Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PRENTICE WESTWOOD LIMITED
Company Information for

PRENTICE WESTWOOD LIMITED

99 EARNHILL ROAD, LARKFIELD INDUSTRIAL ESTATE, GREENOCK, PA16 0EQ,
Company Registration Number
SC159795
Private Limited Company
Active

Company Overview

About Prentice Westwood Ltd
PRENTICE WESTWOOD LIMITED was founded on 1995-08-16 and has its registered office in Greenock. The organisation's status is listed as "Active". Prentice Westwood Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRENTICE WESTWOOD LIMITED
 
Legal Registered Office
99 EARNHILL ROAD
LARKFIELD INDUSTRIAL ESTATE
GREENOCK
PA16 0EQ
Other companies in EH55
 
Telephone01506871231
 
Filing Information
Company Number SC159795
Company ID Number SC159795
Date formed 1995-08-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/09/2026
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663879284  
Last Datalog update: 2025-09-04 11:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRENTICE WESTWOOD LIMITED
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 PRENTICE WESTWOOD LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN PRENTICE
Company Secretary 1995-08-16
DAVID JAMES COWEN
Director 1995-08-16
ROBERT JOHN PRENTICE
Director 1995-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-08-16 1995-08-16

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
2025-08-29Purchase of own shares
2025-08-29Cancellation of shares. Statement of capital on 2025-06-18 GBP 50
2025-08-29Cancellation of shares. Statement of capital on 2025-06-18 GBP 100
2025-08-28CESSATION OF ROBERT JOHN PRENTICE AS A PERSON OF SIGNIFICANT CONTROL
2025-08-28CONFIRMATION STATEMENT MADE ON 16/08/25, WITH UPDATES
2025-08-28Notification of Mcgills Bus Services Ltd as a person with significant control on 2025-07-04
2025-08-08Current accounting period shortened from 28/02/26 TO 31/12/25
2025-08-01Annotation
2025-07-16APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN PRENTICE
2025-07-07DIRECTOR APPOINTED MR JAMES ANTHONY WILLIAMSON
2025-07-07DIRECTOR APPOINTED MR ROBERT LINDSAY DRUMMOND
2025-07-07DIRECTOR APPOINTED MR DAVID LEES
2025-07-07Termination of appointment of Robert John Prentice on 2025-07-04
2025-07-07REGISTERED OFFICE CHANGED ON 07/07/25 FROM Westwood West Calder West Lothian EH55 8PW
2025-07-07Appointment of Mr Robert Lindsay Drummond as company secretary on 2025-07-04
2025-07-0228/02/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2025-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2025-05-20APPOINTMENT TERMINATED, DIRECTOR MARIA PRENTICE
2024-09-2529/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-04CONFIRMATION STATEMENT MADE ON 16/08/24, WITH UPDATES
2024-09-04Second Filing The information on the form CS01 has been replaced by a second filing on 19/08/2025
2023-11-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-10-0728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CESSATION OF KAY COWEN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-10-03PSC07CESSATION OF KAY COWEN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2020-10-12AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-11-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-11-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-10-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY COWEN
2016-11-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-10-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0116/08/15 ANNUAL RETURN FULL LIST
2014-10-29AR0116/08/14 ANNUAL RETURN FULL LIST
2014-09-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19LATEST SOC19/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-19AR0116/08/13 ANNUAL RETURN FULL LIST
2012-09-04AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0116/08/12 ANNUAL RETURN FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PRENTICE / 29/08/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES COWEN / 29/08/2012
2011-10-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0116/08/11 ANNUAL RETURN FULL LIST
2010-10-21AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0116/08/10 ANNUAL RETURN FULL LIST
2009-11-30AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29363aReturn made up to 16/08/09; full list of members
2008-10-15363sReturn made up to 16/08/08; no change of members
2008-10-06AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-20363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-05363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-08-23363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-08-23363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-10-0488(2)RAD 18/09/03--------- £ SI 98@1=98 £ IC 2/100
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-29363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-09-25363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-08-16363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-21363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-19363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-02-10410(Scot)PARTIC OF MORT/CHARGE *****
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-24363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-04-20410(Scot)PARTIC OF MORT/CHARGE *****
1997-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-10-03363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-10-01363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-04-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-08-17288SECRETARY RESIGNED
1995-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PM0002466 Active Licenced property: WESTWOOD WEST CALDER GB EH55 8PW;LADY VICTORIA BUSINESS CENTRE UNIT 4 NATIONAL MINING MUSEUM NEWTONGRANGE DALKEITH NATIONAL MINING MUSEUM GB EH22 4QN. Correspondance address: WESTWOOD WEST CALDER GB EH55 8PW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PM0002466 Active Licenced property: WESTWOOD WEST CALDER GB EH55 8PW;LADY VICTORIA BUSINESS CENTRE UNIT 4 NATIONAL MINING MUSEUM NEWTONGRANGE DALKEITH NATIONAL MINING MUSEUM GB EH22 4QN. Correspondance address: WESTWOOD WEST CALDER GB EH55 8PW

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 PRENTICE WESTWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 PRENTICE WESTWOOD LIMITED

Intangible Assets
Patents
We have not found any records of PRENTICE WESTWOOD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PRENTICE WESTWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRENTICE WESTWOOD 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 (49390 - Other passenger land transport) as PRENTICE WESTWOOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRENTICE WESTWOOD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRENTICE WESTWOOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRENTICE WESTWOOD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4