(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 1st Feb 2023. New Address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Previous address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 28th Sep 2022. New Address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD. Previous address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 12th Apr 2017. New Address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA. Previous address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 7th Dec 2016. New Address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA. Previous address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 15th Oct 2015 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Oct 2015 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Thu, 15th Oct 2015 - the day director's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed west coast developments (scotland) LTDcertificate issued on 15/10/15
filed on: 15th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Tue, 2nd Jun 2015. New Address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Previous address: 121 Moffat Street New Gorbals Glasgow G5 0nd
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 14th Jun 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 100.00 GBP
capital
|
|
(TM01) Thu, 10th Apr 2014 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 10th Apr 2014 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 3rd Mar 2014 - the day director's appointment was terminated
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Mar 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 14th Jun 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|