WEST OF SCOTLAND STORAGE LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5UB

Company number SC201295
Status Active
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address MAZARS LLP, 90 ST VINCENT STREET, GLASGOW, SCOTLAND, G2 5UB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from 1 Cambuslang Court Glasgow Lanarkshire G32 8FH to C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB on 9 January 2017; Satisfaction of charge 5 in full; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of WEST OF SCOTLAND STORAGE LTD. are www.westofscotlandstorage.co.uk, and www.west-of-scotland-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West of Scotland Storage Ltd is a Private Limited Company. The company registration number is SC201295. West of Scotland Storage Ltd has been working since 03 November 1999. The present status of the company is Active. The registered address of West of Scotland Storage Ltd is Mazars Llp 90 St Vincent Street Glasgow Scotland G2 5ub. . CAMPBELL, James Stuart is a Secretary of the company. CAMPBELL, James Stuart is a Director of the company. Secretary NODWELL, George has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAMPBELL, James Newbury has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CAMPBELL, James Stuart
Appointed Date: 03 March 2006

Director
CAMPBELL, James Stuart
Appointed Date: 05 January 2005
52 years old

Resigned Directors

Secretary
NODWELL, George
Resigned: 03 March 2006
Appointed Date: 03 November 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Director
CAMPBELL, James Newbury
Resigned: 23 December 2014
Appointed Date: 03 November 1999
75 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Persons With Significant Control

Mr James Newbury Campbell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Stuart Campbell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST OF SCOTLAND STORAGE LTD. Events

09 Jan 2017
Registered office address changed from 1 Cambuslang Court Glasgow Lanarkshire G32 8FH to C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB on 9 January 2017
09 Jan 2017
Satisfaction of charge 5 in full
07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

...
... and 60 more events
03 Oct 2000
Accounting reference date shortened from 30/11/00 to 30/10/00
21 Mar 2000
Partic of mort/charge *
04 Nov 1999
Secretary resigned
04 Nov 1999
Director resigned
03 Nov 1999
Incorporation

WEST OF SCOTLAND STORAGE LTD. Charges

26 August 2014
Charge code SC20 1295 0006
Delivered: 30 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
26 June 2009
Bond & floating charge
Delivered: 3 July 2009
Status: Satisfied on 9 January 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
8 June 2006
Bond & floating charge
Delivered: 20 June 2006
Status: Satisfied on 5 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 May 2006
Floating charge
Delivered: 20 May 2006
Status: Satisfied on 28 August 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
25 November 2004
Floating charge
Delivered: 2 December 2004
Status: Satisfied on 17 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 March 2000
Floating charge
Delivered: 21 March 2000
Status: Satisfied on 17 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…