West Of Scotland Storage Ltd.

General information

Name:

West Of Scotland Storage Limited.

Office Address:

Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh

Number: SC201295

Incorporation date: 1999-11-03

Dissolution date: 2021-11-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC201295 twenty five years ago, West Of Scotland Storage Ltd. had been a private limited company until 2021-11-03 - the day it was dissolved. The firm's latest registration address was Apex 3, 95 Haymarket Terrace Edinburgh.

This specific limited company was directed by a single director: James C., who was assigned to lead the company on 2005-01-05.

Executives who controlled the firm include: James C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. James C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James C.

Role: Secretary

Appointed: 03 March 2006

Latest update: 10 August 2023

James C.

Role: Director

Appointed: 05 January 2005

Latest update: 10 August 2023

People with significant control

James C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 17 November 2017
Confirmation statement last made up date 03 November 2016
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 November 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 August 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 November 2016
Annual Accounts 26 September 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 September 2012
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014

Company Vehicle Operator Data

2

Address

Dunnswood Road , Cumbernauld

City

Glasgow

Postal code

G67 3EN

No. of Vehicles

12

No. of Trailers

12

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption small company accounts data made up to 31st March 2016 (AA)
filed on: 1st, November 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

HQ address,
2013

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

HQ address,
2014

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

HQ address,
2015

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

HQ address,
2016

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2014

Name:

Atkinson Donnelly Llp

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
22
Company Age

Similar companies nearby

Closest companies