Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WEST OF SCOTLAND LOAN FUND
Company Information for

WEST OF SCOTLAND LOAN FUND

LONDON ROAD CENTRE, LONDON ROAD, KILMARNOCK, AYRSHIRE, KA3 7BU,
Company Registration Number
SC166736
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About West Of Scotland Loan Fund
WEST OF SCOTLAND LOAN FUND was founded on 1996-06-26 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". West Of Scotland Loan Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WEST OF SCOTLAND LOAN FUND
 
Legal Registered Office
LONDON ROAD CENTRE
LONDON ROAD
KILMARNOCK
AYRSHIRE
KA3 7BU
Other companies in KA3
 
Previous Names
WEST OF SCOTLAND LOAN FUND LIMITED30/04/2010
Filing Information
Company Number SC166736
Company ID Number SC166736
Date formed 1996-06-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 11:06:08
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 OF SCOTLAND LOAN FUND

Current Directors
Officer Role Date Appointed
ANDREW TOPPING MCGREGOR DICKSON
Company Secretary 2007-02-02
JOHN ANDERSON
Director 2017-08-31
SUZANNE BRUCE
Director 2016-09-05
TONY BUCHANAN
Director 2010-01-07
RICHARD CAMPBELL
Director 2015-03-25
ALLAN GOW
Director 2017-06-14
ALLAN GEORGE GRAHAM
Director 2017-06-08
SHARON HODGSON
Director 2017-04-27
STUART WILLIAM JAMIESON
Director 2004-08-23
BRIAN MCGINLEY
Director 2017-06-07
ALAN REID
Director 2018-05-18
COLETTE ANNE SAEZ
Director 2011-06-10
GILLIAN SCHOLES
Director 2008-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MASTERSON BRAAT
Director 2014-07-01 2017-06-07
WILLIAM (BILL) GRANT
Director 2015-10-09 2017-06-07
THOMAS BELL COOK
Director 2013-07-19 2017-04-27
CHRISTOPHER JOHN FILBY
Director 2014-07-08 2016-09-05
JOHN WALTER HAMPTON
Director 2008-10-02 2014-10-03
THOMAS GLEN
Director 2009-11-01 2013-09-30
JAMES MCMILLAN BUCHANAN
Director 2012-06-08 2013-07-19
ALAN BROWN
Director 2007-06-22 2012-06-08
WILLIAM RICHARD GIBSON
Director 2008-05-23 2011-03-31
JOHN IAN DOWNIE
Director 2003-09-10 2010-09-09
ROBERT ANDREW
Director 2005-08-22 2009-11-10
GERRY CORNES
Director 2006-09-11 2009-11-01
JAMES CUNNINGHAM
Director 1997-09-25 2008-05-23
THOMAS BARR
Director 2003-05-12 2007-06-22
ROBERT PATON
Company Secretary 1997-06-01 2007-02-02
ELLEN CRAWFORD BYERS
Director 1997-09-25 2006-04-30
ANDREW POLLOCK HILL
Director 1999-05-20 2005-11-28
FRASER SCOTT KELLY
Director 2000-03-08 2004-05-28
DAVID CHRISTIE
Director 1997-09-25 1999-05-06
JAMES DAISLEY
Director 1996-06-26 1999-05-06
WRIGHT JOHNSTON & MACKENZIE
Company Secretary 1996-06-27 1997-09-25
YVONNE DUNN
Company Secretary 1996-06-26 1996-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDERSON ROUTES TO WORK SOUTH Director 2017-07-18 CURRENT 2001-03-27 Active
JOHN ANDERSON CLYDE GATEWAY URC Director 2017-06-06 CURRENT 2007-12-21 Active
TONY BUCHANAN WSLF MANAGEMENT SERVICES LIMITED Director 2013-09-30 CURRENT 2010-05-18 Active - Proposal to Strike off
ALLAN GOW BUSINESS LOANS SCOTLAND Director 2017-06-30 CURRENT 2015-03-17 Active
ALLAN GEORGE GRAHAM BUSINESS LOANS SCOTLAND Director 2016-05-20 CURRENT 2015-03-17 Active
ALLAN GEORGE GRAHAM TOWN CENTRE ACTIVITIES LIMITED Director 2016-04-27 CURRENT 1997-11-11 Active - Proposal to Strike off
ALLAN GEORGE GRAHAM GARRISON MONITORING SERVICES LIMITED Director 2016-04-27 CURRENT 2010-03-30 Active - Proposal to Strike off
ALLAN GEORGE GRAHAM NORTHGUARD LIMITED Director 2016-04-27 CURRENT 2010-03-30 Active - Proposal to Strike off
ALLAN GEORGE GRAHAM FUSION ASSETS LIMITED Director 2016-03-08 CURRENT 2006-03-27 Active
ALLAN GEORGE GRAHAM CUMBERNAULD HOUSING PARTNERSHIP LIMITED Director 2012-09-19 CURRENT 2000-02-16 Converted / Closed
ALLAN GEORGE GRAHAM THE CAMPSIES CENTRE CUMBERNAULD LIMITED Director 2012-05-17 CURRENT 1995-08-17 Active - Proposal to Strike off
SHARON HODGSON BUSINESS LOANS SCOTLAND Director 2017-06-30 CURRENT 2015-03-17 Active
STUART WILLIAM JAMIESON WSLF MANAGEMENT SERVICES LIMITED Director 2010-05-24 CURRENT 2010-05-18 Active - Proposal to Strike off
STUART WILLIAM JAMIESON SUPPLIER DEVELOPMENT PROGRAMME Director 2009-08-28 CURRENT 2008-05-09 Active
ALAN REID BUSINESS LOANS SCOTLAND Director 2018-05-18 CURRENT 2015-03-17 Active
COLETTE ANNE SAEZ WSLF MANAGEMENT SERVICES LIMITED Director 2011-09-30 CURRENT 2010-05-18 Active - Proposal to Strike off

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
2024-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2024-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2024-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-30CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2024-01-30CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2024-01-30CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2024-01-24Order of court - restore and wind up
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-16DS01Application to strike the company off the register
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ISHABEL JANE BREMNER
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-25AD02Register inspection address 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
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GOW
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-06AP01DIRECTOR APPOINTED MR GRAHAM SMITH
2018-10-29AP01DIRECTOR APPOINTED MRS ISHABEL JANE BREMNER
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REID
2018-08-31MEM/ARTSARTICLES OF ASSOCIATION
2018-08-31RES01ADOPT ARTICLES 31/08/18
2018-08-16AP04Appointment of Wjm Secretaries Ltd as company secretary on 2018-08-15
2018-08-16TM02Termination of appointment of Graham Bell on 2018-08-15
2018-08-16AP03Appointment of Mr Graham Bell as company secretary on 2018-08-15
2018-08-15TM02Termination of appointment of Andrew Topping Mcgregor Dickson on 2018-08-15
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR ALAN REID
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-06AP01DIRECTOR APPOINTED MR JOHN ANDERSON
2017-07-04PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-06-14AP01DIRECTOR APPOINTED MR ALLAN GOW
2017-06-08AP01DIRECTOR APPOINTED MR ALLAN GEORGE GRAHAM
2017-06-07AP01DIRECTOR APPOINTED MR BRIAN MCGINLEY
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRANT
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAAT
2017-05-02AP01DIRECTOR APPOINTED MRS SHARON HODGSON
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COOK
2016-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FILBY
2016-09-06AP01DIRECTOR APPOINTED MS SUZANNE BRUCE
2016-06-27AR0126/06/16 NO MEMBER LIST
2016-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW TOPPING MCGREGOR DICKSON / 01/06/2016
2016-06-01AP01DIRECTOR APPOINTED MR JAMES RICHARD THOMAS WALSH
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY MULVANEY
2016-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-09AP01DIRECTOR APPOINTED MR WILLIAM (BILL) GRANT
2015-06-26AR0126/06/15 NO MEMBER LIST
2015-03-25AP01DIRECTOR APPOINTED MR RICHARD CAMPBELL
2014-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMPTON
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCLEAN
2014-08-18AP01DIRECTOR APPOINTED MR GARY MULVANEY
2014-07-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FILBY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ROBB
2014-07-01AP01DIRECTOR APPOINTED MR PHILIP MASTERSON BRAAT
2014-06-26AR0126/06/14 NO MEMBER LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MCCUISH
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KAISER KHAN
2013-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-30AP01DIRECTOR APPOINTED MR FRASER ROBB
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GLEN
2013-07-22AP01DIRECTOR APPOINTED MR THOMAS BELL COOK
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANAN
2013-07-17AP01DIRECTOR APPOINTED MR RODERICK MCCUISH
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBB
2013-07-02AR0126/06/13 NO MEMBER LIST
2012-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-31AP01DIRECTOR APPOINTED MR JAMES ALEXANDER ROBB
2012-07-02AR0126/06/12 NO MEMBER LIST
2012-06-26AP01DIRECTOR APPOINTED MR ALEX MCLEAN
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM MCMILLAN BUCHANAN / 19/06/2012
2012-06-19AP01DIRECTOR APPOINTED MR JIM MCMILLAN BUCHANAN
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NISBET
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN
2011-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-05AR0126/06/11 NO MEMBER LIST
2011-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2011-07-05AD02SAIL ADDRESS CREATED
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBSON
2011-06-10AP01DIRECTOR APPOINTED MRS COLETTE ANNE SAEZ
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-30AP01DIRECTOR APPOINTED MR JOHN ANDREW NISBET
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNIE
2010-07-06AR0126/06/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SCHOLES / 26/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON REID / 26/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM JAMIESON / 26/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD GIBSON / 26/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN DOWNIE / 26/06/2010
2010-04-30RES13SECTION 175 21/04/2010
2010-04-30RES01ADOPT ARTICLES 21/04/2010
2010-04-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-30NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2010-04-30CERTNMCOMPANY NAME CHANGED WEST OF SCOTLAND LOAN FUND LIMITED CERTIFICATE ISSUED ON 30/04/10
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-07AP01DIRECTOR APPOINTED MR TONY BUCHANAN
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERMACK
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GERRY CORNES
2009-12-22AP01DIRECTOR APPOINTED MR THOMAS GLEN
2009-11-10AP01DIRECTOR APPOINTED MR KAISER KHAN
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW
2009-10-01288aDIRECTOR APPOINTED MR MICHAEL EDWARD ROSS
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SHARP
2009-07-02363aANNUAL RETURN MADE UP TO 26/06/09
2009-01-14288aDIRECTOR APPOINTED COUNCILLOR JOHN WALTER HAMPTON
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MCINTOSH
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-27363aANNUAL RETURN MADE UP TO 26/06/08
2008-06-27190LOCATION OF DEBENTURE REGISTER
2008-06-27353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to WEST OF SCOTLAND LOAN FUND or authorisation from an industry specific regulator to operate. These may not be required.
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 OF SCOTLAND LOAN FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST OF SCOTLAND LOAN FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of WEST OF SCOTLAND LOAN FUND registering or being granted any patents
Domain Names

WEST OF SCOTLAND LOAN FUND owns 1 domain names.

wslf.co.uk  

Trademarks
We have not found any records of WEST OF SCOTLAND LOAN FUND registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
BOND & FLOATING CHARGE 89
81
FLOATING CHARGE 24
STANDARD SECURITY 18
BOND AND FLOATING CHARGE 1
DEBENTURE 1

We have found 214 mortgage charges which are owed to WEST OF SCOTLAND LOAN FUND

Income
Government Income
We have not found government income sources for WEST OF SCOTLAND LOAN FUND. 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 (66300 - Fund management activities) as WEST OF SCOTLAND LOAN FUND are:

Outgoings
Business Rates/Property Tax
No properties were found where WEST OF SCOTLAND LOAN FUND 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 WEST OF SCOTLAND LOAN FUND 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 WEST OF SCOTLAND LOAN FUND 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.