ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Park House Limited

West Park House Limited is an active company incorporated on 26 August 2003 with the registered office located in Glenrothes, Perth and Kinross. West Park House Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC254760
Private limited company
Scottish Company
Age
22 years
Incorporated 26 August 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 January 2026 (1 month ago)
Next confirmation dated 13 January 2027
Due by 27 January 2027 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year remaining)
Contact
Address
West Park Care Home Walkerton Drive
Leslie
Glenrothes
KY6 3BT
Scotland
Address changed on 5 Jan 2026 (1 month ago)
Previous address was 22 South Chesters Avenue Bonnyrigg EH19 3GN Scotland
Telephone
01592741849
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1982
BRVTH Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Samaarav Ltd
Badarinath Hebsur is a mutual person.
Active
Morar Lodge Nursing Home Limited
Badarinath Hebsur is a mutual person.
Active
Kinning Park Care Home (Scotland) Limited
Badarinath Hebsur is a mutual person.
Active
Kyte Properties Ltd
Badarinath Hebsur is a mutual person.
Active
BRVT Ltd
Badarinath Hebsur is a mutual person.
Active
BRVTH Ltd
Badarinath Hebsur is a mutual person.
Active
Vaqqy Ltd
Badarinath Hebsur is a mutual person.
Active
Rosehill Care Home Dalkeith Ltd
Badarinath Hebsur is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£114.27K
Increased by £94.09K (+466%)
Turnover
Unreported
Same as previous period
Employees
36
Increased by 3 (+9%)
Total Assets
£452.96K
Decreased by £5.47K (-1%)
Total Liabilities
-£184.07K
Decreased by £88.68K (-33%)
Net Assets
£268.89K
Increased by £83.21K (+45%)
Debt Ratio (%)
41%
Decreased by 18.86% (-32%)
Latest Activity
Confirmation Submitted
1 Month Ago on 13 Jan 2026
Registered Address Changed
1 Month Ago on 5 Jan 2026
Registered Address Changed
1 Month Ago on 29 Dec 2025
Registered Address Changed
1 Month Ago on 29 Dec 2025
New Charge Registered
1 Month Ago on 23 Dec 2025
Brvth Ltd (PSC) Appointed
1 Month Ago on 23 Dec 2025
Brvth Ltd (PSC) Appointed
1 Month Ago on 23 Dec 2025
Irene Hilda Bright (PSC) Resigned
1 Month Ago on 23 Dec 2025
Irene Hilda Bright Resigned
1 Month Ago on 23 Dec 2025
Whitelaw Wells Ca Resigned
1 Month Ago on 23 Dec 2025
Get Credit Report
Discover West Park House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 January 2026 with updates
Submitted on 13 Jan 2026
Registration of charge SC2547600003, created on 23 December 2025
Submitted on 12 Jan 2026
Registered office address changed from 22 South Chesters Avenue Bonnyrigg EH19 3GN Scotland to West Park Care Home Walkerton Drive Leslie Glenrothes KY6 3BT on 5 January 2026
Submitted on 5 Jan 2026
Satisfaction of charge 1 in full
Submitted on 29 Dec 2025
Appointment of Mr Badarinath Hebsur as a director on 23 December 2025
Submitted on 29 Dec 2025
Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 22 South Chesters Avenue Bonnyrigg EH19 3GN on 29 December 2025
Submitted on 29 Dec 2025
Registered office address changed from 22 South Chesters Avenue Bonnyrigg EH19 3GN Scotland to 22 South Chesters Avenue Bonnyrigg EH19 3GN on 29 December 2025
Submitted on 29 Dec 2025
Termination of appointment of Whitelaw Wells Ca as a secretary on 23 December 2025
Submitted on 29 Dec 2025
Termination of appointment of Irene Hilda Bright as a director on 23 December 2025
Submitted on 29 Dec 2025
Satisfaction of charge SC2547600002 in full
Submitted on 29 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year