Advanced company searchLink opens in new window

WEST REGISTER (HOTELS NUMBER 3) LIMITED

Company number SC382532

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 AA Full accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
16 Sep 2022 AA Full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
04 Jul 2022 AP01 Appointment of Mr Howard Nicholas Ferguson Martin as a director on 4 July 2022
16 Jun 2022 TM01 Termination of appointment of Mark Brandwood as a director on 14 June 2022
24 Feb 2022 PSC02 Notification of Royal Bank Investments Limited as a person with significant control on 22 February 2022
23 Feb 2022 PSC07 Cessation of West Register (Property Investments) Limited as a person with significant control on 22 February 2022
22 Sep 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 CH01 Director's details changed for Mark Brandwood on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Mr James Mccubbin Rowney on 7 September 2021
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
29 Jul 2021 PSC05 Change of details for West Register (Property Investments) Limited as a person with significant control on 9 September 2020
14 Sep 2020 AA Full accounts made up to 31 December 2019
08 Sep 2020 AD01 Registered office address changed from Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 8 September 2020
04 Sep 2020 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 1 September 2020
04 Sep 2020 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 1 September 2020
04 Sep 2020 AD01 Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 4 September 2020
20 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
19 Aug 2019 RP04PSC07 Second filing for the cessation of West Register Hotels (Holdings) Limited as a person with significant control
15 Aug 2019 PSC02 Notification of West Register (Property Investments) Limited as a person with significant control on 24 July 2019
15 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 15 August 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
14 Aug 2019 PSC07 Cessation of West Register Hotels (Holdings) Limited as a person with significant control on 24 July 2017
17 Jun 2019 AA Full accounts made up to 31 December 2018