WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Appointment of Councillor Neil Thomas Gardiner as a director on 2023-12-11

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Patrick John Donnelly as a director on 2022-05-09

View Document

11/05/2211 May 2022 Director's details changed for Ms Susan Jane Webber on 2022-05-09

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Termination of appointment of Moira Elliott as a director on 2021-12-15

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED CLLR SUSAN JANE WEBBER

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM HARVESTERS BUSINESS CENTRE 75 HARVESTERS WAY EDINBURGH MIDLOTHIAN EH14 3JH

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ANDREW MCLAUGHLIN

View Document

22/03/1822 March 2018 SECRETARY APPOINTED MRS MARGARET FINDLAY

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MRS MARGARET FINDLAY

View Document

06/02/186 February 2018 ADOPT ARTICLES 31/01/2018

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET FINDLAY

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET FINDLAY

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLAUGHLIN

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS MOIRA ELLIOT

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET GREASLEY

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GLASGOW

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JUAN DIAZ-DELMONTE

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/10/155 October 2015 05/10/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 05/10/14 NO MEMBER LIST

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JUAN DIAZ-DELMONTE

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 05/10/13 NO MEMBER LIST

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS MARGARET GREASLEY

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET MITCHELL / 13/09/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET MITCHELL / 13/09/2013

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 05/10/12 NO MEMBER LIST

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BRYDON

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR WILLIAM ROBERTSON HENDERSON

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD CAIRNS

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MS CHRISTINE JEAN BRYDON

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR PATRICK JOHN DONNELLY

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 05/10/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 ADOPT ARTICLES 29/03/2011

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR DAVID MULLIGAN

View Document

08/10/108 October 2010 05/10/10 NO MEMBER LIST

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WALL

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

23/04/1023 April 2010 ARTICLES OF ASSOCIATION

View Document

23/04/1023 April 2010 ALTER ARTICLES 08/02/2010

View Document

20/12/0920 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET MITCHELL / 13/10/2009

View Document

13/10/0913 October 2009 05/10/09 NO MEMBER LIST

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MCLAREN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCLAUGHLIN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WALL / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MULLIGAN / 13/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CAIRNS / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET MITCHELL / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GLASGOW / 12/10/2009

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MARGARET MITCHELL

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATE, SECRETARY HENRIETTA JOHNSTON FRASER CHARLES MCGUIRE LOGGED FORM

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY HENRIETTA MCGUIRE

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR HENRIETTA MCGUIRE

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 05/10/08

View Document

04/07/084 July 2008 ARTICLES OF ASSOCIATION

View Document

04/07/084 July 2008 ALTER ARTICLES 26/06/2008

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MS MARGARET MITCHELL

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED DAVID MULLIGAN

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DORIS BROWN

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 05/10/06

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 ANNUAL RETURN MADE UP TO 05/10/05

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/10/049 October 2004 ANNUAL RETURN MADE UP TO 05/10/04

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 17 HAILESLAND PLACE EDINBURGH EH14 2SL

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 ARTICLES OF ASSOCIATION

View Document

13/10/0313 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0313 October 2003 OTHER COMP AMENDMENTS 27/08/03

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 ANNUAL RETURN MADE UP TO 05/10/03

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 ANNUAL RETURN MADE UP TO 05/10/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 DEC MORT/CHARGE *****

View Document

30/03/0230 March 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0122 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0122 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 ANNUAL RETURN MADE UP TO 05/10/01

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 ANNUAL RETURN MADE UP TO 05/10/00

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 ANNUAL RETURN MADE UP TO 05/10/99

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 ANNUAL RETURN MADE UP TO 05/10/98

View Document

17/09/9817 September 1998 PARTIC OF MORT/CHARGE *****

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 DEC MORT/CHARGE *****

View Document

05/12/975 December 1997 DEC MORT/CHARGE *****

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 ANNUAL RETURN MADE UP TO 13/10/97

View Document

28/08/9728 August 1997 ALTER MEM AND ARTS 05/08/97

View Document

28/08/9728 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 PARTIC OF MORT/CHARGE *****

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/976 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9621 October 1996 ANNUAL RETURN MADE UP TO 13/10/96

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 ANNUAL RETURN MADE UP TO 13/10/95

View Document

27/09/9527 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9517 August 1995 DEC MORT/CHARGE *****

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/08/958 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 DEC MORT/CHARGE *****

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 ANNUAL RETURN MADE UP TO 23/10/94

View Document

07/09/947 September 1994 PARTIC OF MORT/CHARGE *****

View Document

16/08/9416 August 1994 PARTIC OF MORT/CHARGE *****

View Document

11/03/9411 March 1994 PARTIC OF MORT/CHARGE *****

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 ANNUAL RETURN MADE UP TO 23/10/93

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 ANNUAL RETURN MADE UP TO 23/10/92

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 PARTIC OF MORT/CHARGE *****

View Document

02/07/922 July 1992 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 ANNUAL RETURN MADE UP TO 23/10/91

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/05/9113 May 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 PARTIC OF MORT/CHARGE 4421

View Document

09/04/919 April 1991 PARTIC OF MORT/CHARGE 4067

View Document

08/04/918 April 1991 PARTIC OF MORT/CHARGE 3970

View Document

05/04/915 April 1991 PARTIC OF MORT/CHARGE 3938

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: 14 HAILESLAND PLACE EDINBURGH

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 ANNUAL RETURN MADE UP TO 23/10/90

View Document

11/12/8911 December 1989 ANNUAL RETURN MADE UP TO 12/07/89

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/05/8914 May 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 NEW SECRETARY APPOINTED

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company