About

Registered Number: SC084131
Date of Incorporation: 28/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: Kyleshill House, Glencairn Street, Saltcoats, Ayrshire, KA21 5JT

 

Established in 1983, Wescot Credit Services Ltd has its registered office in Ayrshire. Allen, Charlotte Frances, Cruickshanks, Lynn Wendy, Fraser, Amanda, Graham, Jonathan Andrew, Jenkins, Paul, Punch, Andrew Robert, Conway, Kevin Neil, Hart, Victoria, Brogden, John, Brook, Colin Charles, Brown, Graeme Richard, Bulloch, William Mccall, Campbell, Henry Jobson, De Tute, Sara Louise, Duguid, Miller Duncan, Firmin, Brian Charles, Grassom, Robert Fleming, Jones, Richard, Mcmillan, Elaine Ann, Nolan, Debra, Pollock, Gordon H, Punch, Andrew Robert, Sharman, John Richard, Sherrard, Richard William, Walster, Reginald Stephen are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Charlotte Frances 27 November 2012 - 1
CRUICKSHANKS, Lynn Wendy 17 May 2013 - 1
FRASER, Amanda 29 August 2019 - 1
GRAHAM, Jonathan Andrew 06 November 2006 - 1
JENKINS, Paul 02 April 2007 - 1
PUNCH, Andrew Robert 11 November 2019 - 1
BROGDEN, John 01 July 2006 09 July 2009 1
BROOK, Colin Charles 01 March 1994 07 August 2008 1
BROWN, Graeme Richard 01 May 2001 04 January 2006 1
BULLOCH, William Mccall N/A 31 July 1992 1
CAMPBELL, Henry Jobson N/A 20 November 1997 1
DE TUTE, Sara Louise 02 April 2007 11 May 2012 1
DUGUID, Miller Duncan 30 June 1999 04 January 2006 1
FIRMIN, Brian Charles 01 February 1994 13 September 1996 1
GRASSOM, Robert Fleming N/A 16 May 2001 1
JONES, Richard 04 January 2006 26 June 2006 1
MCMILLAN, Elaine Ann 31 July 1992 10 July 2003 1
NOLAN, Debra 01 December 2004 31 May 2009 1
POLLOCK, Gordon H N/A 15 June 2005 1
PUNCH, Andrew Robert 11 August 2008 31 March 2010 1
SHARMAN, John Richard 01 December 2017 21 August 2019 1
SHERRARD, Richard William 01 April 2003 27 January 2005 1
WALSTER, Reginald Stephen 20 January 1989 11 December 2002 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Kevin Neil 04 January 2006 02 April 2007 1
HART, Victoria 10 November 2017 27 November 2018 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AP01 - Appointment of director 02 June 2020
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 12 September 2019
CS01 - N/A 10 September 2019
TM01 - Termination of appointment of director 21 August 2019
TM02 - Termination of appointment of secretary 29 November 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 11 September 2018
RESOLUTIONS - N/A 04 December 2017
AP01 - Appointment of director 04 December 2017
AA01 - Change of accounting reference date 22 November 2017
AP03 - Appointment of secretary 22 November 2017
PSC02 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 12 September 2017
MR04 - N/A 13 July 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 22 September 2016
MR01 - N/A 22 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 03 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 21 September 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 13 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 24 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 10 November 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 03 December 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 30 October 2008
353 - Register of members 30 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
287 - Change in situation or address of Registered Office 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 31 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
363s - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 30 August 2005
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 June 2005
RESOLUTIONS - N/A 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
410(Scot) - N/A 25 June 2005
419a(Scot) - N/A 21 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
363s - Annual Return 18 September 2004
AA - Annual Accounts 13 July 2004
RESOLUTIONS - N/A 01 July 2004
MEM/ARTS - N/A 01 July 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 16 October 2001
RESOLUTIONS - N/A 27 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
169 - Return by a company purchasing its own shares 18 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
419a(Scot) - N/A 23 May 2001
410(Scot) - N/A 15 May 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 13 September 2000
410(Scot) - N/A 13 January 2000
363s - Annual Return 03 September 1999
410(Scot) - N/A 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 16 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 19 June 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 02 June 1994
288 - N/A 08 March 1994
288 - N/A 03 March 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 25 September 1992
288 - N/A 10 August 1992
288 - N/A 10 August 1992
AA - Annual Accounts 16 July 1992
363 - Annual Return 14 October 1991
AA - Annual Accounts 20 August 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 27 February 1991
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
287 - Change in situation or address of Registered Office 21 January 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 28 February 1989
288 - N/A 13 February 1989
CERTNM - Change of name certificate 21 November 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
NEWINC - New incorporation documents 28 July 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Fully Satisfied

N/A

Floating charge 15 June 2005 Fully Satisfied

N/A

Floating charge 02 May 2001 Fully Satisfied

N/A

Legal charge 07 January 2000 Fully Satisfied

N/A

Floating charge 30 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.