Background WavePink WaveYellow Wave

WEST RANGA (EUROCENTRAL) LIMITED (SC647943)

WEST RANGA (EUROCENTRAL) LIMITED (SC647943) is an active UK company. incorporated on 25 November 2019. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WEST RANGA (EUROCENTRAL) LIMITED has been registered for 6 years. Current directors include APPLETON-METCALFE, James Alexander, PARRATT, James Simon, SHAW, Adam Geoffrey.

Company Number
SC647943
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
26 Commercial Street, Dundee, DD1 3EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
APPLETON-METCALFE, James Alexander, PARRATT, James Simon, SHAW, Adam Geoffrey
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST RANGA (EUROCENTRAL) LIMITED

WEST RANGA (EUROCENTRAL) LIMITED is an active company incorporated on 25 November 2019 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WEST RANGA (EUROCENTRAL) LIMITED was registered 6 years ago.(SIC: 68100, 82990)

Status

active

Active since 6 years ago

Company No

SC647943

LTD Company

Age

6 Years

Incorporated 25 November 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

26 Commercial Street Dundee, DD1 3EJ,

Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

APPLETON-METCALFE, James Alexander

Active
DundeeDD1 3EJ
Born March 1977
Director
Appointed 25 Nov 2019

PARRATT, James Simon

Active
DundeeDD1 3EJ
Born April 1977
Director
Appointed 25 Nov 2019

SHAW, Adam Geoffrey

Active
DundeeDD1 3EJ
Born May 1976
Director
Appointed 25 Nov 2019

Persons with significant control

1

DundeeDD1 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Incorporation Company
25 November 2019
NEWINCIncorporation