WEST OF SCOTLAND LOAN FUND

Register to unlock more data on OkredoRegister

WEST OF SCOTLAND LOAN FUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166736

Incorporation date

26/06/1996

Size

Dormant

Contacts

Registered address

Registered address

London Road Centre, London Road, Kilmarnock, Ayrshire KA3 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1996)
dot icon28/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon12/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2021-03-31
dot icon16/02/2024
Accounts for a dormant company made up to 2022-03-31
dot icon16/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon30/01/2024
Confirmation statement made on 2021-06-25 with no updates
dot icon30/01/2024
Confirmation statement made on 2022-06-25 with no updates
dot icon30/01/2024
Confirmation statement made on 2023-06-25 with no updates
dot icon24/01/2024
Order of court - restore and wind up
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2020
First Gazette notice for voluntary strike-off
dot icon16/12/2020
Application to strike the company off the register
dot icon30/10/2020
Termination of appointment of Graham David Smith as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Gillian Scholes as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Colette Anne Saez as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Brian Mcginley as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Stuart William Jamieson as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Sharon Hodgson as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Allan George Graham as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Richard Campbell as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Suzanne Bruce as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of John Anderson as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Ishabel Jane Bremner as a director on 2020-10-30
dot icon18/09/2020
Accounts for a small company made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon01/11/2019
Accounts for a small company made up to 2019-03-31
dot icon25/06/2019
Register inspection address has been changed from C/O East Ayrshire Council Johnnie Walker Bond 15 Strand Street Kilmarnock Ayrshire KA1 1HU Scotland to The Ingram Enterprise Centre 30 John Finnie Street Kilmarnock KA1 1DD
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon12/12/2018
Termination of appointment of Allan Gow as a director on 2018-11-30
dot icon07/12/2018
Accounts for a small company made up to 2018-03-31
dot icon06/12/2018
Appointment of Mr Graham Smith as a director on 2018-11-30
dot icon29/10/2018
Appointment of Mrs Ishabel Jane Bremner as a director on 2018-10-29
dot icon29/10/2018
Termination of appointment of Alan Reid as a director on 2018-10-29
dot icon31/08/2018
Memorandum and Articles of Association
dot icon31/08/2018
Resolutions
dot icon16/08/2018
Appointment of Wjm Secretaries Ltd as a secretary on 2018-08-15
dot icon16/08/2018
Termination of appointment of Graham Bell as a secretary on 2018-08-15
dot icon16/08/2018
Appointment of Mr Graham Bell as a secretary on 2018-08-15
dot icon15/08/2018
Termination of appointment of Andrew Topping Mcgregor Dickson as a secretary on 2018-08-15
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon21/05/2018
Appointment of Mr Alan Reid as a director on 2018-05-18
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon06/09/2017
Appointment of Mr John Anderson as a director on 2017-08-31
dot icon04/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon14/06/2017
Appointment of Mr Allan Gow as a director on 2017-06-14
dot icon08/06/2017
Appointment of Mr Allan George Graham as a director on 2017-06-08
dot icon07/06/2017
Appointment of Mr Brian Mcginley as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of James Richard Thomas Walsh as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of Christopher William Thompson as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of William (Bill) Grant as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of Michael Edward Ross as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of Philip Masterson Braat as a director on 2017-06-07
dot icon02/05/2017
Appointment of Mrs Sharon Hodgson as a director on 2017-04-27
dot icon02/05/2017
Termination of appointment of Thomas Bell Cook as a director on 2017-04-27
dot icon28/12/2016
Accounts for a small company made up to 2016-03-31
dot icon09/09/2016
Termination of appointment of Christopher John Filby as a director on 2016-09-05
dot icon06/09/2016
Appointment of Ms Suzanne Bruce as a director on 2016-09-05
dot icon27/06/2016
Annual return made up to 2016-06-26 no member list
dot icon01/06/2016
Secretary's details changed for Andrew Topping Mcgregor Dickson on 2016-06-01
dot icon01/06/2016
Appointment of Mr James Richard Thomas Walsh as a director on 2016-05-20
dot icon01/06/2016
Termination of appointment of Gary Mulvaney as a director on 2016-05-20
dot icon15/01/2016
Accounts for a small company made up to 2015-03-31
dot icon09/10/2015
Appointment of Mr William (Bill) Grant as a director on 2015-10-09
dot icon26/06/2015
Annual return made up to 2015-06-26 no member list
dot icon25/03/2015
Appointment of Mr Richard Campbell as a director on 2015-03-25
dot icon02/12/2014
Accounts for a small company made up to 2014-03-31
dot icon13/10/2014
Termination of appointment of John Walter Hampton as a director on 2014-10-03
dot icon18/08/2014
Termination of appointment of Alexander Mclean as a director on 2014-08-18
dot icon18/08/2014
Appointment of Mr Gary Mulvaney as a director on 2014-08-18
dot icon08/07/2014
Appointment of Mr Christopher John Filby as a director
dot icon08/07/2014
Termination of appointment of Fraser Robb as a director
dot icon01/07/2014
Appointment of Mr Philip Masterson Braat as a director
dot icon26/06/2014
Annual return made up to 2014-06-26 no member list
dot icon17/03/2014
Termination of appointment of Roderick Mccuish as a director
dot icon17/03/2014
Termination of appointment of Kaiser Khan as a director
dot icon01/11/2013
Accounts for a small company made up to 2013-03-31
dot icon30/09/2013
Appointment of Mr Fraser Robb as a director
dot icon30/09/2013
Termination of appointment of Thomas Glen as a director
dot icon22/07/2013
Appointment of Mr Thomas Bell Cook as a director
dot icon22/07/2013
Termination of appointment of James Buchanan as a director
dot icon17/07/2013
Appointment of Mr Roderick Mccuish as a director
dot icon17/07/2013
Termination of appointment of James Robb as a director
dot icon02/07/2013
Annual return made up to 2013-06-26 no member list
dot icon01/11/2012
Accounts for a small company made up to 2012-03-31
dot icon31/07/2012
Appointment of Mr James Alexander Robb as a director
dot icon02/07/2012
Annual return made up to 2012-06-26 no member list
dot icon26/06/2012
Appointment of Mr Alex Mclean as a director
dot icon19/06/2012
Director's details changed for Mr Jim Mcmillan Buchanan on 2012-06-19
dot icon19/06/2012
Appointment of Mr Jim Mcmillan Buchanan as a director
dot icon19/06/2012
Termination of appointment of John Reid as a director
dot icon19/06/2012
Termination of appointment of John Nisbet as a director
dot icon19/06/2012
Termination of appointment of Alan Brown as a director
dot icon19/10/2011
Accounts for a small company made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-26 no member list
dot icon05/07/2011
Register(s) moved to registered inspection location
dot icon05/07/2011
Register inspection address has been changed
dot icon05/07/2011
Termination of appointment of William Gibson as a director
dot icon10/06/2011
Appointment of Mrs Colette Anne Saez as a director
dot icon13/12/2010
Accounts for a small company made up to 2010-03-31
dot icon30/09/2010
Appointment of Mr John Andrew Nisbet as a director
dot icon30/09/2010
Termination of appointment of John Downie as a director
dot icon06/07/2010
Annual return made up to 2010-06-26 no member list
dot icon06/07/2010
Director's details changed for John Wilson Reid on 2010-06-26
dot icon06/07/2010
Director's details changed for Gillian Scholes on 2010-06-26
dot icon06/07/2010
Director's details changed for Stuart William Jamieson on 2010-06-26
dot icon06/07/2010
Director's details changed for William Richard Gibson on 2010-06-26
dot icon06/07/2010
Director's details changed for John Ian Downie on 2010-06-26
dot icon30/04/2010
Resolutions
dot icon30/04/2010
Statement of company's objects
dot icon30/04/2010
Certificate of change of name
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon07/01/2010
Appointment of Mr Tony Buchanan as a director
dot icon07/01/2010
Termination of appointment of David Kermack as a director
dot icon22/12/2009
Appointment of Mr Thomas Glen as a director
dot icon22/12/2009
Termination of appointment of Gerry Cornes as a director
dot icon10/11/2009
Appointment of Mr Kaiser Khan as a director
dot icon10/11/2009
Termination of appointment of Robert Andrew as a director
dot icon01/10/2009
Director appointed mr michael edward ross
dot icon10/09/2009
Appointment terminated director robert sharp
dot icon02/07/2009
Annual return made up to 26/06/09
dot icon14/01/2009
Director appointed councillor john walter hampton
dot icon09/01/2009
Appointment terminated director william mcintosh
dot icon22/10/2008
Accounts for a small company made up to 2008-03-31
dot icon27/06/2008
Annual return made up to 26/06/08
dot icon27/06/2008
Location of debenture register
dot icon27/06/2008
Registered office changed on 27/06/2008 from c/o east ayrshire council london road kilmarnock KA3 7BU
dot icon27/06/2008
Location of register of members
dot icon11/06/2008
Director appointed william richard gibson
dot icon28/05/2008
Appointment terminated director james cunningham
dot icon07/03/2008
Appointment terminated director connie o'sullivan
dot icon28/01/2008
New director appointed
dot icon31/07/2007
Accounts for a small company made up to 2006-12-25
dot icon05/07/2007
Accounting reference date extended from 25/12/07 to 31/03/08
dot icon05/07/2007
Annual return made up to 26/06/07
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
Secretary resigned
dot icon22/11/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon26/06/2006
Annual return made up to 26/06/06
dot icon26/06/2006
Director resigned
dot icon01/06/2006
Accounts for a small company made up to 2005-12-25
dot icon19/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon07/12/2005
Director resigned
dot icon06/09/2005
Accounts for a small company made up to 2004-12-25
dot icon30/08/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Annual return made up to 26/06/05
dot icon01/09/2004
New director appointed
dot icon05/08/2004
Accounts for a small company made up to 2003-12-25
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon23/07/2004
Annual return made up to 26/06/04
dot icon23/07/2004
Director's particulars changed
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/11/2003
New director appointed
dot icon08/10/2003
Accounts for a small company made up to 2002-12-25
dot icon22/07/2003
Annual return made up to 26/06/03
dot icon23/07/2002
Annual return made up to 26/06/02
dot icon19/06/2002
Accounts for a small company made up to 2001-12-25
dot icon23/12/2001
New director appointed
dot icon23/12/2001
New director appointed
dot icon27/07/2001
Accounts for a small company made up to 2000-12-25
dot icon17/07/2001
Annual return made up to 26/06/01
dot icon09/10/2000
Accounts for a small company made up to 1999-12-25
dot icon27/07/2000
Annual return made up to 26/06/00
dot icon20/10/1999
Full accounts made up to 1998-12-25
dot icon23/07/1999
Annual return made up to 26/06/99
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Annual return made up to 26/06/98
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Full accounts made up to 1997-12-25
dot icon23/04/1998
Delivery ext'd 3 mth 25/12/97
dot icon14/04/1998
Accounting reference date extended from 30/06/97 to 25/12/97
dot icon26/09/1997
New secretary appointed
dot icon26/09/1997
Annual return made up to 26/06/97
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon29/07/1996
Director resigned
dot icon28/06/1996
New secretary appointed
dot icon28/06/1996
Secretary resigned
dot icon26/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Allan George
Director
08/06/2017 - 30/10/2020
9
Thom, George Hamilton
Director
25/09/1997 - 30/09/2005
6
Kelly, Fraser Scott
Director
08/03/2000 - 28/05/2004
9
Hill, Andrew Pollock
Director
20/05/1999 - 28/11/2005
1
Campbell, Richard
Director
25/03/2015 - 30/10/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST OF SCOTLAND LOAN FUND

WEST OF SCOTLAND LOAN FUND is an(a) Active company incorporated on 26/06/1996 with the registered office located at London Road Centre, London Road, Kilmarnock, Ayrshire KA3 7BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST OF SCOTLAND LOAN FUND?

toggle

WEST OF SCOTLAND LOAN FUND is currently Active. It was registered on 26/06/1996 .

Where is WEST OF SCOTLAND LOAN FUND located?

toggle

WEST OF SCOTLAND LOAN FUND is registered at London Road Centre, London Road, Kilmarnock, Ayrshire KA3 7BU.

What does WEST OF SCOTLAND LOAN FUND do?

toggle

WEST OF SCOTLAND LOAN FUND operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for WEST OF SCOTLAND LOAN FUND?

toggle

The latest filing was on 28/10/2025: Accounts for a dormant company made up to 2025-03-31.