Drybridge Road
Dundonald
KA2 9BD
Scotland
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 31 August 2012(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Status | Closed |
Appointed | 31 August 2012(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 December 2020) |
Role | Company Director |
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 | 22 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Md Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Correspondence Address | C/O McGrigors Llp. 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | drivebusiness.com |
---|---|
Email address | [email protected] |
Telephone | 01563 850570 |
Telephone region | Kilmarnock |
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 |
1 at £1 | West Coast Capital Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59 |
Current Liabilities | £867,945 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2020 | Application to strike the company off the register (1 page) |
30 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 May 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
13 May 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Appointment of James Cairns Mcmahon as a director (2 pages) |
24 September 2012 | Termination of appointment of Md Secretaries as a secretary (1 page) |
24 September 2012 | Termination of appointment of Md Secretaries as a secretary (1 page) |
24 September 2012 | Appointment of Paul Richmond Davidson as a director (2 pages) |
24 September 2012 | Appointment of James Cairns Mcmahon as a director (2 pages) |
24 September 2012 | Appointment of Paul Richmond Davidson as a director (2 pages) |
23 September 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page) |
23 September 2012 | Appointment of Kirsty Elizabeth Murray as a secretary (2 pages) |
23 September 2012 | Appointment of Kirsty Elizabeth Murray as a secretary (2 pages) |
23 September 2012 | Termination of appointment of David Mcewing as a director (1 page) |
23 September 2012 | Termination of appointment of Roger Connon as a director (1 page) |
23 September 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page) |
23 September 2012 | Termination of appointment of David Mcewing as a director (1 page) |
23 September 2012 | Termination of appointment of Roger Connon as a director (1 page) |
22 March 2012 | Incorporation (46 pages) |
22 March 2012 | Incorporation (46 pages) |