WEST COAST CAPITAL PRESTVEN INVESTMENTS LIMITED

SC298919
MARATHON HOUSE, OLYMPIC BUSINESS PARK, DRYBRIDGE ROAD DUNDONALD AYRSHIRE KA2 9AE

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 7 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
18 Jun 2021 officers Termination of appointment of director (Paul Richmond Davidson) 1 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 officers Appointment of director (Mr Peter Joseph Cummings) 2 Buy now
18 Dec 2020 accounts Annual Accounts 8 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 8 Buy now
23 Apr 2019 officers Change of particulars for director (Mrs Sharon Seales) 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 8 Buy now
27 Sep 2018 officers Change of particulars for director (Mr James Cairns Mcmahon) 2 Buy now
27 Sep 2018 officers Change of particulars for secretary (Mrs Sharon Seales) 1 Buy now
27 Sep 2018 officers Change of particulars for secretary (Kirsty Elizabeth Murray) 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 accounts Annual Accounts 8 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 8 Buy now
12 Apr 2016 capital Statement of capital (Section 108) 4 Buy now
12 Apr 2016 resolution Resolution 2 Buy now
12 Apr 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Apr 2016 insolvency Solvency Statement dated 30/03/16 1 Buy now
15 Mar 2016 annual-return Annual Return 7 Buy now
29 Feb 2016 officers Appointment of director (Mrs Sharon Seales) 2 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
16 Mar 2015 annual-return Annual Return 6 Buy now
17 Dec 2014 accounts Annual Accounts 5 Buy now
10 Oct 2014 resolution Resolution 1 Buy now
10 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Oct 2014 insolvency Solvency Statement dated 06/10/14 1 Buy now
10 Oct 2014 capital Statement of capital (Section 108) 4 Buy now
08 May 2014 officers Appointment of director (Mr Paul Richmond Davidson) 2 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 4 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
22 Oct 2012 accounts Annual Accounts 6 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 officers Change of particulars for secretary (Kirsty Elizabeth Hamilton) 1 Buy now
04 Nov 2011 accounts Annual Accounts 6 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
24 Jun 2010 incorporation Memorandum Articles 6 Buy now
24 Jun 2010 resolution Resolution 2 Buy now
24 Jun 2010 capital Return of Allotment of shares 4 Buy now
24 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
30 Apr 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
19 Feb 2009 resolution Resolution 3 Buy now
29 Jan 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
21 Jul 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
09 Feb 2008 officers New secretary appointed 2 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
13 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
10 Jul 2006 officers Director resigned 1 Buy now
15 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2006 incorporation Memorandum Articles 12 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB 1 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 officers New director appointed 8 Buy now
15 May 2006 officers New secretary appointed 2 Buy now
15 May 2006 officers New director appointed 3 Buy now
15 Mar 2006 incorporation Incorporation Company 17 Buy now