Company NameWest Coast Diesel Services Limited
Company StatusDissolved
Company NumberSC188329
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)
Previous NamePacific Shelf 796 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(2 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (closed 12 June 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 12 June 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Ian Parrack
StatusClosed
Appointed01 January 2014(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 12 June 2018)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameJames Dunn Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 2002)
RoleChartered Accountant
Correspondence Address13a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Director NameWilliam Stuart Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(2 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 01 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(2 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 01 January 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCoalburn Farm
Dalry Road
Beith
Ayrshire
KA15 1JJ
Scotland
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed27 October 1998(2 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 01 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteturner.co.uk
Telephone0141 4400666
Telephone regionGlasgow

Location

Registered Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
1 December 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
1 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
1 December 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
1 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
17 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
26 November 2014Accounts for a dormant company made up to 28 March 2014 (4 pages)
26 November 2014Accounts for a dormant company made up to 28 March 2014 (4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
31 January 2014Termination of appointment of Alexander Turner as a director (1 page)
31 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
31 January 2014Termination of appointment of William Sharp as a secretary (1 page)
31 January 2014Termination of appointment of Alexander Turner as a director (1 page)
31 January 2014Termination of appointment of William Sharp as a secretary (1 page)
31 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
31 January 2014Termination of appointment of William Sharp as a director (1 page)
31 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
31 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
31 January 2014Termination of appointment of William Sharp as a director (1 page)
9 December 2013Accounts for a dormant company made up to 29 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 29 March 2013 (4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 December 2012Accounts for a dormant company made up to 30 March 2012 (4 pages)
7 December 2012Accounts for a dormant company made up to 30 March 2012 (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a dormant company made up to 25 March 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 25 March 2011 (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
7 January 2010Accounts for a dormant company made up to 27 March 2009 (4 pages)
7 January 2010Accounts for a dormant company made up to 27 March 2009 (4 pages)
31 August 2009Return made up to 07/08/09; full list of members (4 pages)
31 August 2009Return made up to 07/08/09; full list of members (4 pages)
30 December 2008Accounts for a dormant company made up to 28 March 2008 (4 pages)
30 December 2008Accounts for a dormant company made up to 28 March 2008 (4 pages)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
5 January 2008Accounts for a dormant company made up to 30 March 2007 (4 pages)
5 January 2008Accounts for a dormant company made up to 30 March 2007 (4 pages)
9 August 2007Return made up to 07/08/07; full list of members (2 pages)
9 August 2007Return made up to 07/08/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 August 2006Return made up to 07/08/06; full list of members (2 pages)
17 August 2006Return made up to 07/08/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 25 March 2005 (4 pages)
28 December 2005Accounts for a dormant company made up to 25 March 2005 (4 pages)
13 September 2005Return made up to 07/08/05; full list of members (2 pages)
13 September 2005Return made up to 07/08/05; full list of members (2 pages)
24 December 2004Accounts for a dormant company made up to 26 March 2004 (4 pages)
24 December 2004Accounts for a dormant company made up to 26 March 2004 (4 pages)
13 September 2004Return made up to 07/08/04; full list of members (7 pages)
13 September 2004Return made up to 07/08/04; full list of members (7 pages)
29 December 2003Accounts for a dormant company made up to 28 March 2003 (4 pages)
29 December 2003Accounts for a dormant company made up to 28 March 2003 (4 pages)
18 August 2003Return made up to 07/08/03; full list of members (7 pages)
18 August 2003Return made up to 07/08/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 29 March 2002 (4 pages)
31 December 2002Accounts for a dormant company made up to 29 March 2002 (4 pages)
28 October 2002Return made up to 07/08/02; full list of members (7 pages)
28 October 2002Return made up to 07/08/02; full list of members (7 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
19 December 2001Accounts for a dormant company made up to 30 March 2001 (4 pages)
19 December 2001Accounts for a dormant company made up to 30 March 2001 (4 pages)
13 August 2001Return made up to 07/08/01; full list of members (7 pages)
13 August 2001Return made up to 07/08/01; full list of members (7 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 August 2000Return made up to 07/08/00; full list of members (7 pages)
23 August 2000Return made up to 07/08/00; full list of members (7 pages)
15 December 1999Accounts for a dormant company made up to 26 March 1999 (4 pages)
15 December 1999Accounts for a dormant company made up to 26 March 1999 (4 pages)
19 August 1999Return made up to 07/08/99; full list of members (6 pages)
19 August 1999Return made up to 07/08/99; full list of members (6 pages)
4 November 1998Company name changed pacific shelf 796 LIMITED\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed pacific shelf 796 LIMITED\certificate issued on 05/11/98 (2 pages)
2 November 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/10/98
(1 page)
2 November 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/10/98
(1 page)
29 October 1998New secretary appointed;new director appointed (3 pages)
29 October 1998Director resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998New director appointed (3 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
29 October 1998Registered office changed on 29/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (3 pages)
29 October 1998Registered office changed on 29/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
29 October 1998New director appointed (3 pages)
29 October 1998New director appointed (3 pages)
29 October 1998New director appointed (3 pages)
29 October 1998New director appointed (3 pages)
29 October 1998New secretary appointed;new director appointed (3 pages)
29 October 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
7 August 1998Incorporation (20 pages)
7 August 1998Incorporation (20 pages)