Advanced company searchLink opens in new window

WEST COAST CAPITAL (INPARTNERSHIP) LIMITED

Company number SC320083

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)
04 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Jun 2021 TM01 Termination of appointment of Paul Richmond Davidson as a director on 17 June 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
07 Jan 2021 AP01 Appointment of Mrs Sharon Seales as a director on 6 January 2021
07 Jan 2021 AP01 Appointment of Mr James Cairns Mcmahon as a director on 6 January 2021
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend in specie declared by the company to west coast capital assets LIMITED 28/03/2019
04 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
22 Mar 2019 SH19 Statement of capital on 22 March 2019
  • GBP 2
22 Mar 2019 SH20 Statement by Directors
22 Mar 2019 CAP-SS Solvency Statement dated 18/03/19
22 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Sep 2018 CH01 Director's details changed for Mr Paul Richmond Davidson on 27 September 2018
27 Sep 2018 CH03 Secretary's details changed for Mrs Sharon Seales on 27 September 2018
27 Sep 2018 CH03 Secretary's details changed for Kirsty Elizabeth Murray on 27 September 2018
05 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017