UKBizDB.co.uk

WEST OF SCOTLAND STORAGE LTD.

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

This company is commonly known as West Of Scotland Storage Ltd.. The company was founded 24 years ago and was given the registration number SC201295. The firm's registered office is in EDINBURGH. You can find them at Apex 3, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WEST OF SCOTLAND STORAGE LTD.
Company Number:SC201295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 November 1999
End of financial year:31 March 2016
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Secretary03 March 2006Active
Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director05 January 2005Active
250 Kirkshaws Road, Coatbridge, ML5 5AL

Secretary03 November 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 November 1999Active
1, Cambuslang Court, Glasgow, Scotland, G32 8FH

Director03 November 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director03 November 1999Active

People with Significant Control

Mr James Newbury Campbell
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:6 Springhill Avenue, Airdrie, United Kingdom, ML6 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Stuart Campbell
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:8a Camstraden East, Bearsden, Glasgow, United Kingdom, G61 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2021-11-03Gazette

Gazette dissolved liquidation.

Download
2021-08-03Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2018-10-30Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland.

Download
2018-10-30Insolvency

Liquidation in administration progress report scotland.

Download
2018-09-26Insolvency

Liquidation in administration progress report scotland.

Download
2018-01-10Liquidation

Legacy.

Download
2017-12-08Insolvency

Liquidation in administration proposals scotland.

Download
2017-11-03Address

Change registered office address company with date old address new address.

Download
2017-11-03Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2017-10-13Address

Change registered office address company with date old address new address.

Download
2017-01-09Address

Change registered office address company with date old address new address.

Download
2017-01-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Officers

Termination director company with name termination date.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-28Mortgage

Mortgage satisfy charge full.

Download
2014-04-07Accounts

Change account reference date company previous shortened.

Download
2014-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-01-22Accounts

Change account reference date company previous shortened.

Download
2013-11-05Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.