Advanced company searchLink opens in new window

WEST COAST BUILDERS LIMITED

Company number SC586092

Filter by category

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)
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2022 AD01 Registered office address changed from 584 Maryhill Road Glasgow G20 7ED Scotland to 3/7 54 Gordon Street Glasgow G1 3PU on 1 September 2022
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
21 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
20 Jan 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
18 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
03 Mar 2021 AA01 Previous accounting period extended from 31 January 2021 to 28 February 2021
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
11 Jul 2020 AD01 Registered office address changed from Office 1 Office 1 Sheraton Business Park Fort William PH33 7NU Scotland to 584 Maryhill Road Glasgow G20 7ED on 11 July 2020
10 Jun 2020 AD01 Registered office address changed from Suite 222 8 Church Street Inverness Inverness-Shire IV1 1EA Scotland to Office 1 Office 1 Sheraton Business Park Fort William PH33 7NU on 10 June 2020
25 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
21 Jun 2018 AD01 Registered office address changed from Cullaird Farmhouse Scaniport Inverness IV2 6DL Scotland to Suite 222 8 Church Street Inverness Inverness-Shire IV1 1EA on 21 June 2018
18 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-18
  • GBP 100