Company NameWest Coast Fisheries (AYR) Limited
DirectorsMarnie McVitie and Ruth Margaret Knowles
Company StatusActive
Company NumberSC026909
CategoryPrivate Limited Company
Incorporation Date19 March 1949(74 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Marnie McVitie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2019(70 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address4 Edderston Ridge Lane
Peebles
EH45 9NE
Scotland
Director NameMrs Ruth Margaret Knowles
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(70 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRomar Romar
Upper Dalhousie
Bonnyrig
Midlothian
EH19 3HJ
Scotland
Director NameMrs Elizabeth McKay Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(39 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 07 October 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address34 Midton Road
Ayr
Ayrshire
KA7 2SG
Scotland
Director NameMr James Brian Matthews
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(39 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 14 April 2019)
RoleFishmonger
Country of ResidenceScotland
Correspondence Address34 Midton Road
Ayr
Ayrshire
KA7 2SG
Scotland
Secretary NameMrs Elizabeth McKay Matthews
NationalityBritish
StatusResigned
Appointed30 November 1988(39 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Midton Road
Ayr
Ayrshire
KA7 2SG
Scotland

Contact

Websitewww.westcoastfisheries.co.uk

Location

Registered Address4 Cross Street
Peebles
EH45 8LE
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Financials

Year2013
Net Worth£120,569
Cash£645
Current Liabilities£3,056

Accounts

Latest Accounts31 May 2022 (1 year, 6 months ago)
Next Accounts Due29 February 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 February 2023 (9 months, 3 weeks ago)
Next Return Due28 February 2024 (2 months, 3 weeks from now)

Charges

19 January 1981Delivered on: 2 February 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 newmarket street ayr.
Outstanding
26 January 1981Delivered on: 2 February 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 6 newmarket street ayr.
Outstanding

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
12 March 2020Appointment of Mrs Ruth Margaret Knowles as a director on 19 February 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
7 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
25 April 2019Micro company accounts made up to 31 May 2018 (3 pages)
24 April 2019Notification of Marnie Mcvitie as a person with significant control on 14 April 2019 (2 pages)
24 April 2019Termination of appointment of James Brian Matthews as a director on 14 April 2019 (1 page)
24 April 2019Registered office address changed from 34 Midton Road Ayr KA7 2SG to 30 Miller Road Ayr KA7 2AY on 24 April 2019 (1 page)
24 April 2019Appointment of Miss Marnie Mcvitie as a director on 14 April 2019 (2 pages)
24 April 2019Cessation of James Brian Matthews as a person with significant control on 14 April 2019 (1 page)
25 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Elizabeth Mckay Matthews as a secretary on 22 February 2017 (1 page)
7 February 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
7 February 2018Cessation of Elizabeth Mckay Matthews as a person with significant control on 22 February 2017 (1 page)
18 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,400
(4 pages)
8 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,400
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,400
(4 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,400
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,400
(4 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,400
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 August 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Elizabeth Matthews as a director (1 page)
5 January 2011Termination of appointment of Elizabeth Matthews as a director (1 page)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 December 2009Director's details changed for Elizabeth Mckay Matthews on 1 October 2009 (2 pages)
23 December 2009Director's details changed for James Brian Matthews on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for James Brian Matthews on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Elizabeth Mckay Matthews on 1 October 2009 (2 pages)
23 December 2009Director's details changed for James Brian Matthews on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Elizabeth Mckay Matthews on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 February 2007Return made up to 27/12/06; full list of members (2 pages)
23 February 2007Return made up to 27/12/06; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2006Return made up to 27/12/05; full list of members (2 pages)
29 March 2006Return made up to 27/12/05; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 6 newmarket street ayr KA7 1LP (1 page)
23 March 2006Registered office changed on 23/03/06 from: 6 newmarket street ayr KA7 1LP (1 page)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
28 February 2005Return made up to 27/12/04; full list of members (7 pages)
28 February 2005Return made up to 27/12/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
26 January 2004Return made up to 27/12/03; full list of members (7 pages)
26 January 2004Return made up to 27/12/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
17 February 2003Return made up to 27/12/02; full list of members (7 pages)
17 February 2003Return made up to 27/12/02; full list of members (7 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
26 January 2002Return made up to 27/12/01; full list of members (6 pages)
26 January 2002Return made up to 27/12/01; full list of members (6 pages)
1 February 2001Return made up to 27/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
1 February 2001Return made up to 27/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 January 2000Return made up to 27/12/99; full list of members (6 pages)
25 January 2000Return made up to 27/12/99; full list of members (6 pages)
11 March 1999Return made up to 27/12/98; full list of members (6 pages)
11 March 1999Return made up to 27/12/98; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
22 January 1998Return made up to 27/12/97; no change of members (4 pages)
22 January 1998Return made up to 27/12/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 May 1996 (13 pages)
19 March 1997Full accounts made up to 31 May 1996 (13 pages)
24 February 1997Return made up to 27/12/96; no change of members (4 pages)
24 February 1997Return made up to 27/12/96; no change of members (4 pages)
30 March 1996Full accounts made up to 31 May 1995 (13 pages)
30 March 1996Full accounts made up to 31 May 1995 (13 pages)
25 January 1996Return made up to 27/12/95; full list of members (6 pages)
25 January 1996Return made up to 27/12/95; full list of members (6 pages)