WESCOT EBT NO. 1 TRUSTEE LIMITED
SALTCOATS QUILLCO 198 LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA21 5JT

Company number SC281181
Status Active
Incorporation Date 8 March 2005
Company Type Private Limited Company
Address KYLESHILL HOUSE, 1 GLENCAIRN STREET, SALTCOATS, AYRSHIRE, KA21 5JT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1 . The most likely internet sites of WESCOT EBT NO. 1 TRUSTEE LIMITED are www.wescotebtno1trustee.co.uk, and www.wescot-ebt-no-1-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Dalry Rail Station is 5.8 miles; to Barassie Rail Station is 7.2 miles; to Troon Rail Station is 8.1 miles; to Glengarnock Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wescot Ebt No 1 Trustee Limited is a Private Limited Company. The company registration number is SC281181. Wescot Ebt No 1 Trustee Limited has been working since 08 March 2005. The present status of the company is Active. The registered address of Wescot Ebt No 1 Trustee Limited is Kyleshill House 1 Glencairn Street Saltcoats Ayrshire Ka21 5jt. . BODGER, Stephen Graham is a Director of the company. GRAHAM, Jonathan Andrew is a Director of the company. JENKINS, Paul is a Director of the company. Secretary BROWN, Graeme Richard has been resigned. Secretary CONWAY, Kevin Neil has been resigned. Secretary DE TUTE, Sara Louise has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director BROOK, Colin Charles has been resigned. Director PUNCH, Andrew Robert has been resigned. Director SLADE, Dominic James Haviland has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BODGER, Stephen Graham
Appointed Date: 15 June 2005
76 years old

Director
GRAHAM, Jonathan Andrew
Appointed Date: 06 November 2006
56 years old

Director
JENKINS, Paul
Appointed Date: 02 April 2007
55 years old

Resigned Directors

Secretary
BROWN, Graeme Richard
Resigned: 04 January 2006
Appointed Date: 03 June 2005

Secretary
CONWAY, Kevin Neil
Resigned: 02 April 2007
Appointed Date: 04 January 2006

Secretary
DE TUTE, Sara Louise
Resigned: 11 May 2012
Appointed Date: 02 April 2007

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 03 June 2005
Appointed Date: 08 March 2005

Director
BROOK, Colin Charles
Resigned: 07 August 2008
Appointed Date: 03 June 2005
63 years old

Director
PUNCH, Andrew Robert
Resigned: 31 March 2010
Appointed Date: 11 August 2008
65 years old

Director
SLADE, Dominic James Haviland
Resigned: 03 November 2014
Appointed Date: 15 June 2005
54 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 03 June 2005
Appointed Date: 08 March 2005

Persons With Significant Control

Alchemy Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

WESCOT EBT NO. 1 TRUSTEE LIMITED Events

10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
17 Nov 2016
Full accounts made up to 29 February 2016
11 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

18 Nov 2015
Full accounts made up to 28 February 2015
16 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 47 more events
09 Jun 2005
Secretary resigned
09 Jun 2005
Registered office changed on 09/06/05 from: 249 west george street glasgow strathclyde G2 4RB
09 Jun 2005
Accounting reference date shortened from 31/03/06 to 28/02/06
07 Jun 2005
Company name changed quillco 198 LIMITED\certificate issued on 07/06/05
08 Mar 2005
Incorporation