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 Town Limited
West Town Limited is an active company incorporated on 22 March 2008 with the registered office located in Edinburgh, City of Edinburgh. West Town Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
SC340005
Private limited company
Scottish Company
Age
17 years
Incorporated
22 March 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
22 March 2025
(10 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(4 months remaining)
Learn more about West Town Limited
Contact
Update Details
Address
C/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Address changed on
19 Aug 2025
(5 months ago)
Previous address was
C/O Turncan Connell Princes Exhange 1 Earl Grey Street Edinburgh EH3 9EE Scotland
Companies in EH3 9EE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
22
Controllers (PSC)
1
William Benjamin Bowring Gammell
Director • British • Lives in Scotland • Born in Dec 1952
James Roderick Gammell
Director • British • Lives in Scotland • Born in Jun 1976
Rory Geoffrey Gammell
Director • British • Lives in Scotland • Born in Feb 1986
Peter Joshua Thomas Gammell
Director • Australian • Lives in Australia • Born in Jan 1957
Matthew David Malcolm Gammell
Director • British • Lives in UK • Born in Jan 1975
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
James Gammell & Son Limited
James Roderick Gammell and Peter Joshua Thomas Gammell are mutual people.
Active
Isla Mines Limited
Matthew David Malcolm Gammell and Sir William Benjamin Bowring Gammell are mutual people.
Active
Tidewater Support Services Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Auchnerran Farms Ltd
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Dunlossit Trustees Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Glenavon Estate Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Claire Randall Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Prospero Trustees Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£18K
Decreased by £8K (-31%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£8.72M
Decreased by £8K (-0%)
Total Liabilities
-£78K
Increased by £2K (+3%)
Net Assets
£8.64M
Decreased by £10K (-0%)
Debt Ratio (%)
1%
Increased by 0.02% (+3%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 19 Aug 2025
Sir William Benjamin Bowring Gammell Details Changed
5 Months Ago on 19 Aug 2025
Shares Cancelled
7 Months Ago on 4 Jul 2025
Confirmation Submitted
10 Months Ago on 2 Apr 2025
Rory Geoffrey Gammell Details Changed
11 Months Ago on 1 Mar 2025
Peter Joshua Thomas Gammell Details Changed
11 Months Ago on 1 Mar 2025
Rory Geoffrey Gammell Details Changed
11 Months Ago on 1 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 8 Months Ago on 6 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 10 Apr 2024
Get Alerts
Get Credit Report
Discover West Town 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
Certificate of change of name
Submitted on 29 Jan 2026
Resolutions
Submitted on 29 Jan 2026
Memorandum and Articles of Association
Submitted on 27 Jan 2026
Resolutions
Submitted on 27 Jan 2026
Statement of capital following an allotment of shares on 21 January 2026
Submitted on 21 Jan 2026
Registered office address changed from C/O Turncan Connell Princes Exhange 1 Earl Grey Street Edinburgh EH3 9EE Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 19 August 2025
Submitted on 19 Aug 2025
Director's details changed for Sir William Benjamin Bowring Gammell on 19 August 2025
Submitted on 19 Aug 2025
Statement of capital following an allotment of shares on 18 June 2025
Submitted on 6 Aug 2025
Resolutions
Submitted on 4 Jul 2025
Memorandum and Articles of Association
Submitted on 4 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs