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

WESTCOURT MILL LIMITED

6 GOLFVIEW ROAD, BIELDSIDE, ABERDEEN, ABERDEENSHIRE, AB15 9DQ,
Company Registration Number
SC250873
Private Limited Company
Active

Company Overview

About Westcourt Mill Ltd
WESTCOURT MILL LIMITED was founded on 2003-06-10 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Westcourt Mill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTCOURT MILL LIMITED
 
Legal Registered Office
6 GOLFVIEW ROAD
BIELDSIDE
ABERDEEN
ABERDEENSHIRE
AB15 9DQ
Other companies in AB15
 
Filing Information
Company Number SC250873
Company ID Number SC250873
Date formed 2003-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB843110565  
Last Datalog update: 2024-01-09 18:38:35
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 WESTCOURT MILL LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID YOUNG
Company Secretary 2009-01-01
FRANCESCO JOZEF ESPOSITO
Director 2003-06-10
BRUCE JAMES MORRICE
Director 2013-01-01
CAROL ALEXANDRA YOUNG
Director 2009-10-01
PAUL DAVID YOUNG
Director 2006-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY WATT MORRICE
Director 2006-10-12 2013-01-01
FRANCES KINSELLA
Company Secretary 2003-06-10 2009-01-01
GRAEME HAY
Director 2006-10-12 2008-12-05
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2003-06-10 2003-06-10
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2003-06-10 2003-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCO JOZEF ESPOSITO NINEJUICE LTD Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-08-16
FRANCESCO JOZEF ESPOSITO DISCOVERY INVESTMENT FUND LIMITED Director 2006-03-23 CURRENT 2006-02-24 Active
FRANCESCO JOZEF ESPOSITO TAYFLO FILTRATION LIMITED Director 2005-03-31 CURRENT 2002-12-12 Active - Proposal to Strike off
BRUCE JAMES MORRICE NEWMACHAR DEVELOPMENTS LTD Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
BRUCE JAMES MORRICE SBG DEVELOPMENTS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-01
BRUCE JAMES MORRICE AB21 LTD Director 2013-10-08 CURRENT 2013-10-08 Liquidation
BRUCE JAMES MORRICE MORRICE PROPERTY LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active - Proposal to Strike off
BRUCE JAMES MORRICE HMM PROPERTIES LIMITED Director 2012-12-31 CURRENT 2012-10-11 Active
BRUCE JAMES MORRICE M2H DEVELOPMENTS LTD Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2017-12-01
CAROL ALEXANDRA YOUNG JOHN R. CRAIG (KINTORE) LIMITED Director 2005-02-16 CURRENT 2005-02-16 Active
CAROL ALEXANDRA YOUNG MAGICA DEVELOPMENTS LIMITED Director 2004-08-13 CURRENT 2004-08-13 Active
PAUL DAVID YOUNG SPECTIS ROBOTICS LIMITED Director 2012-01-13 CURRENT 2009-03-11 Active
PAUL DAVID YOUNG MATNIC LIMITED Director 1999-02-15 CURRENT 1999-01-27 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
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-23CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-10AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-30CH01Director's details changed for Paul David Young on 2015-01-01
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0110/06/14 ANNUAL RETURN FULL LIST
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 2508730014
2014-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2508730012
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2508730013
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0110/06/13 ANNUAL RETURN FULL LIST
2013-01-10AP01DIRECTOR APPOINTED MR BRUCE JAMES MORRICE
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MORRICE
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0110/06/12 ANNUAL RETURN FULL LIST
2012-06-20CH01Director's details changed for Francesco Jozef Esposito on 2012-02-01
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-19AR0110/06/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AP01DIRECTOR APPOINTED MRS CAROL ALEXANDRA YOUNG
2010-06-25AR0110/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID YOUNG / 10/06/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-05-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-05-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-31363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY FRANCES KINSELLA
2009-03-31288aSECRETARY APPOINTED MR PAUL DAVID YOUNG
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 61 LORNE STREET DUNDEE DD2 3HE
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR GRAEME HAY
2008-07-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363sRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-13410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-10419a(Scot)DEC MORT/CHARGE *****
2005-05-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-10419a(Scot)DEC MORT/CHARGE *****
2005-05-10419a(Scot)DEC MORT/CHARGE *****
2005-05-04419a(Scot)DEC MORT/CHARGE *****
2005-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-17RES12VARYING SHARE RIGHTS AND NAMES
2004-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-1788(2)RAD 19/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-22363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-04-23225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-06-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WESTCOURT MILL LIMITED 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 WESTCOURT MILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding BANK OF SCOTLAND PLC
2014-03-12 Outstanding BANK OF SCOTLAND PLC
2014-03-12 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-07-26 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2008-06-04 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-05-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-12-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-07-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-07-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2004-06-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WESTCOURT MILL LIMITED

Intangible Assets
Patents
We have not found any records of WESTCOURT MILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCOURT MILL LIMITED
Trademarks
We have not found any records of WESTCOURT MILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTCOURT MILL 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 (68100 - Buying and selling of own real estate) as WESTCOURT MILL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WESTCOURT MILL 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 WESTCOURT MILL 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 WESTCOURT MILL 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.