Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WEST OF SCOTLAND STORAGE LTD.
Company Information for

WEST OF SCOTLAND STORAGE LTD.

APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC201295
Private Limited Company
Liquidation

Company Overview

About West Of Scotland Storage Ltd.
WEST OF SCOTLAND STORAGE LTD. was founded on 1999-11-03 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". West Of Scotland Storage Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WEST OF SCOTLAND STORAGE LTD.
 
Legal Registered Office
APEX 3
95 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in G32
 
Filing Information
Company Number SC201295
Company ID Number SC201295
Date formed 1999-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB743310857  
Last Datalog update: 2018-11-05 06:23:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST OF SCOTLAND STORAGE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST OF SCOTLAND STORAGE LTD.

Current Directors
Officer Role Date Appointed
JAMES STUART CAMPBELL
Company Secretary 2006-03-03
JAMES STUART CAMPBELL
Director 2005-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NEWBURY CAMPBELL
Director 1999-11-03 2014-12-23
GEORGE NODWELL
Company Secretary 1999-11-03 2006-03-03
BRIAN REID LTD.
Nominated Secretary 1999-11-03 1999-11-03
STEPHEN MABBOTT LTD.
Nominated Director 1999-11-03 1999-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STUART CAMPBELL PETTIGREW PRINT SERVICES LTD Company Secretary 2006-03-03 CURRENT 2002-04-18 Dissolved 2014-11-08
JAMES STUART CAMPBELL CAMPBELL HAULAGE MGT SERVICES LTD Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-08-02
JAMES STUART CAMPBELL WEST OF SCOTLAND HEAVY HAULAGE LTD Director 2014-05-22 CURRENT 2009-08-03 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-102.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2017-12-082.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 2A DUNNSWOOD ROAD CUMBERNAULD GLASGOW G67 3EN SCOTLAND
2017-11-032.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O MAZARS LLP 90 ST VINCENT STREET GLASGOW G2 5UB SCOTLAND
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 1 CAMBUSLANG COURT GLASGOW LANARKSHIRE G32 8FH
2017-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-01AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0103/11/15 FULL LIST
2015-08-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-24AR0103/11/14 FULL LIST
2014-11-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2012950006
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-07AA01PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-22AA01PREVSHO FROM 31/12/2013 TO 30/04/2013
2013-11-05AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0103/11/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-21AR0103/11/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-05MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-11-29AR0103/11/11 FULL LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES STUART CAMPBELL / 29/11/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEWBURY CAMPBELL / 29/11/2011
2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES STUART CAMPBELL / 29/11/2011
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM CAMERON STREET COATBRIDGE LANARKSHIRE ML5 2EJ
2011-04-05AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-17AR0103/11/10 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-11-19AR0103/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART CAMPBELL / 03/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEWBURY CAMPBELL / 03/11/2009
2009-07-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-06-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-17419a(Scot)DEC MORT/CHARGE *****
2007-12-17419a(Scot)DEC MORT/CHARGE *****
2007-12-04363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-12363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-20225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-07-05466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-06-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-10288aNEW SECRETARY APPOINTED
2006-03-10288bSECRETARY RESIGNED
2006-02-07363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-10288aNEW DIRECTOR APPOINTED
2004-12-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-11-09363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2003-11-10363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-19363sRETURN MADE UP TO 03/11/02; NO CHANGE OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-11363sRETURN MADE UP TO 03/11/01; NO CHANGE OF MEMBERS
2001-09-04225ACC. REF. DATE EXTENDED FROM 30/10/01 TO 31/10/01
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00
2000-12-01288aNEW DIRECTOR APPOINTED
2000-12-01363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-12-01288aNEW SECRETARY APPOINTED
2000-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-03225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/10/00
2000-03-21410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1051015 Active Licenced property: CUMBERNAULD 2, DUNNSWOOD ROAD GLASGOW GB G67 3EN. Correspondance address: WARDPARK SOUTH INDUSTRIAL ESTATE 2A DUNNSWOOD ROAD CUMBERNAULD GB G67 3EN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-13
Appointmen2017-11-07
Petitions to Wind Up (Companies)2017-01-10
Petitions to Wind Up (Companies)2016-02-05
Fines / Sanctions
No fines or sanctions have been issued against WEST OF SCOTLAND STORAGE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-30 Outstanding SANTANDER UK PLC
BOND & FLOATING CHARGE 2009-07-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2006-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-05-20 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2004-11-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2000-03-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-04-30 £ 809,793
Creditors Due After One Year 2012-07-31 £ 733,927
Creditors Due After One Year 2012-07-31 £ 733,927
Creditors Due After One Year 2011-07-31 £ 561,290
Creditors Due Within One Year 2013-04-30 £ 2,317,623
Creditors Due Within One Year 2012-07-31 £ 2,454,967
Creditors Due Within One Year 2012-07-31 £ 2,454,967
Creditors Due Within One Year 2011-07-31 £ 2,116,992

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-04-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST OF SCOTLAND STORAGE LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 19,836
Cash Bank In Hand 2012-07-31 £ 31,988
Cash Bank In Hand 2012-07-31 £ 31,988
Cash Bank In Hand 2011-07-31 £ 7,349
Current Assets 2013-04-30 £ 1,722,104
Current Assets 2012-07-31 £ 1,919,768
Current Assets 2012-07-31 £ 1,919,768
Current Assets 2011-07-31 £ 1,734,326
Debtors 2013-04-30 £ 1,702,268
Debtors 2012-07-31 £ 1,887,780
Debtors 2012-07-31 £ 1,887,780
Debtors 2011-07-31 £ 1,726,977
Shareholder Funds 2013-04-30 £ 40,435
Shareholder Funds 2012-07-31 £ 33,311
Shareholder Funds 2012-07-31 £ 33,311
Shareholder Funds 2011-07-31 £ 79,071
Tangible Fixed Assets 2013-04-30 £ 1,445,747
Tangible Fixed Assets 2012-07-31 £ 1,302,437
Tangible Fixed Assets 2012-07-31 £ 1,302,437
Tangible Fixed Assets 2011-07-31 £ 1,023,027

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEST OF SCOTLAND STORAGE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WEST OF SCOTLAND STORAGE LTD.
Trademarks
We have not found any records of WEST OF SCOTLAND STORAGE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST OF SCOTLAND STORAGE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as WEST OF SCOTLAND STORAGE LTD. are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where WEST OF SCOTLAND STORAGE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWEST OF SCOTLAND STORAGE LTD.Event Date2018-11-13
Company Number: SC201295 Name of Company: WEST OF SCOTLAND STORAGE LTD. Nature of Business: Haulage Type of Liquidation: Creditors Registered office: C/O FRP Advisory LLP, Apex 3, 95 Haymarket Terrace…
 
Initiating party Event TypeAppointmen
Defending partyWEST OF SCOTLAND STORAGE LTD.Event Date2017-11-07
WEST OF SCOTLAND STORAGE LTD. Company Number: SC201295 Nature of Business: Haulage Registered office: 2A Dunnswood Road, Wardpark South, Cumbernauld, G67 3EN Principal trading address: 2A Dunnswood Ro…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWEST OF SCOTLAND STORAGE LTDEvent Date2016-12-22
On 22 December 2016 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that West of Scotland Storage Ltd, 1 Cambuslang Court, Glasgow, G32 8FH (registered office) (company registration number SC201295) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 9DA within 8 days of intimation, service and advertisement. J . Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1074065 NAS :
 
Initiating party Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyWEST OF SCOTLAND STORAGE LTDEvent Date2016-01-26
On 26 January 2016 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that West of Scotland Storage Ltd, 1 Cambuslang Court, Glasgow, Lanarkshire, G32 8FH (reg office) (co reg SC201295) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 9DA within 8 days of intimation, service and advertisement. K . Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1074065 NAS :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST OF SCOTLAND STORAGE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST OF SCOTLAND STORAGE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.