Irvine
Ayrshire
KA11 4DP
Scotland
Director Name | Mrs Brenda Mary Dunn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Administration Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Turnberry Wynd Tharryholm Irvine Ayrshire KA11 4DP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | W G Dickson & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Website | www.westcoastdoubleglazing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01294 272277 |
Telephone region | Ardrossan |
Registered Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,627 |
Cash | £67 |
Current Liabilities | £1,595 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Termination of appointment of W G Dickson & Co Ltd as a secretary (1 page) |
8 July 2014 | Termination of appointment of W G Dickson & Co Ltd as a secretary (1 page) |
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Director's details changed for Mr Stephen Graham Dunn on 19 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for W G Dickson & Co Ltd on 19 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for W G Dickson & Co Ltd on 19 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Stephen Graham Dunn on 19 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
4 August 2009 | Director appointed mr stephen graham dunn (1 page) |
4 August 2009 | Appointment terminated director brenda dunn (1 page) |
4 August 2009 | Director appointed mr stephen graham dunn (1 page) |
4 August 2009 | Appointment terminated director brenda dunn (1 page) |
14 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Resolutions
|
19 June 2007 | Incorporation (17 pages) |
19 June 2007 | Incorporation (17 pages) |