Background WavePink WaveYellow Wave

WEST TOWN EDINBURGH LTD (SC157185)

WEST TOWN EDINBURGH LTD (SC157185) is an active UK company. incorporated on 6 April 1995. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEST TOWN EDINBURGH LTD has been registered for 30 years. Current directors include BONE, Graeme Morrison, GAMMELL, Patrick Robertson, GAMMELL, William Benjamin Bowring, Sir and 3 others.

Company Number
SC157185
Status
active
Type
ltd
Incorporated
6 April 1995
Age
30 years
Address
The Coach House, Aberdeen, AB10 1XF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BONE, Graeme Morrison, GAMMELL, Patrick Robertson, GAMMELL, William Benjamin Bowring, Sir, IVORY, Brian Gammell, Sir, ROBERTSON, Alan Scott, YOUNG, Eric Macfie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST TOWN EDINBURGH LTD

WEST TOWN EDINBURGH LTD is an active company incorporated on 6 April 1995 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEST TOWN EDINBURGH LTD was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

SC157185

LTD Company

Age

30 Years

Incorporated 6 April 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

NEW INGLISTON LIMITED
From: 6 April 1995To: 19 November 2021
Contact
Address

The Coach House 12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Previous Addresses

Gogar Mains House Gogar Mains Road Edinburgh EH12 9BP
From: 19 May 2010To: 13 May 2021
Gogar Mains Estate Office Gogar Mains Farm Road Edinburgh EH12 9BP
From: 6 April 1995To: 19 May 2010
Timeline

17 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Funding Round
May 16
Director Left
Aug 19
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Feb 22
Funding Round
May 24
Loan Secured
Dec 25
Funding Round
Jan 26
Capital Update
Jan 26
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 03 Jul 2023

BONE, Graeme Morrison

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969
Director
Appointed 01 Apr 2021

GAMMELL, Patrick Robertson

Active
The Old Manse, HaddingtonEH41 4LQ
Born February 1955
Director
Appointed 27 Apr 1995

GAMMELL, William Benjamin Bowring, Sir

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1952
Director
Appointed 26 Jan 2021

IVORY, Brian Gammell, Sir

Active
Gogar Mains Road, EdinburghEH12 9BP
Born April 1949
Director
Appointed 08 Oct 2008

ROBERTSON, Alan Scott

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born November 1959
Director
Appointed 01 Apr 2021

YOUNG, Eric Macfie

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born October 1955
Director
Appointed 01 Apr 2021

LAWSON, Roderick Graham

Resigned
Woodstone House, StirlingshireFK8 3JB
Secretary
Appointed 27 Apr 1995
Resigned 03 Nov 1995

PATERSON, Roderick John

Resigned
Birch House, EdinburghEH14 1HS
Secretary
Appointed 09 Jun 1998
Resigned 01 Feb 2003

RICHARDSON, Karen Ann

Resigned
Rhymers Mill Cottage, EarlstonTD4 6DG
Secretary
Appointed 01 Feb 2003
Resigned 03 Apr 2021

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 03 Nov 1995
Resigned 08 Jun 1998

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 06 Apr 1995
Resigned 27 Apr 1995

DALZIEL, Martin Robert Kennedy

Resigned
Gogar Mains Road, EdinburghEH12 9BP
Born May 1964
Director
Appointed 30 May 2006
Resigned 16 Aug 2019

GAMMELL, James Edward Bowring

Resigned
Alrick Glenisla, BlairgowriePH11 8PJ
Born July 1946
Director
Appointed 12 May 1999
Resigned 01 Apr 2021

GAMMELL, James Gilbert Sydney

Resigned
Foxhall, KirklistonEH29 9ER
Born March 1920
Director
Appointed 03 Nov 1995
Resigned 19 Apr 1999

GROSSART, Hamish Mcleod

Resigned
Pitlour, CuparKY14 7RS
Born April 1957
Director
Appointed 03 Nov 1995
Resigned 08 Oct 2008

LAWSON, Roderick Graham

Resigned
Woodstone House, StirlingshireFK8 3JB
Born August 1948
Director
Appointed 27 Apr 1995
Resigned 03 Nov 1995

PATERSON, Roderick John

Resigned
Birch House, EdinburghEH14 1HS
Born May 1961
Director
Appointed 30 Nov 1995
Resigned 03 Apr 2021

PATERSON, Roderick John

Resigned
Birch House, EdinburghEH14 1HS
Born May 1961
Director
Appointed 27 Apr 1995
Resigned 03 Nov 1995

RUTTERFORD, Michael David

Resigned
Flat 14, MurrayfieldEH12 6ES
Born August 1947
Director
Appointed 03 Nov 1995
Resigned 01 Apr 2021

SALVESEN, Alastair Eric Hotson

Resigned
Whitburgh House, PathheadEH37 5SR
Born July 1941
Director
Appointed 03 Nov 1995
Resigned 28 Sept 2021

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate director
Appointed 06 Apr 1995
Resigned 27 Apr 1995

Persons with significant control

1

Princes Exhange, EdinburghEH3 9EE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Resolution
26 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 January 2026
SH19Statement of Capital
Legacy
21 January 2026
CAP-SSCAP-SS
Legacy
21 January 2026
SH20SH20
Memorandum Articles
21 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Resolution
21 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Resolution
13 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
10 July 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Certificate Change Of Name Company
19 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Legacy
28 June 2012
MG02sMG02s
Legacy
28 June 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 March 2010
AAAnnual Accounts
Legacy
8 August 2009
410(Scot)410(Scot)
Legacy
3 August 2009
419a(Scot)419a(Scot)
Legacy
3 August 2009
419a(Scot)419a(Scot)
Legacy
3 August 2009
419a(Scot)419a(Scot)
Legacy
3 August 2009
419a(Scot)419a(Scot)
Legacy
30 July 2009
410(Scot)410(Scot)
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
353353
Legacy
6 July 2006
288cChange of Particulars
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Small
27 March 2006
AAAnnual Accounts
Legacy
26 July 2005
410(Scot)410(Scot)
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2004
AAAnnual Accounts
Auditors Resignation Company
3 February 2004
AUDAUD
Legacy
30 January 2004
410(Scot)410(Scot)
Legacy
3 July 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
5 May 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
12 August 2002
410(Scot)410(Scot)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
12 June 2002
287Change of Registered Office
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
410(Scot)410(Scot)
Legacy
25 September 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
26 June 1998
287Change of Registered Office
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
363aAnnual Return
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
22 September 1997
225Change of Accounting Reference Date
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1997
AAAnnual Accounts
Legacy
9 January 1997
410(Scot)410(Scot)
Legacy
29 May 1996
410(Scot)410(Scot)
Legacy
23 April 1996
363aAnnual Return
Legacy
15 April 1996
88(2)R88(2)R
Legacy
24 January 1996
88(3)88(3)
Legacy
24 January 1996
88(2)R88(2)R
Legacy
17 January 1996
353353
Legacy
17 January 1996
287Change of Registered Office
Memorandum Articles
14 December 1995
MEM/ARTSMEM/ARTS
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Statement Of Affairs
9 June 1995
SASA
Legacy
9 June 1995
88(2)R88(2)R
Legacy
9 June 1995
88(2)R88(2)R
Legacy
2 June 1995
410(Scot)410(Scot)
Legacy
2 June 1995
410(Scot)410(Scot)
Memorandum Articles
6 May 1995
MEM/ARTSMEM/ARTS
Resolution
6 May 1995
RESOLUTIONSResolutions
Resolution
6 May 1995
RESOLUTIONSResolutions
Resolution
6 May 1995
RESOLUTIONSResolutions
Legacy
6 May 1995
224224
Legacy
6 May 1995
123Notice of Increase in Nominal Capital
Legacy
6 May 1995
122122
Legacy
6 May 1995
288288
Legacy
6 May 1995
288288
Legacy
6 May 1995
288288
Incorporation Company
6 April 1995
NEWINCIncorporation