Argyll
PA29 6XX
Scotland
Secretary Name | Mr Darran Fraser Mellish |
---|---|
Status | Current |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Baliver Cottage Tarbert Argyll PA29 6XX Scotland |
Website | westcoastplanthire.co.uk |
---|---|
Telephone | 01369 702253 |
Telephone region | Dunoon |
Registered Address | Crossmill , Glasgow Road Barrhead Glasgow G78 1TG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Cameron John Mellish 25.00% Ordinary D |
---|---|
1 at £1 | Darran Fraser Mellish 25.00% Ordinary A |
1 at £1 | Harry Fraser Mellish 25.00% Ordinary C |
1 at £1 | Patricia Ann Mellish 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £313,082 |
Cash | £346,459 |
Current Liabilities | £1,498,711 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
28 May 2020 | Delivered on: 3 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
18 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
9 May 2023 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF to Crossmill , Glasgow Road Barrhead Glasgow G78 1TG on 9 May 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
25 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
22 June 2021 | Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 22 June 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 July 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
3 June 2020 | Registration of charge SC4232840001, created on 28 May 2020 (17 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
17 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 May 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr darran fraser mellish (2 pages) |
24 May 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr darran fraser mellish (2 pages) |
11 May 2017 | Director's details changed for Mr Darran Fraser Mellish on 11 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
11 May 2017 | Secretary's details changed for Mr Darran Fraser Mellish on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Mr Darran Fraser Mellish on 11 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
11 May 2017 | Director's details changed for Mr Darran Fraser Mellish on 11 May 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 January 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 January 2014 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
17 January 2014 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
7 May 2013 | Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation (25 pages) |
2 May 2012 | Incorporation
|