Background WavePink WaveYellow Wave

LAND OPTIONS (WEST) LIMITED (SC192466)

LAND OPTIONS (WEST) LIMITED (SC192466) is an active UK company. incorporated on 11 January 1999. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. LAND OPTIONS (WEST) LIMITED has been registered for 27 years. Current directors include CUMMINS, Fiona Katherine.

Company Number
SC192466
Status
active
Type
ltd
Incorporated
11 January 1999
Age
27 years
Address
Rbs Gogarburn, Edinburgh, EH12 1HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUMMINS, Fiona Katherine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND OPTIONS (WEST) LIMITED

LAND OPTIONS (WEST) LIMITED is an active company incorporated on 11 January 1999 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. LAND OPTIONS (WEST) LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

SC192466

LTD Company

Age

27 Years

Incorporated 11 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

LOTHIAN FIFTY (558) LIMITED
From: 11 January 1999To: 24 August 1999
Contact
Address

Rbs Gogarburn 175 Glasgow Road Edinburgh, EH12 1HQ,

Previous Addresses

24/25 st Andrew Square Edinburgh EH2 1AF
From: 11 January 1999To: 3 August 2020
Timeline

28 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Nov 14
Loan Secured
Mar 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Nov 15
Loan Secured
Jan 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Owner Exit
Jan 21
Director Left
May 25
Director Joined
May 25
Director Left
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 18 Jun 2019

CUMMINS, Fiona Katherine

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born June 1979
Director
Appointed 19 May 2025

ESSLEMONT, Deborah Susan

Resigned
The Granary, West CalderEH55 8LG
Secretary
Appointed 19 Mar 2008
Resigned 02 Dec 2009

ESSLEMONT, Deborah Susan

Resigned
The Granary, West CalderEH55 8LG
Secretary
Appointed 23 Nov 2000
Resigned 18 Jan 2007

HANKIN, Christina Ann

Resigned
30 Mount Frost Gardens, MarkinchKY7 6JL
Secretary
Appointed 18 Jan 2007
Resigned 19 Mar 2008

MACGILLIVRAY, Shirley Margaret

Resigned
33 Badger Walk, BroxburnEH52 5TW
Secretary
Appointed 31 Mar 1999
Resigned 23 Nov 2000

NICHOLSON, Andrew James

Resigned
Bankton Drive, LivingstonEH54 9EH
Secretary
Appointed 02 Dec 2009
Resigned 18 Jun 2019

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 11 Jan 1999
Resigned 31 Mar 1999

BEATTIE, Robert Henry

Resigned
10 Swanston Green, EdinburghEH10 7EW
Born March 1949
Director
Appointed 31 Mar 1999
Resigned 17 Apr 2003

EARLIE, Robert

Resigned
19 Stanely Crescent, PaisleyPA2 9LF
Born November 1947
Director
Appointed 25 Aug 1999
Resigned 01 Feb 2007

ELLIOTT, Roderick Andrew

Resigned
85 Malbet Park, EdinburghEH16 6WB
Born May 1960
Director
Appointed 17 Apr 2003
Resigned 06 Sept 2010

GRANT, David Clifford

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born September 1966
Director
Appointed 29 Jun 2011
Resigned 31 Dec 2025

NICOL, Ian Fraser

Resigned
St Andrew Square, EdinburghEH2 1AF
Born April 1967
Director
Appointed 06 Sept 2010
Resigned 10 Oct 2014

ROWNEY, James Mccubbin

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born August 1964
Director
Appointed 29 Jun 2011
Resigned 19 May 2025

ROWNEY, James Mccubbin

Resigned
13 Bonaly Gardens, EdinburghEH13 0EX
Born August 1964
Director
Appointed 25 Aug 2000
Resigned 12 Dec 2008

ROWNEY, James Mccubbin

Resigned
13 Bonaly Gardens, EdinburghEH13 0EX
Born August 1964
Director
Appointed 31 Mar 1999
Resigned 14 Mar 2000

SAMUEL, Lloyd William Bain

Resigned
Broadgreen, PerthPH2 6DS
Born October 1968
Director
Appointed 02 Oct 2006
Resigned 29 Jun 2011

TURNBULL, Barbara Ida Mary

Resigned
46 Woodfield Park, EdinburghEH13 0RB
Born February 1957
Director
Appointed 12 Dec 2008
Resigned 23 Oct 2015

TURNBULL, Barbara Ida Mary

Resigned
46 Woodfield Park, EdinburghEH13 0RB
Born February 1957
Director
Appointed 14 Mar 2000
Resigned 25 Aug 2000

WALKER, Terence

Resigned
4 Traquair Park East, EdinburghEH12 7AW
Born October 1951
Director
Appointed 25 Aug 1999
Resigned 29 Jun 2011

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9BY
Corporate director
Appointed 11 Jan 1999
Resigned 31 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2018
St Andrew Square, EdinburghEH2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Auditors Resignation Company
18 October 2016
AUDAUD
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
10 January 2012
MG02sMG02s
Legacy
29 December 2011
MG01sMG01s
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Legacy
14 December 2011
MG01sMG01s
Legacy
8 December 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
1 December 2011
466(Scot)466(Scot)
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Resolution
25 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Termination Secretary Company
4 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Legacy
28 July 2009
419a(Scot)419a(Scot)
Legacy
28 July 2009
419a(Scot)419a(Scot)
Legacy
28 July 2009
419a(Scot)419a(Scot)
Legacy
28 July 2009
419a(Scot)419a(Scot)
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
14 October 2008
410(Scot)410(Scot)
Legacy
14 October 2008
410(Scot)410(Scot)
Legacy
14 October 2008
410(Scot)410(Scot)
Legacy
14 October 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
6 October 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 October 2008
466(Scot)466(Scot)
Legacy
2 September 2008
410(Scot)410(Scot)
Legacy
2 September 2008
410(Scot)410(Scot)
Legacy
2 September 2008
410(Scot)410(Scot)
Legacy
2 September 2008
410(Scot)410(Scot)
Legacy
2 September 2008
410(Scot)410(Scot)
Legacy
2 September 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
26 August 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2008
466(Scot)466(Scot)
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
287Change of Registered Office
Legacy
9 October 2006
288cChange of Particulars
Legacy
7 August 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
27 July 2006
466(Scot)466(Scot)
Legacy
20 July 2006
410(Scot)410(Scot)
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Mortgage Alter Floating Charge
15 September 2005
466(Scot)466(Scot)
Legacy
15 September 2005
410(Scot)410(Scot)
Legacy
15 September 2005
410(Scot)410(Scot)
Legacy
31 August 2005
410(Scot)410(Scot)
Legacy
2 March 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
16 February 2005
466(Scot)466(Scot)
Legacy
16 February 2005
410(Scot)410(Scot)
Legacy
16 February 2005
410(Scot)410(Scot)
Legacy
26 January 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Mortgage Alter Floating Charge
12 July 2004
466(Scot)466(Scot)
Legacy
9 July 2004
410(Scot)410(Scot)
Legacy
19 February 2004
410(Scot)410(Scot)
Legacy
6 February 2004
363aAnnual Return
Legacy
9 October 2003
410(Scot)410(Scot)
Legacy
23 September 2003
410(Scot)410(Scot)
Legacy
1 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
11 April 2002
288cChange of Particulars
Legacy
28 March 2002
410(Scot)410(Scot)
Legacy
7 February 2002
363aAnnual Return
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
8 June 2001
288cChange of Particulars
Legacy
30 January 2001
363aAnnual Return
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288cChange of Particulars
Legacy
9 June 2000
225Change of Accounting Reference Date
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
4 April 2000
AUDAUD
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
24 January 2000
363aAnnual Return
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
410(Scot)410(Scot)
Memorandum Articles
2 September 1999
MEM/ARTSMEM/ARTS
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
225Change of Accounting Reference Date
Legacy
2 September 1999
287Change of Registered Office
Legacy
2 September 1999
88(2)R88(2)R
Legacy
2 September 1999
88(2)R88(2)R
Legacy
2 September 1999
88(2)R88(2)R
Legacy
2 September 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
24 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
2 April 1999
MEM/ARTSMEM/ARTS
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Resolution
2 April 1999
RESOLUTIONSResolutions
Incorporation Company
11 January 1999
NEWINCIncorporation