West Town Edinburgh Ltd ABERDEEN


Founded in 1995, West Town Edinburgh, classified under reg no. SC157185 is an active company. Currently registered at The Coach House AB10 1XF, Aberdeen the company has been in the business for 29 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 19th November 2021 West Town Edinburgh Ltd is no longer carrying the name New Ingliston.

The firm has 6 directors, namely Eric Y., Alan R. and Graeme B. and others. Of them, Patrick G. has been with the company the longest, being appointed on 27 April 1995 and Eric Y. and Alan R. and Graeme B. have been with the company for the least time - from 1 April 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

West Town Edinburgh Ltd Address / Contact

Office Address The Coach House
Office Address2 12 Rubislaw Terrace Lane
Town Aberdeen
Post code AB10 1XF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157185
Date of Incorporation Thu, 6th Apr 1995
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 03 July 2023

Eric Y.

Position: Director

Appointed: 01 April 2021

Alan R.

Position: Director

Appointed: 01 April 2021

Graeme B.

Position: Director

Appointed: 01 April 2021

William G.

Position: Director

Appointed: 26 January 2021

Brian I.

Position: Director

Appointed: 08 October 2008

Patrick G.

Position: Director

Appointed: 27 April 1995

Martin D.

Position: Director

Appointed: 30 May 2006

Resigned: 16 August 2019

Karen R.

Position: Secretary

Appointed: 01 February 2003

Resigned: 03 April 2021

James G.

Position: Director

Appointed: 12 May 1999

Resigned: 01 April 2021

Roderick P.

Position: Secretary

Appointed: 09 June 1998

Resigned: 01 February 2003

Roderick P.

Position: Director

Appointed: 30 November 1995

Resigned: 03 April 2021

Alastair S.

Position: Director

Appointed: 03 November 1995

Resigned: 28 September 2021

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 November 1995

Resigned: 08 June 1998

James G.

Position: Director

Appointed: 03 November 1995

Resigned: 19 April 1999

Hamish G.

Position: Director

Appointed: 03 November 1995

Resigned: 08 October 2008

Michael R.

Position: Director

Appointed: 03 November 1995

Resigned: 01 April 2021

Roderick L.

Position: Director

Appointed: 27 April 1995

Resigned: 03 November 1995

Roderick L.

Position: Secretary

Appointed: 27 April 1995

Resigned: 03 November 1995

Roderick P.

Position: Director

Appointed: 27 April 1995

Resigned: 03 November 1995

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 April 1995

Resigned: 27 April 1995

Mbm Board Nominees Limited

Position: Corporate Director

Appointed: 06 April 1995

Resigned: 27 April 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is New Isla Ltd from Edinburgh, United Kingdom. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares.

New Isla Ltd

C/O Turncan Connell Princes Exhange, 1 Earl Grey Street, Edinburgh, Lothian, EH3 9EE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc340005
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

New Ingliston November 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand550 940286 4031 247 01984 767
Current Assets14 067 66314 178 90915 400 03615 071 958
Debtors188 351106 21327 07132 989
Net Assets Liabilities13 048 52112 529 94114 038 82314 014 750
Other Debtors58 3931 84827 07132 989
Property Plant Equipment1 5431 014485 
Total Inventories13 328 37213 786 29314 125 94614 954 202
Other
Accumulated Depreciation Impairment Property Plant Equipment36 36336 89237 42137 906
Amounts Owed By Related Parties91 37591 504  
Amounts Owed To Group Undertakings260 638444 338479 93830 558
Average Number Employees During Period7776
Creditors318 103864 844530 514228 887
Fixed Assets1 5441 0154861
Increase From Depreciation Charge For Year Property Plant Equipment 529529485
Investments Fixed Assets1111
Net Current Assets Liabilities13 749 56013 314 06514 869 52214 843 071
Other Creditors43 597396 95839 759114 928
Other Taxation Social Security Payable 2 236  
Property Plant Equipment Gross Cost37 90637 90637 906 
Provisions For Liabilities Balance Sheet Subtotal702 583785 139831 185828 322
Total Assets Less Current Liabilities13 751 10413 315 08014 870 00814 843 072
Trade Creditors Trade Payables13 86821 31210 81783 401
Trade Debtors Trade Receivables38 58312 861  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th September 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search