ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Register (Hotels Number 3) Limited

West Register (Hotels Number 3) Limited is a liquidation company incorporated on 26 July 2010 with the registered office located in Edinburgh, City of Edinburgh. West Register (Hotels Number 3) Limited was registered 15 years ago.
Status
Liquidation
Company No
SC382532
Private limited company
Scottish Company
Age
15 years
Incorporated 26 July 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2024 (1 year 4 months ago)
Next confirmation dated 14 August 2025
Was due on 28 August 2025 (3 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 264 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (8 months ago)
Address
7 Castle Street
Edinburgh
EH2 3AH
Address changed on 3 Apr 2025 (8 months ago)
Previous address was Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland
Telephone
01315568555
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Bank Official • British • Lives in Scotland • Born in Aug 1964
Director • Bank Official • British • Lives in UK • Born in Jan 1973
Royal Bank Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
West Register (Property Investments) Limited
Natwest Markets Secretarial Services Limited and Howard Nicholas Ferguson Martin are mutual people.
Active
West Register (Realisations) Limited
Natwest Markets Secretarial Services Limited and Howard Nicholas Ferguson Martin are mutual people.
Active
Sixty Seven Nominees Limited
Natwest Markets Secretarial Services Limited is a mutual person.
Active
Rbos Nominees Limited
Natwest Markets Secretarial Services Limited is a mutual person.
Active
R.B. Equipment Leasing Limited
Natwest Markets Secretarial Services Limited is a mutual person.
Active
Project & Export Finance (Nominees) Limited
Natwest Markets Secretarial Services Limited is a mutual person.
Active
Rbos (UK) Limited
Natwest Markets Secretarial Services Limited is a mutual person.
Active
Lombard Corporate Finance (11) Limited
Natwest Markets Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£21.93K
Decreased by £20 (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.93K
Decreased by £33.77K (-61%)
Total Liabilities
-£22.51K
Increased by £8.51K (+61%)
Net Assets
-£579
Decreased by £42.28K (-101%)
Debt Ratio (%)
103%
Increased by 77.5% (+308%)
Latest Activity
Registered Address Changed
8 Months Ago on 3 Apr 2025
Accounting Period Extended
1 Year 3 Months Ago on 6 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 Aug 2024
Full Accounts Submitted
2 Years 2 Months Ago on 12 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 15 Aug 2023
Full Accounts Submitted
3 Years Ago on 16 Sep 2022
Confirmation Submitted
3 Years Ago on 23 Aug 2022
Mr Howard Nicholas Ferguson Martin Appointed
3 Years Ago on 4 Jul 2022
Mark Brandwood Resigned
3 Years Ago on 14 Jun 2022
Royal Bank Investments Limited (PSC) Appointed
3 Years Ago on 22 Feb 2022
Get Credit Report
Discover West Register (Hotels Number 3) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland to 7 Castle Street Edinburgh EH2 3AH on 3 April 2025
Submitted on 3 Apr 2025
Resolutions
Submitted on 28 Mar 2025
Previous accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 6 Sep 2024
Confirmation statement made on 14 August 2024 with no updates
Submitted on 14 Aug 2024
Full accounts made up to 31 December 2022
Submitted on 12 Oct 2023
Confirmation statement made on 14 August 2023 with updates
Submitted on 15 Aug 2023
Full accounts made up to 31 December 2021
Submitted on 16 Sep 2022
Confirmation statement made on 14 August 2022 with no updates
Submitted on 23 Aug 2022
Appointment of Mr Howard Nicholas Ferguson Martin as a director on 4 July 2022
Submitted on 4 Jul 2022
Termination of appointment of Mark Brandwood as a director on 14 June 2022
Submitted on 16 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year