Background WavePink WaveYellow Wave

WESCOT CREDIT SERVICES LIMITED (SC084131)

WESCOT CREDIT SERVICES LIMITED (SC084131) is an active UK company. incorporated on 28 July 1983. with registered office in Saltcoats. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. WESCOT CREDIT SERVICES LIMITED has been registered for 42 years. Current directors include GRAHAM, Jonathan Andrew, JENKINS, Paul, PUNCH, Andrew Robert and 1 others.

Company Number
SC084131
Status
active
Type
ltd
Incorporated
28 July 1983
Age
42 years
Address
Kyleshill House, Saltcoats, KA21 5JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
GRAHAM, Jonathan Andrew, JENKINS, Paul, PUNCH, Andrew Robert, YUNG, John
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESCOT CREDIT SERVICES LIMITED

WESCOT CREDIT SERVICES LIMITED is an active company incorporated on 28 July 1983 with the registered office located in Saltcoats. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. WESCOT CREDIT SERVICES LIMITED was registered 42 years ago.(SIC: 82911)

Status

active

Active since 42 years ago

Company No

SC084131

LTD Company

Age

42 Years

Incorporated 28 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

WESCOT CREDIT SERVICES (SCOTLAND) LIMITED
From: 28 July 1983To: 22 November 1988
Contact
Address

Kyleshill House Glencairn Street Saltcoats, KA21 5JT,

Timeline

18 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jul 83
Director Left
Apr 10
Director Left
May 12
Director Joined
Jan 13
Director Joined
Jul 13
Loan Secured
Mar 16
Loan Cleared
Jul 17
Owner Exit
Nov 17
Director Joined
Dec 17
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Left
Oct 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BASSETT, Lucy Marie

Active
Glencairn Street, SaltcoatsKA21 5JT
Secretary
Appointed 02 Oct 2024

GRAHAM, Jonathan Andrew

Active
The Maltings, HullHU1 3HB
Born May 1969
Director
Appointed 06 Nov 2006

JENKINS, Paul

Active
The Maltings, HullHU1 3HB
Born November 1969
Director
Appointed 02 Apr 2007

PUNCH, Andrew Robert

Active
Glencairn Street, SaltcoatsKA21 5JT
Born March 1960
Director
Appointed 11 Nov 2019

YUNG, John

Active
Glencairn Street, SaltcoatsKA21 5JT
Born April 1965
Director
Appointed 10 Jul 2023

BROWN, Graeme Richard

Resigned
Highfield,2 Townend Road, SymingtonKA1 5QQ
Secretary
Appointed 01 May 2001
Resigned 04 Jan 2006

BULLOCH, William Mccall

Resigned
4 Scaur Odoon Road, AyrKA7 4EW
Secretary
Appointed N/A
Resigned 31 Jul 1992

CAMPBELL, Henry Jobson

Resigned
21 Printers Row, GlasgowG63 0RH
Secretary
Appointed 31 Jul 1992
Resigned 20 Nov 1997

CONWAY, Kevin Neil

Resigned
5 The Towers, WakefieldWF4 1QB
Secretary
Appointed 04 Jan 2006
Resigned 02 Apr 2007

DE TUTE, Sara Louise

Resigned
The Maltings, HullHU1 3HB
Secretary
Appointed 02 Apr 2007
Resigned 11 May 2012

GRASSOM, Robert Fleming

Resigned
75 Monument Road, AyrKA7 2UF
Secretary
Appointed 20 Nov 1997
Resigned 01 May 2001

HART, Victoria

Resigned
Glencairn Street, SaltcoatsKA21 5JT
Secretary
Appointed 10 Nov 2017
Resigned 27 Nov 2018

ALLEN, Charlotte Frances

Resigned
Glencairn Street, SaltcoatsKA21 5JT
Born February 1979
Director
Appointed 27 Nov 2012
Resigned 15 Oct 2021

BROGDEN, John

Resigned
121 Elvetham Road, FleetGU51 4HW
Born November 1962
Director
Appointed 01 Jul 2006
Resigned 09 Jul 2009

BROOK, Colin Charles

Resigned
12 Manor Fields, HullHU10 7SG
Born November 1961
Director
Appointed 01 Mar 1994
Resigned 07 Aug 2008

BROWN, Graeme Richard

Resigned
Highfield,2 Townend Road, SymingtonKA1 5QQ
Born July 1963
Director
Appointed 01 May 2001
Resigned 04 Jan 2006

BUICK, Craig Anthony

Resigned
Glencairn Street, SaltcoatsKA21 5JT
Born November 1969
Director
Appointed 14 Apr 2020
Resigned 23 Jun 2023

BULLOCH, William Mccall

Resigned
4 Scaur Odoon Road, AyrKA7 4EW
Born September 1949
Director
Appointed N/A
Resigned 31 Jul 1992

CAMPBELL, Henry Jobson

Resigned
21 Printers Row, GlasgowG63 0RH
Born April 1934
Director
Appointed N/A
Resigned 20 Nov 1997

CONWAY, Neil, Managing Director

Resigned
5 The Towers, CroftonWF4 1QB
Born December 1967
Director
Appointed 01 Apr 2003
Resigned 01 Aug 2007

CRUICKSHANKS, Lynn Wendy

Resigned
Glencairn Street, SaltcoatsKA21 5JT
Born June 1967
Director
Appointed 17 May 2013
Resigned 31 Dec 2025

DE TUTE, Sara Louise

Resigned
The Maltings, HullHU1 3HB
Born September 1961
Director
Appointed 02 Apr 2007
Resigned 11 May 2012

DUGUID, Miller Duncan

Resigned
14 Pinewood Avenue, GlasgowG66 4EQ
Born December 1948
Director
Appointed 30 Jun 1999
Resigned 04 Jan 2006

FIRMIN, Brian Charles

Resigned
Fernlea, DaventryNN11 3TF
Born January 1938
Director
Appointed 01 Feb 1994
Resigned 13 Sept 1996

FRASER, Amanda

Resigned
Jarratt Street, HullHU1 3HB
Born July 1967
Director
Appointed 29 Aug 2019
Resigned 31 Aug 2023

GRASSOM, Robert Fleming

Resigned
75 Monument Road, AyrKA7 2UF
Born November 1942
Director
Appointed N/A
Resigned 16 May 2001

JONES, Richard

Resigned
5 Sampan Close, SouthamptonSO31 9BU
Born August 1966
Director
Appointed 04 Jan 2006
Resigned 26 Jun 2006

KLEPPEN, Douglas James

Resigned
Eversley House, IlkleyLS29 9ES
Born January 1968
Director
Appointed 04 Jan 2006
Resigned 01 Nov 2006

MCMILLAN, Elaine Ann

Resigned
The Barn, Morr Hill Farm, BingleyBD16 1UF
Born January 1955
Director
Appointed 31 Jul 1992
Resigned 10 Jul 2003

NOLAN, Debra

Resigned
The Old Barn, Market WeightonYO43 3AD
Born August 1969
Director
Appointed 01 Dec 2004
Resigned 31 May 2009

POLLOCK, Gordon H

Resigned
17 Ewenfield Road, AyrKA7 2QF
Born June 1939
Director
Appointed N/A
Resigned 15 Jun 2005

PUNCH, Andrew Robert

Resigned
The Maltings, HullHU1 3HB
Born March 1960
Director
Appointed 11 Aug 2008
Resigned 31 Mar 2010

SHARMAN, John Richard

Resigned
Glencairn Street, SaltcoatsKA21 5JT
Born August 1970
Director
Appointed 01 Dec 2017
Resigned 21 Aug 2019

SHERRARD, Richard William

Resigned
18 Willow Park Drive, HalifaxHX3 7TZ
Born February 1954
Director
Appointed 01 Apr 2003
Resigned 27 Jan 2005

SUTHERLAND, Andrew Campbell

Resigned
Fairways, 28 Gadloch Avenue, GlasgowG66 5NP
Born July 1960
Director
Appointed 30 Jun 1999
Resigned 30 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2017
Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 50 to 75 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Resolution
4 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Legacy
13 July 2011
MG03sMG03s
Legacy
24 February 2011
MG03sMG03s
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
15 September 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
353353
Legacy
30 October 2008
190190
Legacy
30 October 2008
287Change of Registered Office
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
287Change of Registered Office
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
155(6)a155(6)a
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
410(Scot)410(Scot)
Legacy
21 June 2005
419a(Scot)419a(Scot)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
18 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Memorandum Articles
1 July 2004
MEM/ARTSMEM/ARTS
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Resolution
27 September 2001
RESOLUTIONSResolutions
Legacy
26 September 2001
122122
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
169169
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
419a(Scot)419a(Scot)
Legacy
15 May 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
410(Scot)410(Scot)
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
410(Scot)410(Scot)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
3 March 1994
288288
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Accounts With Accounts Type Small
16 July 1992
AAAnnual Accounts
Legacy
14 October 1991
363363
Accounts With Accounts Type Small
20 August 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
21 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
13 February 1989
288288
Certificate Change Of Name Company
21 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
8 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 July 1983
NEWINCIncorporation