Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WESTER HAILES SHOPPING CENTRE LIMITED
Company Information for

WESTER HAILES SHOPPING CENTRE LIMITED

QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP,
Company Registration Number
SC146891
Private Limited Company
Active

Company Overview

About Wester Hailes Shopping Centre Ltd
WESTER HAILES SHOPPING CENTRE LIMITED was founded on 1993-10-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Wester Hailes Shopping Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTER HAILES SHOPPING CENTRE LIMITED
 
Legal Registered Office
QUARTERMILE ONE
15 LAURISTON PLACE
EDINBURGH
EH3 9EP
Other companies in EH3
 
Filing Information
Company Number SC146891
Company ID Number SC146891
Date formed 1993-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB634859406  
Last Datalog update: 2023-11-06 14:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTER HAILES SHOPPING CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTER HAILES SHOPPING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FRANK DESMOND
Director 2003-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DAVID MAXFIELD
Company Secretary 2003-07-16 2014-07-31
JEREMY DAVID MAXFIELD
Director 2003-07-16 2014-07-31
NICHOLAS DANNY DESMOND
Director 2003-07-16 2014-06-01
ROGER ALAN GORHAM
Director 2003-09-22 2014-06-01
ARCHIBALD CAMPBELL & HARLEY
Company Secretary 2000-03-01 2003-07-16
JOHN COLVIN
Director 2000-03-01 2003-07-16
ANN HERON GLOAG
Director 1993-12-08 2003-07-16
JOHN MCCOLL
Director 2000-03-01 2003-07-16
BRIAN SOUTER
Director 1994-01-20 2003-07-16
KIPPEN CAMPBELL WS
Company Secretary 1994-04-08 2000-03-01
CECIL JACK WHITE
Director 1993-12-08 1995-07-04
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1993-10-12 1994-04-08
VINDEX LIMITED
Nominated Director 1993-10-12 1993-12-08
VINDEX SERVICES LIMITED
Nominated Director 1993-10-12 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL FRANK DESMOND DANIEL DESMOND AYOT LIMITED Director 2016-09-01 CURRENT 1999-01-11 Active
DANIEL FRANK DESMOND BRIDE HALL STRIKE LTD Director 2015-09-02 CURRENT 2015-09-02 Active
DANIEL FRANK DESMOND BRIDE HALL HOLDCO LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
DANIEL FRANK DESMOND NFBI LIMITED Director 2014-05-01 CURRENT 2003-10-17 Active
DANIEL FRANK DESMOND VG WINE LIBRARY LIMITED Director 2003-07-15 CURRENT 2003-07-08 Active
DANIEL FRANK DESMOND WGC PROPERTIES LIMITED Director 2003-05-19 CURRENT 2003-04-03 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL LAND LIMITED Director 1999-08-27 CURRENT 1993-09-09 Active
DANIEL FRANK DESMOND BRIDE HALL INVESTMENTS LIMITED Director 1999-03-11 CURRENT 1999-02-22 Active
DANIEL FRANK DESMOND BRIDE HALL CITY LIMITED Director 1993-12-20 CURRENT 1993-07-30 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL SECURITIES LIMITED Director 1993-08-19 CURRENT 1993-07-21 Active
DANIEL FRANK DESMOND BRIDE HALL PROPERTIES LIMITED Director 1993-02-11 CURRENT 1992-11-25 Active - Proposal to Strike off
DANIEL FRANK DESMOND FOXHOLES BUSINESS PARK LIMITED Director 1992-03-21 CURRENT 1987-10-07 Active
DANIEL FRANK DESMOND BRIDE HALL ESTATES LTD Director 1992-01-26 CURRENT 1990-01-26 Active
DANIEL FRANK DESMOND HAMPTON BUSINESS COURT LIMITED Director 1991-10-14 CURRENT 1987-12-11 Active
DANIEL FRANK DESMOND GRANDGLADE PROPERTIES LIMITED Director 1991-10-12 CURRENT 1987-08-26 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL RESIDENTIAL LIMITED Director 1991-10-12 CURRENT 1985-12-17 Active - Proposal to Strike off
DANIEL FRANK DESMOND FALCONSET LIMITED Director 1991-10-12 CURRENT 1983-12-05 Active
DANIEL FRANK DESMOND BRIDE HALL HOLDINGS LIMITED Director 1991-10-12 CURRENT 1973-02-02 Active
DANIEL FRANK DESMOND BRIDE HALL GROUP LIMITED Director 1991-10-12 CURRENT 1983-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2022-12-22Unaudited abridged accounts made up to 2022-09-30
2022-10-13CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1902426
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1902426
2015-11-09AR0112/10/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1902426
2014-11-24AR0112/10/14 ANNUAL RETURN FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MAXFIELD
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY JEREMY MAXFIELD
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MAXFIELD
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY JEREMY MAXFIELD
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GORHAM
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DESMOND
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1902426
2013-11-08AR0112/10/13 ANNUAL RETURN FULL LIST
2013-03-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-16AR0112/10/12 ANNUAL RETURN FULL LIST
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/12 FROM 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-20AR0112/10/11 ANNUAL RETURN FULL LIST
2011-02-08AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-19AR0112/10/10 ANNUAL RETURN FULL LIST
2010-02-10AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-09AR0112/10/09 ANNUAL RETURN FULL LIST
2009-08-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-07363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-11-0788(2)RAD 16/07/03--------- £ SI 1902426@1=1902426
2007-08-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-10363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-12-02363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-01-11225ACC. REF. DATE EXTENDED FROM 01/04/04 TO 30/09/04
2004-10-25363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-13363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-11-06288aNEW DIRECTOR APPOINTED
2003-08-26410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-23419a(Scot)DEC MORT/CHARGE *****
2003-07-23410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-22288bDIRECTOR RESIGNED
2003-07-22288bDIRECTOR RESIGNED
2003-07-22288bDIRECTOR RESIGNED
2003-07-22419a(Scot)DEC MORT/CHARGE *****
2003-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-22419a(Scot)DEC MORT/CHARGE *****
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-22419a(Scot)DEC MORT/CHARGE *****
2003-07-22287REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2003-07-22288bDIRECTOR RESIGNED
2003-07-22419a(Scot)DEC MORT/CHARGE *****
2003-07-22288bSECRETARY RESIGNED
2003-07-22419a(Scot)DEC MORT/CHARGE *****
2003-07-22RES12VARYING SHARE RIGHTS AND NAMES
2003-07-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-18CERTNMCOMPANY NAME CHANGED SPECTRUM SHOPPING CENTRES LIMITE D CERTIFICATE ISSUED ON 18/07/03
2003-07-1588(2)RAD 09/07/03--------- £ SI 1059961@1=1059961 £ IC 842465/1902426
2003-06-13419a(Scot)DEC MORT/CHARGE *****
2003-04-18123NC INC ALREADY ADJUSTED 25/03/03
2003-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-18RES04£ NC 110/2000000 25/0
2003-04-1888(2)RAD 25/03/03-25/03/03 £ SI 842355@1=842355 £ IC 110/842465
2003-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-08363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-04-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-12363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-28363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WESTER HAILES SHOPPING CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTER HAILES SHOPPING CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTS 2003-08-26 Outstanding NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2003-07-23 Outstanding NATIONWIDE BUILDING SOCIETY
BOND & FLOATING CHARGE 2003-07-21 Outstanding NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2000-03-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-03-03 Satisfied ANN HERON GLOAG, BRIAN SOUTER AND THE FIRM OF GLOAG AND SOUTER
FLOATING CHARGE 2000-03-01 Satisfied ANN HERON GLOAG & BRIAN SOUTER AS TRUSTEES
FLOATING CHARGE 2000-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS 2000-03-01 Satisfied ANN HERON GLOAG, BRIAN SOUTAR AND THE FIRM OF GLOAG AND SOUTAR
LEGAL MORTGAGE 1994-05-31 Satisfied ANN HERON GLOAG AND ANOTHER AS PARTNERS AND TRUSTEES
STANDARD SECURITY 1994-02-22 Satisfied ANN HERON GLOAG AND ANOTHER AS PARTNERS AND TRUSTEES OF THE FIRM OF GLOAG & SOUTER
BOND & FLOATING CHARGE 1994-02-18 Satisfied BRIAN SOUTER AND ANOTHER AS PARTNERS AND TRUSTEES
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTER HAILES SHOPPING CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of WESTER HAILES SHOPPING CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTER HAILES SHOPPING CENTRE LIMITED
Trademarks
We have not found any records of WESTER HAILES SHOPPING CENTRE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BRIDE HALL ESTATES LTD 2008-06-05 Outstanding

We have found 1 mortgage charges which are owed to WESTER HAILES SHOPPING CENTRE LIMITED

Income
Government Income
We have not found government income sources for WESTER HAILES SHOPPING CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WESTER HAILES SHOPPING CENTRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WESTER HAILES SHOPPING CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTER HAILES SHOPPING CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTER HAILES SHOPPING CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.