIL JACK WHITE | Mar 1927 | British | Director | 1993-12-08 UNTIL 1995-07-04 | RESIGNED |
SIR BRIAN SOUTER | May 1954 | British | Director | 1994-01-20 UNTIL 2003-07-16 | RESIGNED |
JOHN MCCOLL | Jun 1958 | British | Director | 2000-03-01 UNTIL 2003-07-16 | RESIGNED |
MR JEREMY DAVID MAXFIELD | Jul 1963 | British | Director | 2003-07-16 UNTIL 2014-07-31 | RESIGNED |
MR ROGER ALAN GORHAM | Dec 1963 | British | Director | 2003-09-22 UNTIL 2014-06-01 | RESIGNED |
MRS ANN HERON GLOAG | Dec 1942 | British | Director | 1993-12-08 UNTIL 2003-07-16 | RESIGNED |
NICHOLAS DANNY DESMOND | Aug 1963 | British | Director | 2003-07-16 UNTIL 2014-06-01 | RESIGNED |
MR JOHN COLVIN | Oct 1959 | British | Director | 2000-03-01 UNTIL 2003-07-16 | RESIGNED |
MR JEREMY DAVID MAXFIELD | Jul 1963 | British | Secretary | 2003-07-16 UNTIL 2014-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Daniel Frank Desmond | 2016-04-06 | 1/1940 | Welwyn |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Bride Hall Holding Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-10-27 | 30-09-2023 | 6,040,003 equity |
WESTER HAILES SHOPPING CENTRE LIMITED | 2022-12-23 | 30-09-2022 | £6,040,003 equity |
WESTER HAILES SHOPPING CENTRE LIMITED | 2022-07-28 | 30-09-2021 | £6,040,003 equity |
WESTER HAILES SHOPPING CENTRE LIMITED | 2021-08-27 | 30-09-2020 | £6,040,003 equity |
WESTER HAILES SHOPPING CENTRE LIMITED | 2020-07-01 | 30-09-2019 | £6,040,003 equity |
WESTER HAILES SHOPPING CENTRE LIMITED | 2019-06-19 | 30-09-2018 | £6,040,003 equity |
Abbreviated Company Accounts - WESTER HAILES SHOPPING CENTRE LIMITED | 2016-06-30 | 30-09-2015 | £6,091,074 equity |
Abbreviated Company Accounts - WESTER HAILES SHOPPING CENTRE LIMITED | 2015-06-20 | 30-09-2014 | £156 Cash £6,091,074 equity |