Company NameWest Coast Double Glazing Ltd.
Company StatusDissolved
Company NumberSC325771
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Stephen Graham Dunn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(2 years after company formation)
Appointment Duration8 years, 11 months (closed 29 May 2018)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address46 Turnberry Wynd
Irvine
Ayrshire
KA11 4DP
Scotland
Director NameMrs Brenda Mary Dunn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence Address46 Turnberry Wynd
Tharryholm
Irvine
Ayrshire
KA11 4DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameW G Dickson & Co Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland

Contact

Websitewww.westcoastdoubleglazing.co.uk
Email address[email protected]
Telephone01294 272277
Telephone regionArdrossan

Location

Registered Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,627
Cash£67
Current Liabilities£1,595

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
(6 pages)
23 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Termination of appointment of W G Dickson & Co Ltd as a secretary (1 page)
8 July 2014Termination of appointment of W G Dickson & Co Ltd as a secretary (1 page)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Director's details changed for Mr Stephen Graham Dunn on 19 June 2010 (2 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for W G Dickson & Co Ltd on 19 June 2010 (2 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for W G Dickson & Co Ltd on 19 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Stephen Graham Dunn on 19 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 August 2009Return made up to 19/06/09; full list of members (3 pages)
5 August 2009Return made up to 19/06/09; full list of members (3 pages)
4 August 2009Director appointed mr stephen graham dunn (1 page)
4 August 2009Appointment terminated director brenda dunn (1 page)
4 August 2009Director appointed mr stephen graham dunn (1 page)
4 August 2009Appointment terminated director brenda dunn (1 page)
14 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 August 2008Return made up to 19/06/08; full list of members (3 pages)
7 August 2008Return made up to 19/06/08; full list of members (3 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 June 2007Incorporation (17 pages)
19 June 2007Incorporation (17 pages)