Company NameWest Coast Property Developments Limited
Company StatusDissolved
Company NumberSC268709
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Fitzsimmons
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleProject Manager
Correspondence Address16 Hillside Gardens Lane
Glasgow
Strathclyde
G11 5BX
Scotland
Secretary NameMr Thomas Fitzsimmons
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleProject Manager
Correspondence Address16 Hillside Gardens Lane
Glasgow
Strathclyde
G11 5BX
Scotland
Director NameMrs Kim Fitzsimmons
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(7 months after company formation)
Appointment Duration9 years, 8 months (closed 12 September 2014)
RoleTeacher
Correspondence Address16 Hillside Gardens Lane
Glasgow
Strathclyde
G11 5BX
Scotland
Director NameJohn Feeney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleBuilder
Correspondence Address62 Tate Street
West Leederville
Perth
Western Australia
6007
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.lands-tribunal-scotland.org.uk
Telephone0131 2714350
Telephone regionEdinburgh

Location

Registered Address223 Ayr Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6AH
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at 1Kim Fitzsimmons
50.00%
Ordinary
50 at 1Thomas Fitzsimmons
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
22 October 2013Satisfaction of charge 2 in full (7 pages)
22 October 2013Satisfaction of charge 2 in full (7 pages)
8 October 2013Satisfaction of charge 1 in full (1 page)
8 October 2013Satisfaction of charge 1 in full (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Total exemption small company accounts made up to 30 June 2009 (11 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2011 (11 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2010 (11 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2011 (11 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2009 (11 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2010 (11 pages)
3 August 2011Compulsory strike-off action has been suspended (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2009Compulsory strike-off action has been suspended (1 page)
31 December 2009Compulsory strike-off action has been suspended (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 03/06/08; full list of members (4 pages)
4 March 2009Return made up to 03/06/08; full list of members (4 pages)
3 March 2009Director's change of particulars / kim fitzsimmons / 01/12/2007 (2 pages)
3 March 2009Director's change of particulars / kim fitzsimmons / 01/12/2007 (2 pages)
3 March 2009Director and secretary's change of particulars / thomas fitzsimmons / 01/12/2007 (2 pages)
3 March 2009Director and secretary's change of particulars / thomas fitzsimmons / 01/12/2007 (2 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2007Return made up to 03/06/07; full list of members (7 pages)
8 September 2007Return made up to 03/06/07; full list of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
24 August 2006Return made up to 03/06/06; full list of members (7 pages)
24 August 2006Return made up to 03/06/06; full list of members (7 pages)
17 May 2006Return made up to 03/06/05; full list of members; amend (7 pages)
17 May 2006Return made up to 03/06/05; full list of members; amend (7 pages)
11 May 2006Partic of mort/charge * (3 pages)
11 May 2006Partic of mort/charge * (3 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 September 2005Return made up to 03/06/05; full list of members (7 pages)
6 September 2005Return made up to 03/06/05; full list of members (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2004Registered office changed on 01/07/04 from: paterson & co., 223 ayr road newton mearns glasgow G77 6AH (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2004Registered office changed on 01/07/04 from: paterson & co., 223 ayr road newton mearns glasgow G77 6AH (1 page)
1 July 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
3 June 2004Incorporation (12 pages)
3 June 2004Incorporation (12 pages)