Background WavePink WaveYellow Wave

WEST PARK CENTRE LIMITED (SC267155)

WEST PARK CENTRE LIMITED (SC267155) is an active UK company. incorporated on 28 April 2004. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. WEST PARK CENTRE LIMITED has been registered for 21 years. Current directors include KENNEDY, Robert Anthony, WATSON, Andrew Graham Becket, WEST, Alan Findlay and 1 others.

Company Number
SC267155
Status
active
Type
ltd
Incorporated
28 April 2004
Age
21 years
Address
13 Middlemuir Road, Glasgow, G66 4NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
KENNEDY, Robert Anthony, WATSON, Andrew Graham Becket, WEST, Alan Findlay, WILLIAMS, Peter John
SIC Codes
55209, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST PARK CENTRE LIMITED

WEST PARK CENTRE LIMITED is an active company incorporated on 28 April 2004 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. WEST PARK CENTRE LIMITED was registered 21 years ago.(SIC: 55209, 56210)

Status

active

Active since 21 years ago

Company No

SC267155

LTD Company

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 31 July 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

DSV CONFERENCE & CATERING LIMITED
From: 28 April 2004To: 30 December 2004
Contact
Address

13 Middlemuir Road Kirkintilloch Glasgow, G66 4NA,

Previous Addresses

61 Dublin Street Edinburgh EH3 6NL
From: 27 August 2012To: 7 August 2024
University of Dundee Perth Road Dundee Angus DD1 4HN
From: 28 April 2004To: 27 August 2012
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Dec 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Mar 25
Director Left
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

JARVIE, Karen

Active
Middlemuir Road, GlasgowG66 4NA
Secretary
Appointed 01 Aug 2024

KENNEDY, Robert Anthony

Active
Middlemuir Road, GlasgowG66 4NA
Born May 1970
Director
Appointed 01 Oct 2017

WATSON, Andrew Graham Becket

Active
Middlemuir Road, GlasgowG66 4NA
Born December 1959
Director
Appointed 02 Dec 2021

WEST, Alan Findlay

Active
Middlemuir Road, GlasgowG66 4NA
Born December 1955
Director
Appointed 19 Feb 2009

WILLIAMS, Peter John

Active
Middlemuir Road, GlasgowG66 4NA
Born April 1970
Director
Appointed 31 May 2013

DUNCAN, David John, Dr

Resigned
3 Pipeland Farm, St AndrewsKY16 8NL
Secretary
Appointed 05 Jul 2004
Resigned 17 Aug 2004

CHIENE + TAIT

Resigned
Dublin Street, EdinburghEH3 6NL
Corporate secretary
Appointed 23 Aug 2012
Resigned 01 Oct 2014

CHIENE + TAIT LLP

Resigned
Dublin Street, EdinburghEH3 6NL
Corporate secretary
Appointed 01 Oct 2014
Resigned 01 Aug 2024

DALGLEN SECRETARIES LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 28 Apr 2004
Resigned 05 Jul 2004

DIRECT CONTROL LIMITED

Resigned
Floor, Marvic House, LondonSW6 7AD
Corporate secretary
Appointed 17 Aug 2004
Resigned 23 Aug 2012

BARCLAY, Richard Donald

Resigned
Dublin Street, EdinburghEH3 6NL
Born September 1975
Director
Appointed 15 May 2008
Resigned 31 May 2013

BLAKE, Catriona Anne

Resigned
91 Pitkerro Road, DundeeDD4 7EE
Born March 1959
Director
Appointed 10 May 2007
Resigned 15 Oct 2007

COOPER, Peter David

Resigned
Skellyhead, North KennowayKY8 5SQ
Born January 1958
Director
Appointed 16 Jun 2004
Resigned 10 May 2007

COULL, Andrew

Resigned
Dublin Street, EdinburghEH3 6NL
Born August 1973
Director
Appointed 03 Jul 2017
Resigned 31 Aug 2021

DUNCAN, David John, Dr

Resigned
3 Pipeland Farm, St AndrewsKY16 8NL
Born August 1964
Director
Appointed 16 Jun 2004
Resigned 19 Feb 2009

EVANS, Idris Geraint James

Resigned
34 Wallace Brae Drive, FalkirkFK2 0FB
Born February 1975
Director
Appointed 25 Jan 2008
Resigned 15 May 2008

GARDNER, Hilary

Resigned
7 Chancellor Close, SwindonSN5 6HH
Born March 1959
Director
Appointed 11 May 2006
Resigned 19 Feb 2009

HEWETT, Andrew James

Resigned
Dublin Street, EdinburghEH3 6NL
Born March 1958
Director
Appointed 23 Feb 2012
Resigned 16 Feb 2015

KENNEDY, Robert Anthony

Resigned
1 Abbotts Court, DullaturG68 0AP
Born May 1970
Director
Appointed 15 Oct 2007
Resigned 11 Dec 2012

KING, Anthony Neil

Resigned
7 Western Road, TringHP23 4BE
Born March 1961
Director
Appointed 16 Jun 2004
Resigned 15 May 2008

LAKER, Neale James, Dr

Resigned
Middlemuir Road, GlasgowG66 4NA
Born August 1968
Director
Appointed 24 Feb 2015
Resigned 18 Mar 2025

MCCRACKEN, Kenneth George

Resigned
23 Vernon Road, LondonSW14 8NH
Born September 1952
Director
Appointed 15 May 2008
Resigned 19 Aug 2011

MCCRACKEN, Kenneth George

Resigned
23 Vernon Road, LondonSW14 8NH
Born September 1952
Director
Appointed 14 Feb 2006
Resigned 13 Feb 2007

MCGEORGE, James, Dr

Resigned
Middlemuir Road, GlasgowG66 4NA
Born October 1968
Director
Appointed 19 Feb 2009
Resigned 19 May 2025

MOULE, Craig Jon

Resigned
Puffins, SlimbridgeGL2 7DF
Born June 1966
Director
Appointed 16 Jun 2004
Resigned 11 May 2006

PERKS, John David George

Resigned
Dublin Street, EdinburghEH3 6NL
Born July 1944
Director
Appointed 03 Sept 2015
Resigned 07 Mar 2017

PERKS, John David George

Resigned
Dublin Street, EdinburghEH3 6NL
Born July 1944
Director
Appointed 23 Jun 2014
Resigned 23 Jun 2015

PERKS, John David George

Resigned
23 Braid Crescent, EdinburghEH10 6AX
Born July 1944
Director
Appointed 13 Feb 2007
Resigned 31 Jan 2012

SUTHERLAND, William Mckay

Resigned
14 Winton Grove, EdinburghEH10 7AS
Born January 1966
Director
Appointed 05 Jul 2004
Resigned 25 Jan 2008

WEST, Alan Findlay

Resigned
155 Caiyside, EdinburghEH10 7HR
Born December 1955
Director
Appointed 05 Jul 2004
Resigned 14 Feb 2006

DALGLEN DIRECTORS LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee director
Appointed 28 Apr 2004
Resigned 16 Jun 2004

Persons with significant control

2

Castle Street, WorcesterWR1 3ZQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Nethergate, DundeeDD1 4HN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Auditors Resignation Company
5 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
5 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Made Up Date
20 February 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
27 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
30 August 2007
AUDAUD
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
20 June 2005
225Change of Accounting Reference Date
Legacy
30 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
353353
Legacy
12 July 2004
287Change of Registered Office
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Incorporation Company
28 April 2004
NEWINCIncorporation