West Coast Creelers Limited

General information

Name:

West Coast Creelers Ltd

Office Address:

34-36 Harbour Road TD14 5HY Eyemouth

Number: SC246058

Incorporation date: 2003-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

West Coast Creelers Limited has been prospering on the market for 21 years. Started with Companies House Reg No. SC246058 in 2003, the firm is based at 34-36 Harbour Road, Eyemouth TD14 5HY. This company's SIC and NACE codes are 99999 and has the NACE code: Dormant Company. The company's latest financial reports describe the period up to 2023-03-31 and the latest confirmation statement was filed on 2023-08-09.

In this limited company, the full range of director's assignments have so far been done by Andrew C. who was assigned to lead the company one year ago. For one year James C., had been functioning as a director for the limited company up until the resignation in 2023. Furthermore a different director, namely Alistair S. quit 2 years ago. At least one limited company has been appointed as a director, specifically J. & D. Cook Properties Ltd.

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 06 September 2023

Latest update: 29 December 2023

J. & D. Cook Properties Ltd

Role: Corporate Director

Appointed: 08 August 2022

Address: Harbour Road, Eyemouth, TD14 5HY, Scotland

Latest update: 29 December 2023

People with significant control

The companies that control this firm include: J. & D. Cook Properties Ltd owns over 3/4 of company shares. This business can be reached in Eyemouth at Harbour Road, TD14 5HY and was registered as a PSC under the registration number Sc167345.

J. & D. Cook Properties Ltd
Address: 34-36 Harbour Road, Eyemouth, TD14 5HY, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc167345
Notified on 8 August 2022
Nature of control:
over 3/4 of shares
Alistair S.
Notified on 1 March 2017
Ceased on 8 August 2022
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 March 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 April 2015
Annual Accounts 10 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 April 2016
Annual Accounts 8 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
Start Date For Period Covered By Report 2023-04-01
End Date For Period Covered By Report 2024-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: 2023-09-06 (TM01)
filed on: 6th, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Closest Companies - by postcode