UKBizDB.co.uk

WESCOT CREDIT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wescot Credit Services Limited. The company was founded 40 years ago and was given the registration number SC084131. The firm's registered office is in SALTCOATS. You can find them at Kyleshill House, Glencairn Street, Saltcoats, Ayrshire. This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:WESCOT CREDIT SERVICES LIMITED
Company Number:SC084131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1983
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:Kyleshill House, Glencairn Street, Saltcoats, Ayrshire, KA21 5JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kyleshill House, Glencairn Street, Saltcoats, Scotland, KA21 5JT

Director17 May 2013Active
The Mash, The Maltings, Jarratt Street, Hull, HU1 3HB

Director06 November 2006Active
The Mash, The Maltings, Jarratt Street, Hull, United Kingdom, HU1 3HB

Director02 April 2007Active
Kyleshill House, Glencairn Street, Saltcoats, KA21 5JT

Director11 November 2019Active
Kyleshill House, Glencairn Street, Saltcoats, KA21 5JT

Director10 July 2023Active
Highfield,2 Townend Road, Symington, KA1 5QQ

Secretary01 May 2001Active
4 Scaur Odoon Road, Ayr, KA7 4EW

Secretary-Active
21 Printers Row, Balfron, Glasgow, G63 0RH

Secretary31 July 1992Active
5 The Towers, Crofton, Wakefield, WF4 1QB

Secretary04 January 2006Active
The Mash, The Maltings, Jarratt Street, Hull, United Kingdom, HU1 3HB

Secretary02 April 2007Active
75 Monument Road, Ayr, KA7 2UF

Secretary20 November 1997Active
Kyleshill House, Glencairn Street, Saltcoats, KA21 5JT

Secretary10 November 2017Active
Kyleshill House, Glencairn Street, Saltcoats, Scotland, KA21 5JT

Director27 November 2012Active
121 Elvetham Road, Fleet, GU51 4HW

Director01 July 2006Active
12 Manor Fields, West Ella, Hull, HU10 7SG

Director01 March 1994Active
Highfield,2 Townend Road, Symington, KA1 5QQ

Director01 May 2001Active
Kyleshill House, Glencairn Street, Saltcoats, KA21 5JT

Director14 April 2020Active
4 Scaur Odoon Road, Ayr, KA7 4EW

Director-Active
21 Printers Row, Balfron, Glasgow, G63 0RH

Director-Active
5 The Towers, Off Towers Lane, Crofton, WF4 1QB

Director01 April 2003Active
The Mash, The Maltings, Jarratt Street, Hull, United Kingdom, HU1 3HB

Director02 April 2007Active
14 Pinewood Avenue, Kirkintilloch, Glasgow, G66 4EQ

Director30 June 1999Active
Fernlea, Little Preston, Daventry, NN11 3TF

Director01 February 1994Active
The Mash, Jarratt Street, Hull, England, HU1 3HB

Director29 August 2019Active
75 Monument Road, Ayr, KA7 2UF

Director-Active
5 Sampan Close, Warsash, Southampton, SO31 9BU

Director04 January 2006Active
Eversley House, 8 Alexandra Place, Ilkley, LS29 9ES

Director04 January 2006Active
The Barn, Morr Hill Farm, Lee Lane, Bingley, BD16 1UF

Director31 July 1992Active
The Old Barn, 1a Turner Close, Market Weighton, YO43 3AD

Director01 December 2004Active
17 Ewenfield Road, Ayr, KA7 2QF

Director-Active
The Mash, The Maltings, Jarratt Street, Hull, England, HU1 3HB

Director11 August 2008Active
Kyleshill House, Glencairn Street, Saltcoats, KA21 5JT

Director01 December 2017Active
18 Willow Park Drive, Shelf, Halifax, HX3 7TZ

Director01 April 2003Active
Fairways, 28 Gadloch Avenue, Lenzie, Glasgow, G66 5NP

Director30 June 1999Active
18 Sancton Close, Cottingham, HU16 5LP

Director20 January 1989Active

People with Significant Control

Cabot Financial Debt Recovery Services Limited
Notified on:10 November 2017
Status:Active
Country of residence:England
Address:1, Kings Hill Avenue, West Malling, England, ME19 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Alchemy Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-12-13Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2017-12-04Resolution

Resolution.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-11-22Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.