WEST COAST CAPITAL (PROPERTIES) LIMITED

SC219236
MARATHON HOUSE OLYMPIC BUSINESS PARK DRYBRIDGE ROAD, DUNDONALD AYRSHIRE KA2 9AE KA2 9AE

Documents

Documents
Date Category Description Pages
03 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
13 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Nov 2011 accounts Annual Accounts 5 Buy now
26 May 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
09 Jun 2009 annual-return Return made up to 16/05/09; full list of members 3 Buy now
19 Feb 2009 resolution Resolution 3 Buy now
29 Jan 2009 accounts Annual Accounts 4 Buy now
27 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 Jul 2008 annual-return Return made up to 16/05/08; full list of members 3 Buy now
09 Feb 2008 officers New secretary appointed 2 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
18 May 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
18 May 2007 address Registered office changed on 18/05/07 from: marathon house olympic business park, drybridge road dundonald ayrshire KA2 9BB 1 Buy now
30 Jan 2007 accounts Annual Accounts 6 Buy now
01 Jun 2006 officers Secretary resigned 1 Buy now
01 Jun 2006 officers New secretary appointed 2 Buy now
17 May 2006 annual-return Return made up to 16/05/06; full list of members 2 Buy now
30 Jan 2006 accounts Annual Accounts 6 Buy now
25 May 2005 annual-return Return made up to 16/05/05; full list of members 2 Buy now
26 Jan 2005 accounts Annual Accounts 6 Buy now
23 Jan 2005 officers New director appointed 2 Buy now
27 May 2004 annual-return Return made up to 16/05/04; full list of members 7 Buy now
13 Oct 2003 accounts Annual Accounts 6 Buy now
22 May 2003 annual-return Return made up to 16/05/03; full list of members 7 Buy now
29 Jan 2003 accounts Annual Accounts 6 Buy now
14 Oct 2002 officers Director resigned 1 Buy now
14 Oct 2002 officers New secretary appointed 1 Buy now
14 Oct 2002 officers Director resigned 1 Buy now
29 May 2002 annual-return Return made up to 16/05/02; full list of members 7 Buy now
11 Feb 2002 accounts Accounting reference date shortened from 31/05/02 to 31/03/02 1 Buy now
18 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2001 officers Director resigned 1 Buy now
14 Jun 2001 officers Secretary resigned 1 Buy now
14 Jun 2001 officers New secretary appointed;new director appointed 3 Buy now
14 Jun 2001 officers New director appointed 3 Buy now
14 Jun 2001 address Registered office changed on 14/06/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB 1 Buy now
16 May 2001 incorporation Incorporation Company 15 Buy now