Advanced company searchLink opens in new window

PRESTBURY WEST COAST CALEDONIAN LIMITED

Company number SC190734

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)
19 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2017 4.26(Scot) Return of final meeting of voluntary winding up
09 Jun 2015 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 9 June 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-04
16 Mar 2015 MR04 Satisfaction of charge 2 in full
17 Feb 2015 MR04 Satisfaction of charge 1 in full
17 Feb 2015 MR04 Satisfaction of charge 4 in full
21 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 December 2013
07 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
06 Oct 2014 AA Full accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2015.
09 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 December 2012
09 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 December 2011
03 Oct 2013 AA Full accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2013.
06 Nov 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2013.
29 Mar 2011 AA Full accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
09 Dec 2010 AA Full accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
14 Nov 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
14 Nov 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
23 Jul 2009 AA Full accounts made up to 31 December 2008
24 Jun 2009 363a Return made up to 24/12/08; full list of members