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.
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 | : |
|
Registered Address | : | Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD | Secretary | 03 March 2006 | Active |
Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD | Director | 05 January 2005 | Active |
250 Kirkshaws Road, Coatbridge, ML5 5AL | Secretary | 03 November 1999 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 03 November 1999 | Active |
1, Cambuslang Court, Glasgow, Scotland, G32 8FH | Director | 03 November 1999 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 03 November 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-03 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2018-10-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation scotland. | Download |
2018-10-30 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-09-26 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-01-10 | Liquidation | Legacy. | Download |
2017-12-08 | Insolvency | Liquidation in administration proposals scotland. | Download |
2017-11-03 | Address | Change registered office address company with date old address new address. | Download |
2017-11-03 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2017-10-13 | Address | Change registered office address company with date old address new address. | Download |
2017-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-09 | Officers | Termination director company with name termination date. | Download |
2014-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2014-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2014-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-22 | Accounts | Change account reference date company previous shortened. | Download |
2013-11-05 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.