Background WavePink WaveYellow Wave

WEST HIGH STREET LTD (SC671315)

WEST HIGH STREET LTD (SC671315) is an active UK company. incorporated on 19 August 2020. with registered office in Banchory. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEST HIGH STREET LTD has been registered for 5 years. Current directors include ALLAN, Cameron David, CHRISTIE, Jenna, MEARNS, Laura-Jayne and 1 others.

Company Number
SC671315
Status
active
Type
ltd
Incorporated
19 August 2020
Age
5 years
Address
59 High Street, Banchory, AB31 5TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLAN, Cameron David, CHRISTIE, Jenna, MEARNS, Laura-Jayne, MEARNS, Steven Macdonald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HIGH STREET LTD

WEST HIGH STREET LTD is an active company incorporated on 19 August 2020 with the registered office located in Banchory. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEST HIGH STREET LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

SC671315

LTD Company

Age

5 Years

Incorporated 19 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

59 High Street Banchory, AB31 5TJ,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Apr 21
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Oct 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ALLAN, Cameron David

Active
High Street, BanchoryAB31 5TJ
Born October 1992
Director
Appointed 19 Aug 2020

CHRISTIE, Jenna

Active
High Street, BanchoryAB31 5TJ
Born December 1999
Director
Appointed 01 Mar 2023

MEARNS, Laura-Jayne

Active
High Street, BanchoryAB31 5TJ
Born January 1980
Director
Appointed 01 Mar 2023

MEARNS, Steven Macdonald

Active
High Street, BanchoryAB31 5TJ
Born October 1979
Director
Appointed 19 Aug 2020

Persons with significant control

2

Mr Steven Macdonald Mearns

Active
High Street, BanchoryAB31 5TJ
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2020

Mr Cameron David Allan

Active
High Street, BanchoryAB31 5TJ
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Incorporation Company
19 August 2020
NEWINCIncorporation