Advanced company searchLink opens in new window

WEST COAST BUILDING SUPPLIES LIMITED

Company number SC075838

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2017 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2017 CH01 Director's details changed for Miss Deborah Grimason on 13 October 2016
08 Feb 2017 4.26(Scot) Return of final meeting of voluntary winding up
23 Dec 2015 AD01 Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 23 December 2015
23 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
10 Oct 2015 MR04 Satisfaction of charge 6 in full
16 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
16 Sep 2015 AP01 Appointment of Miss Deborah Grimason as a director on 10 September 2015
16 Sep 2015 TM01 Termination of appointment of John Peter Carter as a director on 10 September 2015
16 Sep 2015 TM01 Termination of appointment of Anthony David Buffin as a director on 10 September 2015
24 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2014 TM02 Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
25 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
18 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50,000
12 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,000
12 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 May 2013 AP01 Appointment of Anthony Buffin as a director
20 Mar 2013 TM01 Termination of appointment of Paul Hampden Smith as a director
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
10 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
18 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010