WEST OF SCOTLAND LOAN FUND - KILMARNOCK


Company Profile Company Filings

Overview

WEST OF SCOTLAND LOAN FUND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KILMARNOCK and has the status: Active.
WEST OF SCOTLAND LOAN FUND was incorporated 27 years ago on 26/06/1996 and has the registered number: SC166736. The accounts status is SMALL and accounts are next due on 31/12/2021.

WEST OF SCOTLAND LOAN FUND - KILMARNOCK

This company is listed in the following categories:
66300 - Fund management activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2020 31/12/2021

Registered Office

LONDON ROAD CENTRE
KILMARNOCK
AYRSHIRE
KA3 7BU

This Company Originates in : United Kingdom
Previous trading names include:
WEST OF SCOTLAND LOAN FUND LIMITED (until 30/04/2010)

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WJM SECRETARIES LTD Corporate Secretary 2018-08-15 CURRENT
MR TONY BUCHANAN Feb 1964 British Director 2010-01-07 CURRENT
MR KAISER KHAN Jul 1962 British Director 2009-11-10 UNTIL 2014-03-17 RESIGNED
COUNCILLOR CONNIE O'SULLIVAN Mar 1952 British Director 2003-07-28 UNTIL 2008-01-23 RESIGNED
MR JOHN ANDREW NISBET Jun 1944 British Director 2010-09-09 UNTIL 2012-06-08 RESIGNED
IAIN ALEXANDER NICOLSON May 1951 British Director 2004-06-21 UNTIL 2005-07-08 RESIGNED
MR GARY MULVANEY Oct 1968 British Director 2014-08-18 UNTIL 2016-05-20 RESIGNED
MR ALEXANDER MCLEAN May 1946 Scottish Director 2012-06-08 UNTIL 2014-08-18 RESIGNED
MR WILLIAM (BILL) GRANT Aug 1951 British Director 2015-10-09 UNTIL 2017-06-07 RESIGNED
MR WILLIAM JOSEPH MCINTOSH Mar 1947 British Director 2005-12-15 UNTIL 2008-12-02 RESIGNED
MR BRIAN MCGINLEY Jun 1959 British Director 2017-06-07 UNTIL 2020-10-30 RESIGNED
MR ANDREW MCINTYRE Feb 1949 British Director 1997-09-25 UNTIL 1999-05-06 RESIGNED
ALISTAIR MACDONALD May 1941 British Director 1997-09-25 UNTIL 2001-11-01 RESIGNED
MR KENNETH BURNIE LONG Dec 1963 British Director 1996-06-26 UNTIL 1996-06-26 RESIGNED
BOYD JOHN RODERICK PARK Jul 1944 British Director 1996-06-26 UNTIL 1999-09-24 RESIGNED
DAVID KERMACK Feb 1963 British Director 2007-06-22 UNTIL 2010-01-07 RESIGNED
FRASER SCOTT KELLY Aug 1959 British Director 2000-03-08 UNTIL 2004-05-28 RESIGNED
MR STUART WILLIAM JAMIESON Feb 1966 British Director 2004-08-23 UNTIL 2020-10-30 RESIGNED
MRS SHARON HODGSON Feb 1965 British Director 2017-04-27 UNTIL 2020-10-30 RESIGNED
ANDREW POLLOCK HILL Apr 1937 British Director 1999-05-20 UNTIL 2005-11-28 RESIGNED
MR RODERICK MCCUISH Oct 1954 Scottish Director 2013-07-17 UNTIL 2014-03-17 RESIGNED
DAVID MOORE PORCH Mar 1947 British Director 1997-09-25 UNTIL 1999-06-11 RESIGNED
ROBERT PATON Sep 1954 British Secretary 1997-06-01 UNTIL 2007-02-02 RESIGNED
YVONNE DUNN Apr 1972 British Secretary 1996-06-26 UNTIL 1996-06-27 RESIGNED
ANDREW TOPPING MCGREGOR DICKSON Aug 1964 British Secretary 2007-02-02 UNTIL 2018-08-15 RESIGNED
MR GRAHAM BELL Secretary 2018-08-15 UNTIL 2018-08-15 RESIGNED
MR JAMES MCMILLAN BUCHANAN Nov 1952 British Director 2012-06-08 UNTIL 2013-07-19 RESIGNED
WRIGHT JOHNSTON & MACKENZIE Corporate Secretary 1996-06-27 UNTIL 1997-09-25 RESIGNED
MR WILLIAM RICHARD GIBSON May 1956 British Director 2008-05-23 UNTIL 2011-03-31 RESIGNED
MR CHRISTOPHER JOHN FILBY Dec 1976 British And Australian (Joint) Director 2014-07-08 UNTIL 2016-09-05 RESIGNED
MR JOHN IAN DOWNIE Nov 1945 British Director 2003-09-10 UNTIL 2010-09-09 RESIGNED
MR JAMES DAISLEY Nov 1945 British Director 1996-06-26 UNTIL 1999-05-06 RESIGNED
MR JAMES CUNNINGHAM Jun 1956 United Kingdom Director 1997-09-25 UNTIL 2008-05-23 RESIGNED
GERRY CORNES Dec 1963 British Director 2006-09-11 UNTIL 2009-11-01 RESIGNED
MR THOMAS BELL COOK Apr 1950 British Director 2013-07-19 UNTIL 2017-04-27 RESIGNED
DAVID CHRISTIE Feb 1952 British Director 1997-09-25 UNTIL 1999-05-06 RESIGNED
MR ALLAN GOW May 1963 British Director 2017-06-14 UNTIL 2018-11-30 RESIGNED
MR RICHARD CAMPBELL Oct 1983 Scottish Director 2015-03-25 UNTIL 2020-10-30 RESIGNED
ROBERT PATON Sep 1954 British Director 1996-06-26 UNTIL 1997-09-25 RESIGNED
MS SUZANNE BRUCE Aug 1960 Italian Director 2016-09-05 UNTIL 2020-10-30 RESIGNED
MR ALAN BROWN Aug 1970 British Director 2007-06-22 UNTIL 2012-06-08 RESIGNED
MISS ISHABEL BREMNER May 1969 Scottish Director 2018-10-29 UNTIL 2020-10-30 RESIGNED
MR PHILIP MASTERSON BRAAT Mar 1976 British Director 2014-07-01 UNTIL 2017-06-07 RESIGNED
THOMAS BARR Nov 1954 British Director 2003-05-12 UNTIL 2007-06-22 RESIGNED
MR ROBERT ANDREW Feb 1956 British Director 2005-08-22 UNTIL 2009-11-10 RESIGNED
MR JOHN ANDERSON Jun 1954 Scottish Director 2017-08-31 UNTIL 2020-10-30 RESIGNED
ELLEN CRAWFORD BYERS Dec 1950 Scottish Director 1997-09-25 UNTIL 2006-04-30 RESIGNED
COUNCILLOR ALLAN GEORGE GRAHAM May 1953 British Director 2017-06-08 UNTIL 2020-10-30 RESIGNED
MR THOMAS GLEN Sep 1965 British Director 2009-11-01 UNTIL 2013-09-30 RESIGNED
MR JOHN WALTER HAMPTON Jan 1941 British Director 2008-10-02 UNTIL 2014-10-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENFREWSHIRE CHAMBER OF COMMERCE LIMITED GLASGOW Active SMALL 96090 - Other service activities n.e.c.
EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ENGAGE RENFREWSHIRE RENFREWSHIRE Active SMALL 85590 - Other education n.e.c.
SCOTTISH ENTERPRISE LANARKSHIRE GLASGOW Active DORMANT 82990 - Other business support service activities n.e.c.
COMMUNITY SAFETY GLASGOW GLASGOW SCOTLAND Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
ENTERPRISE SERVICES SCOTLAND LIMITED GLASGOW Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AYRSHIRE HOUSING Active FULL 68201 - Renting and operating of Housing Association real estate
THE IRVINE VALLEY REGENERATION PARTNERSHIP NEWMILNS SCOTLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ECONOMIC DEVELOPMENT ASSOCIATION (SCOTLAND) PERTHSHIRE Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
KIRKINTILLOCH'S INITIATIVE LIMITED KIRKINTILLOCH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NEWMILNS SNOW AND SPORTS COMPLEX NEWMILNS SCOTLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
FYNE FAMILIES LOCHGILPHEAD Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
AYRSHIRE COMMUNITIES ENTERPRISE LTD KILMARNOCK SCOTLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SUPPLIER DEVELOPMENT PROGRAMME GLASGOW SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
WSLF MANAGEMENT SERVICES LIMITED KILMARNOCK Dissolved... SMALL 66300 - Fund management activities
CENTRESTAGE COMMUNITIES LTD KILMARNOCK SCOTLAND Active SMALL 90020 - Support activities to performing arts
ELLIE & LAURIE FINLAYSON TRUST KILMARNOCK Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ECONOMIC DEVELOPMENT SOLUTIONS LIMITED HAMILTON SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BUSINESS LOANS SCOTLAND KILMARNOCK SCOTLAND Active SMALL 66300 - Fund management activities

Free Reports Available

Report Date Filed Date of Report Assets
WEST_OF_SCOTLAND_LOAN_FUN - Accounts 2024-02-17 31-03-2023
WEST_OF_SCOTLAND_LOAN_FUN - Accounts 2024-02-17 31-03-2021
WEST_OF_SCOTLAND_LOAN_FUN - Accounts 2024-02-17 31-03-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUSINESS LOANS SCOTLAND KILMARNOCK SCOTLAND Active SMALL 66300 - Fund management activities
BLS MANAGEMENT SERVICES LIMITED KILMARNOCK UNITED KINGDOM Active SMALL 66300 - Fund management activities
SCOTTISH GROWTH SCHEME - BUSINESS LOANS SCOTLAND DEBT FINANCE L.P. KILMARNOCK SCOTLAND Active NO ACCOUNTS FILED None Supplied