Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
West Park Centre Limited
West Park Centre Limited is an active company incorporated on 28 April 2004 with the registered office located in Glasgow, Dunbartonshire. West Park Centre Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC267155
Private limited company
Scottish Company
Age
21 years
Incorporated
28 April 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 April 2025
(4 months ago)
Next confirmation dated
28 April 2026
Due by
12 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
31 Jul
⟶
31 Jul 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about West Park Centre Limited
Contact
Address
13 Middlemuir Road
Kirkintilloch
Glasgow
G66 4NA
Scotland
Address changed on
7 Aug 2024
(1 year 1 month ago)
Previous address was
61 Dublin Street Edinburgh EH3 6NL
Companies in G66 4NA
Telephone
01382647171
Email
Available in Endole App
Website
Westpark.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
2
Alan Findlay West
Director • Retired Banker • British • Lives in Scotland • Born in Dec 1955
Andrew Graham Becket Watson
Director • Financial Adviser • British • Lives in UK • Born in Dec 1959
Dr James McGeorge
Director • University Secretary & Chief Operating Officer • British • Lives in UK • Born in Oct 1968
Robert Anthony Kennedy
Director • Chief Executive Officer • British • Lives in Scotland • Born in May 1970
Dr Neale James Laker
Director • British • Lives in Scotland • Born in Aug 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dundee Student Villages
Dr Neale James Laker, Dr James McGeorge, and 4 more are mutual people.
Active
Beech Grove Homes Limited
Alan Findlay West and Peter John Williams are mutual people.
Active
University Of Dundee Nursery Limited
Dr Neale James Laker and Dr James McGeorge are mutual people.
Active
Cornwall Care Limited
Peter John Williams is a mutual person.
Active
ASK (Holdings) Limited
Peter John Williams is a mutual person.
Active
ASK (Greenwich) Limited
Peter John Williams is a mutual person.
Active
Spiral Developments Limited
Peter John Williams is a mutual person.
Active
Sanctuary (NW Management) Limited
Peter John Williams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£361.59K
Increased by £115.57K (+47%)
Turnover
£147.9K
Increased by £15.02K (+11%)
Employees
Unreported
Same as previous period
Total Assets
£474.15K
Increased by £126.34K (+36%)
Total Liabilities
-£833.35K
Decreased by £9.38K (-1%)
Net Assets
-£359.2K
Increased by £135.72K (-27%)
Debt Ratio (%)
176%
Decreased by 66.54% (-27%)
See 10 Year Full Financials
Latest Activity
James Mcgeorge Resigned
3 Months Ago on 19 May 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Neale James Laker Resigned
5 Months Ago on 18 Mar 2025
Small Accounts Submitted
7 Months Ago on 24 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 7 Aug 2024
Chiene + Tait Llp Resigned
1 Year 1 Month Ago on 1 Aug 2024
Ms Karen Jarvie Appointed
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Small Accounts Submitted
1 Year 5 Months Ago on 22 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 10 May 2023
Get Alerts
Get Credit Report
Discover West Park Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of James Mcgeorge as a director on 19 May 2025
Submitted on 27 May 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 29 Apr 2025
Termination of appointment of Neale James Laker as a director on 18 March 2025
Submitted on 27 Mar 2025
Accounts for a small company made up to 31 July 2024
Submitted on 24 Jan 2025
Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to 13 Middlemuir Road Kirkintilloch Glasgow G66 4NA on 7 August 2024
Submitted on 7 Aug 2024
Termination of appointment of Chiene + Tait Llp as a secretary on 1 August 2024
Submitted on 7 Aug 2024
Appointment of Ms Karen Jarvie as a secretary on 1 August 2024
Submitted on 7 Aug 2024
Confirmation statement made on 28 April 2024 with updates
Submitted on 2 May 2024
Accounts for a small company made up to 30 July 2023
Submitted on 22 Mar 2024
Confirmation statement made on 28 April 2023 with updates
Submitted on 10 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs