Background WavePink WaveYellow Wave

WEST OF SCOTLAND CASINGS LTD (SC488222)

WEST OF SCOTLAND CASINGS LTD (SC488222) is an active UK company. incorporated on 6 October 2014. with registered office in Paisley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. WEST OF SCOTLAND CASINGS LTD has been registered for 11 years. Current directors include KAMANI, Nurez Abdullah, KAMANI, Suleman Nurez.

Company Number
SC488222
Status
active
Type
ltd
Incorporated
6 October 2014
Age
11 years
Address
21 Greenhill Road, Paisley, PA3 1RN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
KAMANI, Nurez Abdullah, KAMANI, Suleman Nurez
SIC Codes
38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST OF SCOTLAND CASINGS LTD

WEST OF SCOTLAND CASINGS LTD is an active company incorporated on 6 October 2014 with the registered office located in Paisley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. WEST OF SCOTLAND CASINGS LTD was registered 11 years ago.(SIC: 38210, 38320)

Status

active

Active since 11 years ago

Company No

SC488222

LTD Company

Age

11 Years

Incorporated 6 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

21 Greenhill Road Paisley, PA3 1RN,

Previous Addresses

C/O Mclay, Mcallister & Mcgibbon Chartered Accountants 145 st. Vincent Street Glasgow G2 5JF
From: 6 October 2014To: 15 June 2017
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
May 19
Director Left
Oct 23
Owner Exit
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAMANI, Nurez Abdullah

Active
Alderley Road, WilmlsowSK9 1JX
Born July 1961
Director
Appointed 06 Oct 2014

KAMANI, Suleman Nurez

Active
Alderley Road, WilmlsowSK9 1JX
Born July 1989
Director
Appointed 01 May 2019

KEAY, Robert Alexander

Resigned
Mosshall Drive, BishoptonPA7 5QL
Born December 1971
Director
Appointed 18 Jul 2017
Resigned 11 Sept 2023

KEAY, Robert

Resigned
St. Vincent Street, GlasgowG2 5JF
Born December 1971
Director
Appointed 06 Oct 2014
Resigned 19 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Alexander Keay

Ceased
Greenhill Road, PaisleyPA3 1RN
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Oct 2016
Ceased 11 Sept 2023

Mr Nurez Abdullah Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2014
NEWINCIncorporation