Company NameWest Coast Financial Group Limited
DirectorStephen Joseph Ward
Company StatusActive
Company NumberSC448165
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMr Stephen Joseph Ward
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Sheraton Business Park
Lochyside
Fort William
PH33 7NU
Scotland

Contact

Websiteg1online.co.uk

Location

Registered AddressOffice 1 Sheraton Business Park
Lochyside
Fort William
PH33 7NU
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Shareholders

2 at £1G1 Financial Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

9 February 2024Micro company accounts made up to 30 April 2023 (5 pages)
8 December 2023Compulsory strike-off action has been discontinued (1 page)
22 November 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2020 (5 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
18 March 2020Registered office address changed from Unit 2 Ben Nevis Way Ben Nevis Drive Fort William PH33 6RU Scotland to Office 1 Sheraton Business Park Lochyside Fort William PH33 7NU on 18 March 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
10 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-09
(3 pages)
5 August 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
(3 pages)
15 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-14
(3 pages)
26 July 2018Registered office address changed from Suite 1 1 34 st Enoch Square Glasgow Lanarkshire G1 4DF to Unit2 Ben Nevis Way Ben Nevis Drive Fort William PH33 6RU on 26 July 2018 (1 page)
26 July 2018Registered office address changed from Unit2 Ben Nevis Way Ben Nevis Drive Fort William PH33 6RU Scotland to Unit 2 Ben Nevis Way Ben Nevis Drive Fort William PH33 6RU on 26 July 2018 (1 page)
26 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
(3 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
14 May 2015Company name changed everest tax consultancy LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
14 May 2015Company name changed everest tax consultancy LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
6 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)