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 Register (Hotels Number 2) Limited
West Register (Hotels Number 2) Limited is a dissolved company incorporated on 26 July 2010 with the registered office located in Edinburgh, City of Edinburgh. West Register (Hotels Number 2) Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 December 2018
(6 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
SC382531
Private limited company
Scottish Company
Age
15 years
Incorporated
26 July 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about West Register (Hotels Number 2) Limited
Contact
Update Details
Address
24/25 St Andrew Square
Edinburgh
EH2 1AF
Same address since
incorporation
Companies in EH2 1AF
Telephone
01315568555
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
James McCubbin Rowney
Director • Bank Official • British • Lives in Scotland • Born in Aug 1964
Mark Brandwood
Director • Bank Official • British • Lives in England • Born in Aug 1964
RBS Secretarial Services Limited
Secretary
PSC
West Register Hotels (Holdings) Limited
PSC
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
British Overseas Bank Nominees Limited
RBS Secretarial Services Limited is a mutual person.
Active
Strand Nominees Limited
RBS Secretarial Services Limited is a mutual person.
Active
Royscot Trust Public Limited Company
RBS Secretarial Services Limited is a mutual person.
Active
Lombard North Central Public Limited Company
RBS Secretarial Services Limited is a mutual person.
Active
Lombard Discount Limited
RBS Secretarial Services Limited is a mutual person.
Active
Lombard Maritime Limited
RBS Secretarial Services Limited is a mutual person.
Active
RBS Invoice Finance Limited
RBS Secretarial Services Limited is a mutual person.
Active
Coutts Finance Co
RBS Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£5.64M
Decreased by £568.01K (-9%)
Turnover
Unreported
Decreased by £7.33M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£5.65M
Decreased by £1.34M (-19%)
Total Liabilities
-£626.2K
Decreased by £1.29M (-67%)
Net Assets
£5.03M
Decreased by £42.63K (-1%)
Debt Ratio (%)
11%
Decreased by 16.4% (-60%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 27 Dec 2018
Confirmation Submitted
8 Years Ago on 8 Aug 2017
Full Accounts Submitted
9 Years Ago on 13 Oct 2016
Auditor Resigned
9 Years Ago on 11 Oct 2016
Declan Joseph Hourican Resigned
9 Years Ago on 7 Sep 2016
Confirmation Submitted
9 Years Ago on 5 Aug 2016
West Register Hotels (Holdings) Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Mark Brandwood Appointed
9 Years Ago on 5 Jan 2016
Helen Christine Gordon Resigned
10 Years Ago on 31 Oct 2015
Full Accounts Submitted
10 Years Ago on 8 Oct 2015
Get Alerts
Get Credit Report
Discover West Register (Hotels Number 2) 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
Final Gazette dissolved following liquidation
Submitted on 27 Dec 2018
Return of final meeting of voluntary winding up
Submitted on 27 Sep 2018
Confirmation statement made on 5 August 2017 with updates
Submitted on 8 Aug 2017
Resolutions
Submitted on 4 Aug 2017
Notification of West Register Hotels (Holdings) Limited as a person with significant control on 6 April 2016
Submitted on 26 Jul 2017
Full accounts made up to 31 December 2015
Submitted on 13 Oct 2016
Auditor's resignation
Submitted on 11 Oct 2016
Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016
Submitted on 8 Sep 2016
Confirmation statement made on 5 August 2016 with updates
Submitted on 5 Aug 2016
Appointment of Mark Brandwood as a director on 5 January 2016
Submitted on 25 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs