Company NameWest Coast Contractors Limited
DirectorsShane Lorne Cadzow and Tooti Elaine Cadzow
Company StatusActive
Company NumberSC041423
CategoryPrivate Limited Company
Incorporation Date4 December 1964(59 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameShane Lorne Cadzow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1989(24 years, 5 months after company formation)
Appointment Duration34 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressArdlarach
Ilse Of Luing
Cullipool
Argyll
PA34 4TZ
Scotland
Secretary NameShane Lorne Cadzow
NationalityBritish
StatusCurrent
Appointed04 May 1989(24 years, 5 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdlarach
Ilse Of Luing
Cullipool
Argyll
PA34 4TZ
Scotland
Director NameMrs Tooti Elaine Cadzow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2010(45 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
Director NameFrancis Bruce Young
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(24 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 July 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWhiteneuk Cottage
Clarebrand Road
Castle Douglas
DG7 4AQ
Scotland

Location

Registered Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£192,346
Cash£37,222
Current Liabilities£25,150

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

3 September 2021Delivered on: 13 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those two plots of ground at toberonochy, isle of luing, extending to one thousand and two square metres, or thereby, and one thousand and nineteen square metres, or thereby, respectively, being the subjects shown delineated in red on the plan annexed and executed as relative hereto, and which subjects form part and portion of the subjects registered in the land register of scotland under title number ARG16901.
Outstanding
1 September 2021Delivered on: 13 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those plots of ground at cullipool, oban, being the subjects registered in the land register of scotland under title number ARG28925.
Outstanding
14 May 2021Delivered on: 3 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 April 2023Satisfaction of charge SC0414230002 in full (1 page)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
13 September 2021Registration of charge SC0414230003, created on 3 September 2021 (7 pages)
13 September 2021Registration of charge SC0414230002, created on 1 September 2021 (6 pages)
21 June 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
3 June 2021Registration of charge SC0414230001, created on 14 May 2021 (16 pages)
26 January 2021Director's details changed (2 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 January 2021Director's details changed for Mrs Elaine Christine Cadzow on 23 July 2019 (2 pages)
29 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
9 April 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
26 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 205
(4 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 205
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 205
(4 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 205
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 205
(4 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 205
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
15 November 2010Termination of appointment of Francis Young as a director (1 page)
15 November 2010Appointment of Mrs Elaine Christine Cadzow as a director (2 pages)
15 November 2010Appointment of Mrs Elaine Christine Cadzow as a director (2 pages)
15 November 2010Termination of appointment of Francis Young as a director (1 page)
10 August 2010Resolutions
  • RES13 ‐ Share purchase 31/07/2010
(6 pages)
10 August 2010Resolutions
  • RES13 ‐ Share purchase 31/07/2010
(6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Shane Lorne Cadzow on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Francis Bruce Young on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Francis Bruce Young on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Shane Lorne Cadzow on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 February 2009Return made up to 22/01/09; full list of members (4 pages)
20 February 2009Return made up to 22/01/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 February 2008Return made up to 22/01/08; no change of members (7 pages)
9 February 2008Return made up to 22/01/08; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 February 2007Return made up to 22/01/07; full list of members (7 pages)
16 February 2007Return made up to 22/01/07; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 January 2006Return made up to 22/01/06; full list of members (7 pages)
24 January 2006Return made up to 22/01/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
9 November 2004Registered office changed on 09/11/04 from: clement & son 11 grange place kilmarnock ayrshire KA1 2AB (1 page)
9 November 2004Registered office changed on 09/11/04 from: clement & son 11 grange place kilmarnock ayrshire KA1 2AB (1 page)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 February 2004Return made up to 22/01/04; full list of members (7 pages)
11 February 2004Return made up to 22/01/04; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 February 2003Return made up to 22/01/03; full list of members (7 pages)
12 February 2003Return made up to 22/01/03; full list of members (7 pages)
1 May 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
1 May 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
29 January 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 January 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 January 2000Return made up to 22/01/00; full list of members (6 pages)
20 January 2000Return made up to 22/01/00; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 February 1999Return made up to 22/01/99; no change of members (4 pages)
4 February 1999Return made up to 22/01/99; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 February 1998Return made up to 22/01/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
(4 pages)
3 February 1998Return made up to 22/01/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
(4 pages)
31 January 1997Return made up to 22/01/97; full list of members (6 pages)
31 January 1997Return made up to 22/01/97; full list of members (6 pages)
19 January 1997Full accounts made up to 30 April 1996 (9 pages)
19 January 1997Full accounts made up to 30 April 1996 (9 pages)
4 December 1996Registered office changed on 04/12/96 from: clydesdale bank buildings 30 the foregate kilmarnock ayrshire KA1 1LU (1 page)
4 December 1996Registered office changed on 04/12/96 from: clydesdale bank buildings 30 the foregate kilmarnock ayrshire KA1 1LU (1 page)
9 February 1996Full accounts made up to 30 April 1995 (9 pages)
9 February 1996Full accounts made up to 30 April 1995 (9 pages)
17 January 1996Return made up to 22/01/96; no change of members (4 pages)
17 January 1996Return made up to 22/01/96; no change of members (4 pages)
27 June 1995Return made up to 22/01/95; full list of members (6 pages)
27 June 1995Return made up to 22/01/95; full list of members (6 pages)
4 December 1964Incorporation (10 pages)