General information

Name:

Westro Fishing Limited.

Office Address:

4th Floor 58 Waterloo Street G2 7DA Glasgow

Number: SC307987

Incorporation date: 2006-09-04

Dissolution date: 2022-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC307987 18 years ago, Westro Fishing Ltd. had been a private limited company until 12th April 2022 - the day it was dissolved. The business official office address was 4th Floor, 58 Waterloo Street Glasgow. The company was known under the name Westrow Fishing up till 22nd September 2006 then the name was replaced.

The following business was managed by a solitary director: Susan W., who was designated to this position in 2017.

Susan W. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Westro Fishing Ltd. 2006-09-22
  • Westrow Fishing Ltd. 2006-09-04

Financial data based on annual reports

Company staff

Susan W.

Role: Director

Appointed: 08 December 2017

Latest update: 14 September 2023

Susan W.

Role: Secretary

Appointed: 04 September 2006

Latest update: 14 September 2023

People with significant control

Susan W.
Notified on 8 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark W.
Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 18 September 2021
Confirmation statement last made up date 04 September 2020
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Cross Street

Post code:

AB43 9EQ

City / Town:

Fraserburgh

HQ address,
2013

Address:

2 Cross Street

Post code:

AB43 9EQ

City / Town:

Fraserburgh

HQ address,
2014

Address:

2 Cross Street

Post code:

AB43 9EQ

City / Town:

Fraserburgh

HQ address,
2015

Address:

2 Cross Street

Post code:

AB43 9EQ

City / Town:

Fraserburgh

HQ address,
2016

Address:

2 Cross Street

Post code:

AB43 9EQ

City / Town:

Fraserburgh

Search other companies

Services (by SIC Code)

  • 3110 : Marine fishing
15
Company Age

Closest Companies - by postcode