WESCOT EBT NO. 1 TRUSTEE LIMITED

WESCOT EBT NO. 1 TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWESCOT EBT NO. 1 TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281181
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WESCOT EBT NO. 1 TRUSTEE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WESCOT EBT NO. 1 TRUSTEE LIMITED located?

    Registered Office Address
    Kyleshill House
    1 Glencairn Street
    KA21 5JT Saltcoats
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WESCOT EBT NO. 1 TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 198 LIMITEDMar 08, 2005Mar 08, 2005

    What are the latest accounts for WESCOT EBT NO. 1 TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WESCOT EBT NO. 1 TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    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 Victoria Hart as a secretary on Nov 27, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr John Richard Sharman on Nov 10, 2017

    2 pagesCH01

    Appointment of Mr John Richard Sharman as a director on Nov 10, 2017

    2 pagesAP01

    Current accounting period shortened from Feb 28, 2018 to Dec 31, 2017

    1 pagesAA01

    Appointment of Ms Victoria Hart as a secretary on Nov 10, 2017

    2 pagesAP03

    Notification of Cabot Financial Debt Recovery Services Limited as a person with significant control on Nov 10, 2017

    2 pagesPSC02

    Appointment of Mr Craig Anthony Buick as a director on Nov 10, 2017

    2 pagesAP01

    Cessation of Alchemy Partners Llp as a person with significant control on Nov 10, 2017

    1 pagesPSC07

    Appointment of Mr Kenneth John Stannard as a director on Nov 10, 2017

    2 pagesAP01

    Termination of appointment of Stephen Graham Bodger as a director on Nov 10, 2017

    1 pagesTM01

    Full accounts made up to Feb 28, 2017

    9 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    9 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2015

    9 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2014

    9 pagesAA

    Termination of appointment of Dominic James Haviland Slade as a director on Nov 03, 2014

    1 pagesTM01

    Annual return made up to Mar 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of WESCOT EBT NO. 1 TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUICK, Craig Anthony
    1 Glencairn Street
    KA21 5JT Saltcoats
    Kyleshill House
    Ayrshire
    Director
    1 Glencairn Street
    KA21 5JT Saltcoats
    Kyleshill House
    Ayrshire
    United KingdomBritish,AustralianFinance Director204155120001
    GRAHAM, Jonathan Andrew
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    United Kingdom
    Director
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    United Kingdom
    EnglandBritishDirector79267560001
    JENKINS, Paul
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    United Kingdom
    Director
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    United Kingdom
    EnglandBritishDirector120733130002
    SHARMAN, John Richard
    1 Glencairn Street
    KA21 5JT Saltcoats
    Kyleshill House
    Ayrshire
    Director
    1 Glencairn Street
    KA21 5JT Saltcoats
    Kyleshill House
    Ayrshire
    EnglandAustralianManaging Director294483770001
    STANNARD, Kenneth John
    1 Glencairn Street
    KA21 5JT Saltcoats
    Kyleshill House
    Ayrshire
    Director
    1 Glencairn Street
    KA21 5JT Saltcoats
    Kyleshill House
    Ayrshire
    EnglandBritishChief Executive235417450001
    BROWN, Graeme Richard
    Highfield,2 Townend Road
    KA1 5QQ Symington
    Ayrshire
    Secretary
    Highfield,2 Townend Road
    KA1 5QQ Symington
    Ayrshire
    British194830640001
    CONWAY, Kevin Neil
    5 The Towers
    Crofton
    WF4 1QB Wakefield
    Yorkshire
    Secretary
    5 The Towers
    Crofton
    WF4 1QB Wakefield
    Yorkshire
    BritishDirector127228770001
    DE TUTE, Sara Louise
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    United Kingdom
    Secretary
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    United Kingdom
    BritishDirector120732970003
    HART, Victoria
    1 Glencairn Street
    KA21 5JT Saltcoats
    Kyleshill House
    Ayrshire
    Secretary
    1 Glencairn Street
    KA21 5JT Saltcoats
    Kyleshill House
    Ayrshire
    240432450001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    BODGER, Stephen Graham
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    United Kingdom
    Director
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    United Kingdom
    EnglandEnglishCompany Director68326860002
    BROOK, Colin Charles
    12 Manor Fields
    West Ella
    HU10 7SG Hull
    East Yorkshire
    Director
    12 Manor Fields
    West Ella
    HU10 7SG Hull
    East Yorkshire
    EnglandBritishCompany Director38086830003
    PUNCH, Andrew Robert
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    England
    Director
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    England
    United KingdomBritishDirector132615730002
    SLADE, Dominic James Haviland
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    United Kingdom
    Director
    The Maltings
    Jarratt Street
    HU1 3HB Hull
    The Mash
    United Kingdom
    United KingdomBritishVenture Capitalist111640410003
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Who are the persons with significant control of WESCOT EBT NO. 1 TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cabot Financial Debt Recovery Services Limited
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    Nov 10, 2017
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03936134
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Alchemy Partners Llp
    Palmer Street
    SW1H 0AD London
    21
    England
    Apr 06, 2016
    Palmer Street
    SW1H 0AD London
    21
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredComapanies House Uk
    Registration NumberOc301618
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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