Company Information for WEST COAST SEA PRODUCTS LIMITED
DEE WALK, KIRKCUDBRIGHT, DG6 4DQ,
|
Company Registration Number
SC048969
Private Limited Company
Active |
Company Name | |
---|---|
WEST COAST SEA PRODUCTS LIMITED | |
Legal Registered Office | |
DEE WALK KIRKCUDBRIGHT DG6 4DQ Other companies in DG6 | |
Company Number | SC048969 | |
---|---|---|
Company ID Number | SC048969 | |
Date formed | 1971-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB263249261 |
Last Datalog update: | 2024-05-05 05:35:38 |
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 |
---|---|---|
JACQUELINE ALISON AITKEN KING |
||
JACQUELINE ALISON AITKEN KING |
||
JOHN WILSON KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA JEANNIE THOM KING |
Director | ||
JANE ANN KUIS-KING |
Director | ||
PATRICIA JEANNIE THOM KING |
Director | ||
JOHN KING |
Director | ||
PATRICIA JEANNIE THOM KING |
Director | ||
PATRICIA JEANNIE THOM KING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARRATLANTIC (PRODUCERS) LIMITED | Director | 2015-09-23 | CURRENT | 1974-09-06 | Active | |
BARRATLANTIC LIMITED | Director | 2002-01-15 | CURRENT | 1974-09-06 | Active | |
KIRKCUDBRIGHT SCALLOP GEAR LIMITED | Director | 1994-04-30 | CURRENT | 1973-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART WILLIAM CAMPBELL KING | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 10800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 10800 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 10800 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA JEANNIE THOM KING | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 10800 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
SH06 | Cancellation of shares. Statement of capital on 2012-12-28 GBP 10,800 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE KUIS-KING | |
RES08 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA KING | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE ALISON AITKEN KING on 2012-05-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA JEANNIE THOM KING | |
TM01 | TERMINATE DIR APPOINTMENT | |
CH01 | Director's details changed for Jacqueline Allison Aitken King on 2012-05-10 | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA JEANNIE THOM KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 16/04/11 FULL LIST | |
AR01 | 16/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN KUIS-KING / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ALLISON AITKEN KING / 16/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0031606 | Active | Licenced property: DEE WALK KIRKCUDBRIGHT GB DG6 4DQ. Correspondance address: DEE WALK KIRKCUDBRIGHT GB DG6 4DQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0031606 | Active | Licenced property: DEE WALK KIRKCUDBRIGHT GB DG6 4DQ. Correspondance address: DEE WALK KIRKCUDBRIGHT GB DG6 4DQ |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 COAST SEA PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as WEST COAST SEA PRODUCTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84388099 | Machinery for the industrial preparation or manufacture of food or drink, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Selective Extraction of Valuable Food Processing Components using Ionic Liquids EXCIL : Collaborative Research and Development | 2009-10-01 | £ 3,930 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |