Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gordondale Road Aberdeen AB15 5LZ Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Swithin Street Aberdeen AB10 6XB Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | 70 Wellington Street Glasgow G2 6SB Scotland |
Website | hdg.co.uk |
---|---|
Telephone | 0141 3011020 |
Telephone region | Glasgow |
Registered Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
647.6k at £1 | West Coast Capital Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £647,625 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
31 July 2009 | Delivered on: 18 August 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
7 January 2021 | Appointment of Mr Peter Joseph Cummings as a director on 6 January 2021 (2 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 September 2018 | Director's details changed for Mr James Cairns Mcmahon on 27 September 2018 (2 pages) |
27 September 2018 | Secretary's details changed for Kirsty Elizabeth Murray on 27 September 2018 (1 page) |
27 September 2018 | Director's details changed for Mr Paul Richmond Davidson on 27 September 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
22 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
22 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
10 May 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
4 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page) |
9 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page) |
12 February 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 February 2010 (2 pages) |
10 September 2009 | Memorandum and Articles of Association (13 pages) |
10 September 2009 | Memorandum and Articles of Association (13 pages) |
4 September 2009 | Secretary appointed kirsty elizabeth hamilton (2 pages) |
4 September 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
4 September 2009 | Secretary appointed kirsty elizabeth hamilton (2 pages) |
4 September 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
27 August 2009 | Memorandum and Articles of Association (13 pages) |
27 August 2009 | Gbp nc 175125/647625\31/07/09 (2 pages) |
27 August 2009 | Ad 31/07/09\gbp si 472500@1=472500\gbp ic 175125/647625\ (2 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
27 August 2009 | Memorandum and Articles of Association (13 pages) |
27 August 2009 | Ad 31/07/09\gbp si 175124@1=175124\gbp ic 1/175125\ (2 pages) |
27 August 2009 | Nc inc already adjusted 31/07/09 (2 pages) |
27 August 2009 | Nc inc already adjusted 31/07/09 (2 pages) |
27 August 2009 | Ad 31/07/09\gbp si 472500@1=472500\gbp ic 175125/647625\ (2 pages) |
27 August 2009 | Ad 31/07/09\gbp si 175124@1=175124\gbp ic 1/175125\ (2 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
27 August 2009 | Gbp nc 175125/647625\31/07/09 (2 pages) |
27 August 2009 | Resolutions
|
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2009 | Director appointed james cairns mcmahon (27 pages) |
10 August 2009 | Director appointed james cairns mcmahon (27 pages) |
29 July 2009 | Appointment terminated director roger connon (1 page) |
29 July 2009 | Appointment terminated director roger connon (1 page) |
29 July 2009 | Appointment terminated director john rutherford (1 page) |
29 July 2009 | Director appointed paul richmond davidson (11 pages) |
29 July 2009 | Director appointed paul richmond davidson (11 pages) |
29 July 2009 | Appointment terminated director john rutherford (1 page) |
6 May 2009 | Incorporation (34 pages) |
6 May 2009 | Incorporation (34 pages) |