Company NameWest Coast Retail Ltd
DirectorAdil Rauf Ali
Company StatusActive - Proposal to Strike off
Company NumberSC562662
CategoryPrivate Limited Company
Incorporation Date6 April 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adil Rauf Ali
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address4 Scobbie Place
Redding
Falkirk
FK2 9AF
Scotland
Director NameMr Adil Rauf Ali
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Scobbie Place
Redding
Falkirk
Stirlingshire
FK2 9AF
Scotland
Director NameMr Baber Rauf Ali
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gillies Drive
Stirling
FK7 7TY
Scotland

Location

Registered Address4 Scobbie Place
Redding
Falkirk
FK2 9AF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLower Braes
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

30 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 August 2020Change of details for Mr Adil Rauf Ali as a person with significant control on 1 August 2020 (2 pages)
3 August 2020Withdrawal of a person with significant control statement on 3 August 2020 (2 pages)
7 June 2020Termination of appointment of Baber Rauf Ali as a director on 7 June 2020 (1 page)
27 May 2020Change of details for Mr Baber Rauf Ali as a person with significant control on 27 May 2020 (2 pages)
27 May 2020Cessation of Baber Rauf Ali as a person with significant control on 27 May 2020 (1 page)
27 May 2020Notification of Adil Rauf Ali as a person with significant control on 27 May 2020 (2 pages)
27 May 2020Notification of a person with significant control statement (2 pages)
10 May 2020Appointment of Mr Adil Rauf Ali as a director on 5 March 2020 (2 pages)
10 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
14 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Baber Rauf Ali as a director on 22 January 2019 (2 pages)
11 February 2019Termination of appointment of Adil Rauf Ali as a director on 22 January 2019 (1 page)
23 January 2019Cessation of A Person with Significant Control as a person with significant control on 23 January 2019 (1 page)
23 January 2019Change of details for Mr Adil Rauf Ali as a person with significant control on 22 January 2019 (2 pages)
23 January 2019Registered office address changed from 191 Glasgow Road Whins of Milton Stirling FK7 0LH Scotland to 8 Gillies Drive Stirling FK7 7TY on 23 January 2019 (1 page)
28 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
11 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
25 September 2017Registered office address changed from 4 Scobbie Place Scobbie Place Redding Falkirk FK2 9AF Scotland to 191 Glasgow Road Whins of Milton Stirling FK7 0LH on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 4 Scobbie Place Scobbie Place Redding Falkirk FK2 9AF Scotland to 191 Glasgow Road Whins of Milton Stirling FK7 0LH on 25 September 2017 (1 page)
31 August 2017Registered office address changed from 4 4, Scobbie Place 4, Scobbie Place Falkirk FK2 9AF Scotland to 4 Scobbie Place Scobbie Place Redding Falkirk FK2 9AF on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 4 4, Scobbie Place 4, Scobbie Place Falkirk FK2 9AF Scotland to 4 Scobbie Place Scobbie Place Redding Falkirk FK2 9AF on 31 August 2017 (1 page)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)