ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West End Property Holdings Limited

West End Property Holdings Limited is an active company incorporated on 28 July 2016 with the registered office located in Dundee, City of Dundee. West End Property Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC541406
Private limited company
Scottish Company
Age
9 years
Incorporated 28 July 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 June 2025 (3 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
16 Gordon Square
Dundee
DD3 6BY
Scotland
Address changed on 19 May 2023 (2 years 3 months ago)
Previous address was 10 Douglas Street Dundee DD1 5AJ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Scottish • Lives in Scotland • Born in Mar 1966
Director • British • Lives in Scotland • Born in Sep 1959
Director • British • Lives in UK • Born in May 1957
Mr Angus William Cruickshank
PSC • British • Lives in Scotland • Born in Sep 1959
Mr James Ross Morrison
PSC • Scottish • Lives in Scotland • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SC Tayside Investments Limited
Angus William Cruickshank and James Ross Morrison are mutual people.
Active
Millgate Properties Limited
Angus William Cruickshank and James Ross Morrison are mutual people.
Active
Pinza Holdings Limited
Paul David Letley and Angus William Cruickshank are mutual people.
Active
Sangobeg Investments Ltd
James Ross Morrison is a mutual person.
Active
J.R.M. (Scotland) Ltd
James Ross Morrison is a mutual person.
Active
AWC1 Limited
Angus William Cruickshank is a mutual person.
Active
Broxburn Properties Limited
James Ross Morrison is a mutual person.
Active
Inverness Caledonian Thistle Properties Limited
James Ross Morrison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£377
Decreased by £92 (-20%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.68M
Decreased by £180.09K (-10%)
Total Liabilities
-£875.53K
Decreased by £193.41K (-18%)
Net Assets
£809.21K
Increased by £13.32K (+2%)
Debt Ratio (%)
52%
Decreased by 5.35% (-9%)
Latest Activity
Confirmation Submitted
2 Months Ago on 13 Jun 2025
Full Accounts Submitted
4 Months Ago on 29 Apr 2025
James Ross Morrison Resigned
9 Months Ago on 29 Nov 2024
Paul David Letley Resigned
10 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 16 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 1 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 19 May 2023
Full Accounts Submitted
2 Years 4 Months Ago on 27 Apr 2023
Get Credit Report
Discover West End Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 June 2025 with no updates
Submitted on 13 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 29 Apr 2025
Termination of appointment of James Ross Morrison as a director on 29 November 2024
Submitted on 29 Nov 2024
Termination of appointment of Paul David Letley as a director on 4 November 2024
Submitted on 5 Nov 2024
Confirmation statement made on 7 June 2024 with no updates
Submitted on 14 Jun 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 7 June 2023 with no updates
Submitted on 16 Jun 2023
Confirmation statement made on 24 May 2023 with no updates
Submitted on 1 Jun 2023
Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland to 16 Gordon Square Dundee DD3 6BY on 19 May 2023
Submitted on 19 May 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 27 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year