West Park Centre Limited EDINBURGH


Founded in 2004, West Park Centre, classified under reg no. SC267155 is an active company. Currently registered at 61 Dublin Street EH3 6NL, Edinburgh the company has been in the business for 20 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since December 30, 2004 West Park Centre Limited is no longer carrying the name Dsv Conference & Catering.

The company has 6 directors, namely Andrew W., Robert K. and Neale L. and others. Of them, Alan W., James M. have been with the company the longest, being appointed on 19 February 2009 and Andrew W. has been with the company for the least time - from 2 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David D. who worked with the the company until 17 August 2004.

West Park Centre Limited Address / Contact

Office Address 61 Dublin Street
Town Edinburgh
Post code EH3 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267155
Date of Incorporation Wed, 28th Apr 2004
Industry Event catering activities
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Andrew W.

Position: Director

Appointed: 02 December 2021

Robert K.

Position: Director

Appointed: 01 October 2017

Neale L.

Position: Director

Appointed: 24 February 2015

Chiene + Tait Llp

Position: Corporate Secretary

Appointed: 01 October 2014

Peter W.

Position: Director

Appointed: 31 May 2013

Alan W.

Position: Director

Appointed: 19 February 2009

James M.

Position: Director

Appointed: 19 February 2009

Andrew C.

Position: Director

Appointed: 03 July 2017

Resigned: 31 August 2021

John P.

Position: Director

Appointed: 03 September 2015

Resigned: 07 March 2017

John P.

Position: Director

Appointed: 23 June 2014

Resigned: 23 June 2015

Chiene + Tait

Position: Corporate Secretary

Appointed: 23 August 2012

Resigned: 01 October 2014

Andrew H.

Position: Director

Appointed: 23 February 2012

Resigned: 16 February 2015

Kenneth M.

Position: Director

Appointed: 15 May 2008

Resigned: 19 August 2011

Richard B.

Position: Director

Appointed: 15 May 2008

Resigned: 31 May 2013

Idris E.

Position: Director

Appointed: 25 January 2008

Resigned: 15 May 2008

Robert K.

Position: Director

Appointed: 15 October 2007

Resigned: 11 December 2012

Catriona B.

Position: Director

Appointed: 10 May 2007

Resigned: 15 October 2007

John P.

Position: Director

Appointed: 13 February 2007

Resigned: 31 January 2012

Hilary G.

Position: Director

Appointed: 11 May 2006

Resigned: 19 February 2009

Kenneth M.

Position: Director

Appointed: 14 February 2006

Resigned: 13 February 2007

Direct Control Limited

Position: Corporate Secretary

Appointed: 17 August 2004

Resigned: 23 August 2012

David D.

Position: Secretary

Appointed: 05 July 2004

Resigned: 17 August 2004

Alan W.

Position: Director

Appointed: 05 July 2004

Resigned: 14 February 2006

William S.

Position: Director

Appointed: 05 July 2004

Resigned: 25 January 2008

David D.

Position: Director

Appointed: 16 June 2004

Resigned: 19 February 2009

Peter C.

Position: Director

Appointed: 16 June 2004

Resigned: 10 May 2007

Anthony K.

Position: Director

Appointed: 16 June 2004

Resigned: 15 May 2008

Craig M.

Position: Director

Appointed: 16 June 2004

Resigned: 11 May 2006

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2004

Resigned: 05 July 2004

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 28 April 2004

Resigned: 16 June 2004

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Sanctuary Housing Association from Worcester, England. The abovementioned PSC is categorised as "a registered society", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is University Of Dundee that put Dundee, Scotland as the address. This PSC has a legal form of "a statutory corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Sanctuary Housing Association

Chamber Court Castle Street, Worcester, WR1 3ZQ, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered England
Place registered Companies House
Registration number 19059r
Notified on 6 April 2016
Nature of control: significiant influence or control

University Of Dundee

149 Nethergate, Dundee, DD1 4HN, Scotland

Legal authority Royal Charter
Legal form Statutory Corporation
Country registered Scotland
Place registered Companies House
Registration number Rc000649
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Dsv Conference & Catering December 30, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to July 31, 2022
filed on: 23rd, February 2023
Free Download (16 pages)

Company search

Advertisements