WEST OF SCOTLAND LOAN FUND

WEST OF SCOTLAND LOAN FUND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWEST OF SCOTLAND LOAN FUND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC166736
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST OF SCOTLAND LOAN FUND?

    • Fund management activities (66300) / Financial and insurance activities

    Where is WEST OF SCOTLAND LOAN FUND located?

    Registered Office Address
    London Road Centre
    London Road
    KA3 7BU Kilmarnock
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST OF SCOTLAND LOAN FUND?

    Previous Company Names
    Company NameFromUntil
    WEST OF SCOTLAND LOAN FUND LIMITEDJun 26, 1996Jun 26, 1996

    What are the latest accounts for WEST OF SCOTLAND LOAN FUND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WEST OF SCOTLAND LOAN FUND?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for WEST OF SCOTLAND LOAN FUND?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Graham David Smith as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Gillian Scholes as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Colette Anne Saez as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Brian Mcginley as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Stuart William Jamieson as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Sharon Hodgson as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Allan George Graham as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Richard Campbell as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Suzanne Bruce as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of John Anderson as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Ishabel Jane Bremner as a director on Oct 30, 2020

    1 pagesTM01

    Who are the officers of WEST OF SCOTLAND LOAN FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WJM SECRETARIES LTD
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Secretary
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC197245
    249520640001
    BUCHANAN, Tony
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandBritish148015100001
    BELL, Graham
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Secretary
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    249520100001
    DICKSON, Andrew Topping Mcgregor
    20 Shetland Drive
    KA3 2HW Kilmarnock
    Ayrshire
    Secretary
    20 Shetland Drive
    KA3 2HW Kilmarnock
    Ayrshire
    British63562430002
    DUNN, Yvonne
    302 St. Vincent Street
    G2 5RZ Glasgow
    Secretary
    302 St. Vincent Street
    G2 5RZ Glasgow
    British95493540001
    PATON, Robert
    43 Ballantrae Drive
    Newton Mearns
    G77 5TB Glasgow
    Lanarkshire
    Secretary
    43 Ballantrae Drive
    Newton Mearns
    G77 5TB Glasgow
    Lanarkshire
    British18866850001
    WRIGHT JOHNSTON & MACKENZIE
    302 St Vincent Street
    G2 5RZ Glasgow
    Secretary
    302 St Vincent Street
    G2 5RZ Glasgow
    57950130001
    ANDERSON, John
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandScottish297536390001
    ANDREW, Robert
    8 Stewartfield Drive
    East Kilbride
    G74 4UA Glasgow
    Lanarkshire
    Director
    8 Stewartfield Drive
    East Kilbride
    G74 4UA Glasgow
    Lanarkshire
    ScotlandBritish107297770001
    BARR, Thomas
    35 Quarry Road
    KA12 0TN Irvine
    Ayrshire
    Director
    35 Quarry Road
    KA12 0TN Irvine
    Ayrshire
    ScotlandBritish65607930001
    BRAAT, Philip Masterson
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandBritish123014420002
    BREMNER, Ishabel Jane
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandScottish185602530001
    BROWN, Alan
    135 Orchard Street
    KA4 8EJ Galston
    Ayrshire
    Director
    135 Orchard Street
    KA4 8EJ Galston
    Ayrshire
    United KingdomScottish122613210001
    BRUCE, Suzanne
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandItalian213549140001
    BUCHANAN, James Mcmillan
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandBritish123226760001
    BYERS, Ellen Crawford
    21 Southerness Drive
    Westerwood
    G68 0HU Cumbernauld
    Lanarkshire
    Director
    21 Southerness Drive
    Westerwood
    G68 0HU Cumbernauld
    Lanarkshire
    ScotlandScottish57409100001
    CAMPBELL, Richard
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandScottish196172210001
    CHRISTIE, David
    25 Walker Avenue
    Barassie
    KA10 6SA Troon
    South Ayrshire
    Director
    25 Walker Avenue
    Barassie
    KA10 6SA Troon
    South Ayrshire
    British56089460001
    COOK, Thomas Bell
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandBritish119646460001
    CORNES, Gerry
    11 Allan Road
    Killearn
    G63 9QF Glasgow
    Lanarkshire
    Director
    11 Allan Road
    Killearn
    G63 9QF Glasgow
    Lanarkshire
    ScotlandBritish117045580001
    CUNNINGHAM, James
    18 Cameron Street
    ML1 3AE Motherwell
    Lanarkshire
    Director
    18 Cameron Street
    ML1 3AE Motherwell
    Lanarkshire
    ScotlandUnited Kingdom36148880001
    DAISLEY, James
    16 Robertson Street
    ML3 0QR Hamilton
    South Lanarkshire
    Director
    16 Robertson Street
    ML3 0QR Hamilton
    South Lanarkshire
    British48838180001
    DOWNIE, John Ian
    Hurstbank
    Ardencraig Road
    PA20 9LA Rothesay
    Isle Of Bute
    Director
    Hurstbank
    Ardencraig Road
    PA20 9LA Rothesay
    Isle Of Bute
    WalesBritish93624150002
    FILBY, Christopher John
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandBritish And Australian (Joint)189196690001
    GIBSON, William Richard
    39 Macbeth
    Calderwood
    G74 3NH East Kilbride
    Lanarkshire
    Director
    39 Macbeth
    Calderwood
    G74 3NH East Kilbride
    Lanarkshire
    United KingdomBritish114588080001
    GLEN, Thomas
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandBritish140550660001
    GOW, Allan
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandBritish233504550001
    GRAHAM, Allan George
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandBritish171814150001
    GRANT, William (Bill)
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandBritish136230300001
    HAMPTON, John Walter
    15 Montgomerie Terrace
    KA7 1JL Ayr
    Director
    15 Montgomerie Terrace
    KA7 1JL Ayr
    ScotlandBritish31171710002
    HILL, Andrew Pollock
    41 Whitefaulds Avenue
    KA19 8AS Maybole
    Ayrshire
    Director
    41 Whitefaulds Avenue
    KA19 8AS Maybole
    Ayrshire
    British41260480001
    HODGSON, Sharon
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    Director
    London Road
    KA3 7BU Kilmarnock
    London Road Centre
    Ayrshire
    ScotlandBritish230422720001
    JAMIESON, Stuart William
    51a Park Gardens
    PA10 2LR Kilbarchan
    Renfrewshire
    Director
    51a Park Gardens
    PA10 2LR Kilbarchan
    Renfrewshire
    ScotlandBritish56043940001
    KELLY, Fraser Scott
    4 Rosemount Place
    PA19 1HQ Gourock
    Director
    4 Rosemount Place
    PA19 1HQ Gourock
    British79536070001
    KERMACK, David
    68 Craighlaw Avenue
    Waterfoot
    G76 0EZ Glasgow
    Lanarkshire
    Director
    68 Craighlaw Avenue
    Waterfoot
    G76 0EZ Glasgow
    Lanarkshire
    British122613190001

    What are the latest statements on persons with significant control for WEST OF SCOTLAND LOAN FUND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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