WESCOT EBT NO. 1 TRUSTEE LIMITED
Overview
Company Name | WESCOT EBT NO. 1 TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC281181 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WESCOT EBT NO. 1 TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
QUILLCO 198 LIMITED | Mar 08, 2005 | Mar 08, 2005 |
What are the latest accounts for WESCOT EBT NO. 1 TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WESCOT EBT NO. 1 TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Victoria Hart as a secretary on Nov 27, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr John Richard Sharman on Nov 10, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Richard Sharman as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Feb 28, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Ms Victoria Hart as a secretary on Nov 10, 2017 | 2 pages | AP03 | ||||||||||
Notification of Cabot Financial Debt Recovery Services Limited as a person with significant control on Nov 10, 2017 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Craig Anthony Buick as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Alchemy Partners Llp as a person with significant control on Nov 10, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Kenneth John Stannard as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Graham Bodger as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2014 | 9 pages | AA | ||||||||||
Termination of appointment of Dominic James Haviland Slade as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WESCOT EBT NO. 1 TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUICK, Craig Anthony | Director | 1 Glencairn Street KA21 5JT Saltcoats Kyleshill House Ayrshire | United Kingdom | British,Australian | Finance Director | 204155120001 | ||||
GRAHAM, Jonathan Andrew | Director | The Maltings Jarratt Street HU1 3HB Hull The Mash United Kingdom | England | British | Director | 79267560001 | ||||
JENKINS, Paul | Director | The Maltings Jarratt Street HU1 3HB Hull The Mash United Kingdom | England | British | Director | 120733130002 | ||||
SHARMAN, John Richard | Director | 1 Glencairn Street KA21 5JT Saltcoats Kyleshill House Ayrshire | England | Australian | Managing Director | 294483770001 | ||||
STANNARD, Kenneth John | Director | 1 Glencairn Street KA21 5JT Saltcoats Kyleshill House Ayrshire | England | British | Chief Executive | 235417450001 | ||||
BROWN, Graeme Richard | Secretary | Highfield,2 Townend Road KA1 5QQ Symington Ayrshire | British | 194830640001 | ||||||
CONWAY, Kevin Neil | Secretary | 5 The Towers Crofton WF4 1QB Wakefield Yorkshire | British | Director | 127228770001 | |||||
DE TUTE, Sara Louise | Secretary | The Maltings Jarratt Street HU1 3HB Hull The Mash United Kingdom | British | Director | 120732970003 | |||||
HART, Victoria | Secretary | 1 Glencairn Street KA21 5JT Saltcoats Kyleshill House Ayrshire | 240432450001 | |||||||
QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||
BODGER, Stephen Graham | Director | The Maltings Jarratt Street HU1 3HB Hull The Mash United Kingdom | England | English | Company Director | 68326860002 | ||||
BROOK, Colin Charles | Director | 12 Manor Fields West Ella HU10 7SG Hull East Yorkshire | England | British | Company Director | 38086830003 | ||||
PUNCH, Andrew Robert | Director | The Maltings Jarratt Street HU1 3HB Hull The Mash England | United Kingdom | British | Director | 132615730002 | ||||
SLADE, Dominic James Haviland | Director | The Maltings Jarratt Street HU1 3HB Hull The Mash United Kingdom | United Kingdom | British | Venture Capitalist | 111640410003 | ||||
QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Who are the persons with significant control of WESCOT EBT NO. 1 TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cabot Financial Debt Recovery Services Limited | Nov 10, 2017 | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Alchemy Partners Llp | Apr 06, 2016 | Palmer Street SW1H 0AD London 21 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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