Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WEST COAST SEA PRODUCTS LIMITED
Company Information for

WEST COAST SEA PRODUCTS LIMITED

DEE WALK, KIRKCUDBRIGHT, DG6 4DQ,
Company Registration Number
SC048969
Private Limited Company
Active

Company Overview

About West Coast Sea Products Ltd
WEST COAST SEA PRODUCTS LIMITED was founded on 1971-07-20 and has its registered office in . The organisation's status is listed as "Active". West Coast Sea Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEST COAST SEA PRODUCTS LIMITED
 
Legal Registered Office
DEE WALK
KIRKCUDBRIGHT
DG6 4DQ
Other companies in DG6
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WEST COAST SEA PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ALISON AITKEN KING
Company Secretary 2001-01-15
JACQUELINE ALISON AITKEN KING
Director 2002-01-30
JOHN WILSON KING
Director 1993-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA JEANNIE THOM KING
Director 2012-05-09 2014-11-03
JANE ANN KUIS-KING
Director 1988-04-30 2012-11-30
PATRICIA JEANNIE THOM KING
Director 2012-05-08 2012-05-09
JOHN KING
Director 1988-04-30 2012-04-17
PATRICIA JEANNIE THOM KING
Director 1988-04-30 2012-04-17
PATRICIA JEANNIE THOM KING
Company Secretary 1988-04-30 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILSON KING BARRATLANTIC (PRODUCERS) LIMITED Director 2015-09-23 CURRENT 1974-09-06 Active
JOHN WILSON KING BARRATLANTIC LIMITED Director 2002-01-15 CURRENT 1974-09-06 Active
JOHN WILSON KING KIRKCUDBRIGHT SCALLOP GEAR LIMITED Director 1994-04-30 CURRENT 1973-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03FULL ACCOUNTS MADE UP TO 30/04/23
2023-05-03FULL ACCOUNTS MADE UP TO 30/04/22
2023-04-19CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-05-28AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-10-27AP01DIRECTOR APPOINTED MR STUART WILLIAM CAMPBELL KING
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-02-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 10800
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 10800
2016-04-25AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 10800
2015-04-20AR0116/04/15 ANNUAL RETURN FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JEANNIE THOM KING
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 10800
2014-05-13AR0116/04/14 ANNUAL RETURN FULL LIST
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-09AR0116/04/13 ANNUAL RETURN FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-28SH06Cancellation of shares. Statement of capital on 2012-12-28 GBP 10,800
2012-12-28SH03Purchase of own shares
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE KUIS-KING
2012-12-17RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KING
2012-05-10AR0116/04/12 ANNUAL RETURN FULL LIST
2012-05-10CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE ALISON AITKEN KING on 2012-05-10
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2012-05-10AP01DIRECTOR APPOINTED MRS PATRICIA JEANNIE THOM KING
2012-05-10TM01TERMINATE DIR APPOINTMENT
2012-05-10CH01Director's details changed for Jacqueline Allison Aitken King on 2012-05-10
2012-05-09AP01DIRECTOR APPOINTED MRS PATRICIA JEANNIE THOM KING
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KING
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-03AR0116/04/11 FULL LIST
2011-05-03AR0116/04/10 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN KUIS-KING / 16/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ALLISON AITKEN KING / 16/04/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-11363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-05-01363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-17363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-02363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-18363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-19363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-18363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-07288aNEW DIRECTOR APPOINTED
2001-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-05-02363(288)SECRETARY RESIGNED
2001-05-02363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-01-29288aNEW SECRETARY APPOINTED
2000-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-06-01363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-30363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-09-07AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-04363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-13363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1996-10-02AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-23363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-10-02AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-06-20363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-11-17AAFULL ACCOUNTS MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST COAST SEA PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1992-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-10-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1974-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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

Intangible Assets
Patents
We have not found any records of WEST COAST SEA PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST COAST SEA PRODUCTS LIMITED
Trademarks
We have not found any records of WEST COAST SEA PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST COAST SEA PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where WEST COAST SEA PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WEST COAST SEA PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0184388099Machinery 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

Government Grants / Awards
Technology Strategy Board Awards
WEST COAST SEA PRODUCTS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 3,930

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded WEST COAST SEA PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.