Company NameWest Of Scotland Engineering, Motor And Welding Company, Limited
DirectorsDavid Malcolm Somerville and Ross Alexander Somerville
Company StatusActive
Company NumberSC011257
CategoryPrivate Limited Company
Incorporation Date25 May 1920(103 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Malcolm Somerville
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1988(68 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGruinard Lodge
Buchanan Smithy Drymen
Glasgow
G63 0JB
Scotland
Secretary NameCatherine McGlone
NationalityBritish
StatusCurrent
Appointed07 November 1997(77 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address1/3 3 Greenlaw Road
Yoker
Glasgow
G14 0PG
Scotland
Director NameMr Ross Alexander Somerville
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(89 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address142 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameAnne Somerville
NationalityBritish
StatusResigned
Appointed22 December 1988(68 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleAdministrator
Correspondence Address23 Hillcrest Road
Bearsden
Glasgow
Lanarkshire
G61 2ED
Scotland
Director NameBenjamin George Somerville
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(68 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 June 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStoneybrae Garrauld, Balfron Station
Balfron
Glasgow
G63 0SQ
Scotland
Director NameGeorge McMillan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(70 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 September 2006)
RoleEngineer
Correspondence Address11 Royal Inch Crescent
Renfrew
Glasgow
PA4 8SD
Scotland
Secretary NameAnne Doherty
NationalityBritish
StatusResigned
Appointed15 February 1991(70 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Correspondence Address8 Hallside Crescent
Cambuslang
Glasgow
Lanarkshire
G72 7DY
Scotland
Secretary NameDavid Malcolm Somerville
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(71 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGruinard Lodge
Buchanan Smithy Drymen
Glasgow
G63 0JB
Scotland
Secretary NameMr David Malcolm Somerville
NationalityBritish
StatusResigned
Appointed29 November 1991(71 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGruinard Lodge
Buchanan Smithy Drymen
Glasgow
G63 0JB
Scotland

Contact

Websitewose.co.uk
Telephone0141 9598800
Telephone regionGlasgow

Location

Registered Address142 Clydeholm Road
Glasgow
G14 0QQ
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

7.2k at £1Westco Holdings Limited
99.99%
Ordinary
1 at £1Westco Holdings Limited
0.01%
Ordinary A

Financials

Year2014
Net Worth£103,517
Cash£3,529
Current Liabilities£141,142

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

26 February 2010Delivered on: 11 March 2010
Persons entitled: West of Scotland Engineering Motor and Welding Company Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: 142/142A clydeholm road glasgow.
Outstanding
4 September 1995Delivered on: 11 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The garage, the square, drymen.
Outstanding
16 June 1988Delivered on: 21 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 200 old dumbarton road, glasgow.
Outstanding
29 February 1984Delivered on: 14 March 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1) 2618 sq. Yds and 5 sq. Ft fronting overnewton street, glasgow and subject tothe exception therefrom of 1287 sq. Yar ds (2) 1237 sq. Yards, being the subjects situated at and forming 68 overnewton street, glasgow, and being respectively the subjects in that part of the parish of glasgow, formerly known as the barony parish of glasgow and county of lanark, and for the purpose of registration of writs within the county of the barony & regality of glasgow, respectively described in (1) disposition by the trustees under the glasgow improvement act 1866 infavour of john mcewanand others as trustes therein mentioned for behoof of the synod of the united presbyterian church dated the twenty-second day of september and seventh october and recorded in the division of the general register of sasi.
Outstanding
14 February 1984Delivered on: 27 February 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
16 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
16 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
19 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
13 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
24 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
12 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7,201
(6 pages)
1 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7,201
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 7,201
(6 pages)
26 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 7,201
(6 pages)
15 July 2014Purchase of own shares. (3 pages)
15 July 2014Cancellation of shares. Statement of capital on 19 June 2014
  • GBP 7,200.00
(4 pages)
15 July 2014Purchase of own shares. (3 pages)
15 July 2014Cancellation of shares. Statement of capital on 19 June 2014
  • GBP 7,200.00
(4 pages)
10 July 2014Resolutions
  • RES13 ‐ Purchase contract authorisation 19/06/2014
(7 pages)
10 July 2014Resolutions
  • RES13 ‐ Purchase contract authorisation 19/06/2014
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-26
(6 pages)
26 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-26
(6 pages)
22 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 June 2012Termination of appointment of Benjamin Somerville as a director (2 pages)
13 June 2012Termination of appointment of Benjamin Somerville as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (11 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (11 pages)
22 December 2011Director's details changed for Mr Ross Alexander Somerville on 3 December 2011 (2 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
22 December 2011Director's details changed for Mr Ross Alexander Somerville on 3 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Ross Alexander Somerville on 3 December 2011 (2 pages)
24 March 2011Registered office address changed from 200 Old Dumbarton Road Glasgow G3 8QB on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 200 Old Dumbarton Road Glasgow G3 8QB on 24 March 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
7 January 2011Director's details changed for Mr Ross Alexander Somerville on 15 December 2010 (2 pages)
7 January 2011Director's details changed for Mr Ross Alexander Somerville on 15 December 2010 (2 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12,001
(4 pages)
31 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12,001
(4 pages)
31 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12,001
(4 pages)
19 March 2010Duplicate mortgage certificatecharge no:5 (6 pages)
19 March 2010Duplicate mortgage certificatecharge no:5 (6 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 February 2010Appointment of Mr Ross Alexander Somerville as a director (2 pages)
19 February 2010Appointment of Mr Ross Alexander Somerville as a director (2 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 December 2009Director's details changed for David Malcolm Somerville on 15 December 2009 (2 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Benjamin George Somerville on 15 December 2009 (2 pages)
22 December 2009Director's details changed for Benjamin George Somerville on 15 December 2009 (2 pages)
22 December 2009Director's details changed for David Malcolm Somerville on 15 December 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
22 January 2009Return made up to 15/12/08; full list of members (4 pages)
22 January 2009Return made up to 15/12/08; full list of members (4 pages)
24 January 2008Return made up to 15/12/07; full list of members (2 pages)
24 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 January 2007Return made up to 15/12/06; full list of members (2 pages)
4 January 2007Return made up to 15/12/06; full list of members (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
13 March 2006Return made up to 15/12/05; full list of members (3 pages)
13 March 2006Return made up to 15/12/05; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
16 November 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
5 January 2004Return made up to 15/12/03; full list of members (7 pages)
5 January 2004Return made up to 15/12/03; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
19 November 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
31 December 2002Return made up to 15/12/02; full list of members (7 pages)
31 December 2002Return made up to 15/12/02; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
28 December 2001Return made up to 15/12/01; full list of members (7 pages)
28 December 2001Return made up to 15/12/01; full list of members (7 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 February 2001Return made up to 15/12/00; full list of members (7 pages)
7 February 2001Return made up to 15/12/00; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
7 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
21 December 1998Return made up to 15/12/98; no change of members (4 pages)
21 December 1998Return made up to 15/12/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
9 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
30 December 1997Return made up to 15/12/97; no change of members (4 pages)
30 December 1997Return made up to 15/12/97; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
17 January 1997Return made up to 15/12/96; full list of members (6 pages)
17 January 1997Return made up to 15/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
27 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
17 January 1996Return made up to 15/12/95; no change of members (4 pages)
17 January 1996Return made up to 15/12/95; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
27 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
11 September 1995Partic of mort/charge * (8 pages)
11 September 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
6 March 1992Accounts for a small company made up to 31 July 1991 (7 pages)
6 March 1992Accounts for a small company made up to 31 July 1991 (7 pages)
20 August 1991Partic of mort/charge 9302 (3 pages)
20 August 1991Partic of mort/charge 9302 (3 pages)
10 June 1991Accounts for a small company made up to 31 July 1990 (6 pages)
10 June 1991Accounts for a small company made up to 31 July 1990 (6 pages)
5 March 1991Return made up to 31/12/90; full list of members (7 pages)
5 March 1991Return made up to 31/12/90; full list of members (7 pages)
7 February 1990Return made up to 15/12/89; full list of members (6 pages)
7 February 1990Accounts for a small company made up to 31 July 1989 (4 pages)
7 February 1990Accounts for a small company made up to 31 July 1989 (4 pages)
7 February 1990Return made up to 15/12/89; full list of members (6 pages)
16 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1989Accounts made up to 31 July 1988 (4 pages)
10 January 1989Accounts made up to 31 July 1988 (4 pages)
27 January 1988Accounts made up to 31 July 1987 (4 pages)
27 January 1988Accounts made up to 31 July 1987 (4 pages)
6 October 1987Return made up to 31/12/86; full list of members (6 pages)
6 October 1987Return made up to 31/12/86; full list of members (6 pages)
7 July 1986Return made up to 31/10/85; full list of members (6 pages)
7 July 1986Accounts for a small company made up to 31 July 1985 (4 pages)
7 July 1986Accounts for a small company made up to 31 July 1985 (4 pages)
7 July 1986Return made up to 31/10/85; full list of members (6 pages)
4 January 1985Annual return made up to 31/12/84 (3 pages)
4 January 1985Annual return made up to 31/12/84 (3 pages)
2 October 1984Accounts made up to 31 July 1984 (4 pages)
2 October 1984Accounts made up to 31 July 1984 (4 pages)
4 January 1984Accounts made up to 31 July 1983 (10 pages)
4 January 1984Accounts made up to 31 July 1983 (10 pages)
7 October 1983Accounts made up to 31 July 1982 (10 pages)
7 October 1983Accounts made up to 31 July 1982 (10 pages)
25 May 1920Incorporation (11 pages)
25 May 1920Incorporation (11 pages)