Company NameWest Coldstream Limited
DirectorsDavid Crawford Currie and Martin Wightman Lightbody
Company StatusActive
Company NumberSC284897
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Crawford Currie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(1 year, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address154 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Martin Wightman Lightbody
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(1 year, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameMr David Crawford Currie
NationalityBritish
StatusCurrent
Appointed16 February 2007(1 year, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address154 West George Street
Glasgow
G2 2HG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 August 2006(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 February 2007)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address154 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
26 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
13 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
13 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
20 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
20 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
26 May 2014Secretary's details changed for Mr David Crawford Currie on 17 May 2013 (1 page)
26 May 2014Director's details changed for Mr David Crawford Currie on 17 May 2013 (2 pages)
26 May 2014Director's details changed for Mr David Crawford Currie on 17 May 2013 (2 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Secretary's details changed for Mr David Crawford Currie on 17 May 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
26 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
24 February 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
20 June 2011Director's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages)
20 June 2011Registered office address changed from West Coldstream Strathaven Lanarkshire ML10 6SU on 20 June 2011 (1 page)
20 June 2011Director's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages)
20 June 2011Director's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages)
20 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages)
20 June 2011Registered office address changed from West Coldstream Strathaven Lanarkshire ML10 6SU on 20 June 2011 (1 page)
20 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
15 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
9 June 2009Return made up to 16/05/09; full list of members (3 pages)
9 June 2009Return made up to 16/05/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
22 January 2009Return made up to 16/05/08; full list of members (3 pages)
22 January 2009Return made up to 16/05/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
8 April 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
7 September 2007Return made up to 16/05/07; full list of members (7 pages)
7 September 2007Return made up to 16/05/07; full list of members (7 pages)
15 June 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
15 June 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
2 May 2007Company name changed west coldstream investments limi ted\certificate issued on 02/05/07 (2 pages)
2 May 2007Company name changed west coldstream investments limi ted\certificate issued on 02/05/07 (2 pages)
1 May 2007New director appointed (4 pages)
1 May 2007New director appointed (4 pages)
1 May 2007New secretary appointed;new director appointed (4 pages)
1 May 2007New secretary appointed;new director appointed (4 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: 151 st. Vincent street glasgow G2 5NJ (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: 151 st. Vincent street glasgow G2 5NJ (1 page)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 February 2007Company name changed lightbody LIMITED\certificate issued on 16/02/07 (2 pages)
16 February 2007Company name changed lightbody LIMITED\certificate issued on 16/02/07 (2 pages)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
15 June 2006Return made up to 16/05/06; full list of members (7 pages)
15 June 2006Return made up to 16/05/06; full list of members (7 pages)
5 July 2005Company name changed m m & s (4074) LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed m m & s (4074) LIMITED\certificate issued on 05/07/05 (2 pages)
16 May 2005Incorporation (14 pages)
16 May 2005Incorporation (14 pages)