Company NameWestcoast Joiners Ltd.
Company StatusDissolved
Company NumberSC314623
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMichael O'Sullivan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address11 Dillichip Gardens
Bonhill
Dunbartonshire
G83 9LN
Scotland
Secretary NameCllr Connie O'Sullivan
NationalityBritish
StatusClosed
Appointed22 January 2008(1 year after company formation)
Appointment Duration7 years, 5 months (closed 10 July 2015)
RoleCompany Director
Correspondence Address69 Strathleven Drive
Bonhill
Alexandria
West Dunbartonshire
G83 9PG
Scotland
Director NameMark McGowan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleJoiner
Correspondence Address57 Oxhillplace
Dumbarton
Dunbartonshire
G82 4EX
Scotland
Secretary NameMark McGowan
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleJoiner
Correspondence Address57 Oxhillplace
Dumbarton
Dunbartonshire
G82 4EX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address113a Orchard Park Avenue
Giffnock
Glasgow
G46 7BW
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

2 at 1Michael O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£1,358
Current Liabilities£1,353

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
27 April 2013Compulsory strike-off action has been suspended (1 page)
27 April 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2010Director's details changed for Michael O'sullivan on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael O'sullivan on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
1 February 2010Director's details changed for Michael O'sullivan on 1 February 2010 (2 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007Secretary resigned;director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
15 January 2007Incorporation (16 pages)
15 January 2007Incorporation (16 pages)