WEST (SCOTLAND) LIMITED

WEST (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWEST (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC165280
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WEST (SCOTLAND) LIMITED?

    • Marine fishing (03110) / Agriculture, Forestry and Fishing

    Where is WEST (SCOTLAND) LIMITED located?

    Registered Office Address
    Bishop's Court, 29 Albyn Place
    Aberdeen
    AB10 1YL
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WEST (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 22, 2018

    LRESSP

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Satisfaction of charge 9 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 28, 2016 to Dec 27, 2016

    1 pagesAA01

    Confirmation statement made on Apr 29, 2017 with updates

    6 pagesCS01

    Annual return made up to Apr 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 820
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Previous accounting period shortened from Dec 29, 2014 to Dec 28, 2014

    1 pagesAA01

    Annual return made up to Apr 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 820
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 820
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Previous accounting period shortened from Dec 30, 2012 to Dec 29, 2012

    3 pagesAA01

    Annual return made up to Apr 29, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    5 pagesMG01s

    Who are the officers of WEST (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALEY FISHERIES LIMITED
    1/3 Dalrymple Street
    AB43 9BH Fraserburgh
    Aberdeenshire
    Secretary
    1/3 Dalrymple Street
    AB43 9BH Fraserburgh
    Aberdeenshire
    63768650001
    WEST JNR, James
    5 Jasper House
    Keyside
    AB45 1GG Banff
    Aberdeenshire
    Director
    5 Jasper House
    Keyside
    AB45 1GG Banff
    Aberdeenshire
    United KingdomBritishFisherman48111890002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    STEPHEN, John Mitchell
    C/O 1/3 Dalrymple Street
    AB43 9BH Fraserburgh
    Secretary
    C/O 1/3 Dalrymple Street
    AB43 9BH Fraserburgh
    British674110002
    WEST, James
    8 Bayview Road
    Gardenstown
    AB45 3YF Banff
    Aberdeenshire
    Secretary
    8 Bayview Road
    Gardenstown
    AB45 3YF Banff
    Aberdeenshire
    British48111950001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Who are the persons with significant control of WEST (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James West Jnr
    Bishop's Court, 29 Albyn Place
    Aberdeen
    AB10 1YL
    Apr 06, 2016
    Bishop's Court, 29 Albyn Place
    Aberdeen
    AB10 1YL
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WEST (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Ship mortgage
    Created On May 28, 2012
    Delivered On May 30, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the replenish official number C16541.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 30, 2012Registration of a charge (MG01s)
    Floating charge
    Created On May 21, 2012
    Delivered On May 31, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 31, 2012Registration of a charge (MG01s)
    • Nov 30, 2017Satisfaction of a charge (MR04)
    Ship mortgage
    Created On Sep 18, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the fishing boat presently known as mfv replenish--offical number C16541 and port letters and number BF28.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 2003Registration of a charge (410)
    • Aug 09, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Apr 21, 2003
    Delivered On May 08, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2003Registration of a charge (410)
    • Aug 02, 2012Statement of satisfaction of a floating charge (MG03s)
    Deed of covenant
    Created On Dec 15, 1998
    Delivered On Dec 18, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The 64/64TH shares,the earnings & requisition compensation in the mfv "replenish".
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 18, 1998Registration of a charge (410)
    • Aug 09, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Second priority statutory mortgage
    Created On Dec 15, 1998
    Delivered On Dec 18, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares of mfv "replenish".
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 18, 1998Registration of a charge (410)
    • Aug 09, 2012Statement of satisfaction of a charge in full or part (MG02s)
    First priority statutory mortgage
    Created On Dec 15, 1998
    Delivered On Dec 18, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The 64/64TH shares of mfv "replenish".
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Dec 18, 1998Registration of a charge (410)
    • Aug 09, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Shipowner's form
    Created On Jul 01, 1997
    Delivered On Jul 04, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Any moneys which may be payable to the company in accordance with the terms of any secuirty documents.. See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Trade & Industry
    Transactions
    • Jul 04, 1997Registration of a charge (410)
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02s)

    Does WEST (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2023Due to be dissolved on
    Feb 22, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0