Company NameWest Coast Tool & Plant Hire Limited
DirectorDarran Fraser Mellish
Company StatusActive
Company NumberSC423300
CategoryPrivate Limited Company
Incorporation Date2 May 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darran Fraser Mellish
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaliver Tarbet
Argyll
PA29 6XX
Scotland
Secretary NameMr Darran Fraser Mellish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBaliver Tarbet
Argyll
PA29 6XX
Scotland

Contact

Websitewww.westcoastplanthire.co.uk
Email address[email protected]
Telephone01631 566401
Telephone regionOban

Location

Registered AddressCrossmill , Glasgow Road
Barrhead
Glasgow
G78 1TG
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 1 day from now)

Filing History

18 October 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
18 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
21 April 2023Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF to Crossmill , Glasgow Road Barrhead Glasgow G78 1TG on 21 April 2023 (1 page)
20 October 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
25 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
25 August 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 June 2021Registered 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 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
24 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr darran fraser mellish (2 pages)
24 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr darran fraser mellish (2 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 May 2012Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(24 pages)
2 May 2012Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(24 pages)
2 May 2012Incorporation (23 pages)