UKBizDB.co.uk

WESTRO FISHING LTD.

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

This company is commonly known as Westro Fishing Ltd.. The company was founded 17 years ago and was given the registration number SC307987. The firm's registered office is in GLASGOW. You can find them at 4th Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:WESTRO FISHING LTD.
Company Number:SC307987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 2006
End of financial year:31 March 2018
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Fife Court, Ladysbridge, Banff, Scotland, AB45 2AW

Secretary04 September 2006Active
9 Fife Court, Ladysbridge, Banff, Scotland, AB45 2AW

Director08 December 2017Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary04 September 2006Active
5, Blairmore Park, Rosehearty, Fraserburgh, United Kingdom, AB43 7NZ

Director04 September 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director04 September 2006Active

People with Significant Control

Mrs Susan West
Notified on:08 December 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:Scotland
Address:9 Fife Court, Ladysbridge, Banff, Scotland, AB45 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark West
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:Scotland
Address:5, Blairmore Park, Fraserburgh, Scotland, AB43 7NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-11-30Address

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

Download
2020-11-27Resolution

Resolution.

Download
2020-10-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-02-18Officers

Change person secretary company with change date.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.