Liquidation
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 Name | |
---|---|
WEST OF SCOTLAND STORAGE LTD. | |
Legal Registered Office | |
APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in G32 | |
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 |
Last Datalog update: | 2018-11-05 06:23:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES STUART CAMPBELL |
||
JAMES STUART CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NEWBURY CAMPBELL |
Director | ||
GEORGE NODWELL |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETTIGREW PRINT SERVICES LTD | Company Secretary | 2006-03-03 | CURRENT | 2002-04-18 | Dissolved 2014-11-08 | |
CAMPBELL HAULAGE MGT SERVICES LTD | Director | 2014-08-05 | CURRENT | 2014-08-05 | Dissolved 2016-08-02 | |
WEST OF SCOTLAND HEAVY HAULAGE LTD | Director | 2014-05-22 | CURRENT | 2009-08-03 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 2A DUNNSWOOD ROAD CUMBERNAULD GLASGOW G67 3EN SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O MAZARS LLP 90 ST VINCENT STREET GLASGOW G2 5UB SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 1 CAMBUSLANG COURT GLASGOW LANARKSHIRE G32 8FH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2012950006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA01 | PREVSHO FROM 30/04/2014 TO 31/03/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/04/2013 | |
AA01 | CURREXT FROM 31/07/2013 TO 31/12/2013 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4 | |
AR01 | 03/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES STUART CAMPBELL / 29/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEWBURY CAMPBELL / 29/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES STUART CAMPBELL / 29/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM CAMERON STREET COATBRIDGE LANARKSHIRE ML5 2EJ | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART CAMPBELL / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEWBURY CAMPBELL / 03/11/2009 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 03/11/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 03/11/01; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/10/01 TO 31/10/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/10/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Appointmen | 2018-11-13 |
Appointmen | 2017-11-07 |
Petitions to Wind Up (Companies) | 2017-01-10 |
Petitions to Wind Up (Companies) | 2016-02-05 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
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
|
|
|
|
|
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.
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
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as WEST OF SCOTLAND STORAGE LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WEST OF SCOTLAND STORAGE LTD. | Event Date | 2018-11-13 |
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 Type | Appointmen | |
Defending party | WEST OF SCOTLAND STORAGE LTD. | Event Date | 2017-11-07 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | WEST OF SCOTLAND STORAGE LTD | Event Date | 2016-12-22 |
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 Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | WEST OF SCOTLAND STORAGE LTD | Event Date | 2016-01-26 |
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 : | |||
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. |