Company NameWest Coast Seven Limited
Company StatusDissolved
Company NumberSC582983
CategoryPrivate Limited Company
Incorporation Date4 December 2017(6 years, 3 months ago)
Dissolution Date24 August 2023 (7 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Andrew Wood
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 February 2018Delivered on: 21 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 1/2, 140 merrylee road, glasgow comprising the northwestmost flat on the first floor, being the subjects registered in the land register of sxotland under title number GLA182767.
Outstanding
19 February 2018Delivered on: 21 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 44 polsons crescent, paisley PA2 6AX comprising the north northwestmost house on the second floor of the tenement 28-44 (even no's only) polsons crescent together with the parking space pertaining thereto, being the subjects registered in the land register of scotland under title number GLA141336.
Outstanding
19 February 2018Delivered on: 21 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat flat 30, 1 woodrow road, glasgow, G41 5PN comprising the south west second floor flat, being the subjects registered in the land register of scotland under title number GLAS141336.
Outstanding
19 February 2018Delivered on: 21 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat flat 25, 1 woodrow road, glasgow G41 5PN comprising north west ground floor flat, being the subjects registered in the land register of scotland title number GLA141349.
Outstanding
19 February 2018Delivered on: 21 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 0/1, 144 merrylee road, glasgow comprising the southwestmost flat on the ground floor, being the subjects registered in the land register of scotland undet title number GLA182759.
Outstanding
19 February 2018Delivered on: 21 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 0/2, 144 merrylee road, glasgow comprising the northmost flat on the ground floor, being the subjects registered in the land register of scotland under title number GLA182760.
Outstanding
9 February 2018Delivered on: 17 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
5 February 2020Satisfaction of charge SC5829830003 in full (4 pages)
31 January 2020Satisfaction of charge SC5829830004 in full (4 pages)
31 January 2020Satisfaction of charge SC5829830007 in full (4 pages)
31 January 2020Satisfaction of charge SC5829830005 in full (4 pages)
31 January 2020Satisfaction of charge SC5829830002 in full (4 pages)
31 January 2020Satisfaction of charge SC5829830006 in full (4 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
17 December 2018Notification of Andrew Wood as a person with significant control on 4 December 2017 (2 pages)
21 February 2018Registration of charge SC5829830005, created on 19 February 2018 (7 pages)
21 February 2018Registration of charge SC5829830006, created on 19 February 2018 (7 pages)
21 February 2018Registration of charge SC5829830003, created on 19 February 2018 (7 pages)
21 February 2018Registration of charge SC5829830007, created on 19 February 2018 (7 pages)
21 February 2018Registration of charge SC5829830002, created on 19 February 2018 (7 pages)
21 February 2018Registration of charge SC5829830004, created on 19 February 2018 (7 pages)
17 February 2018Registration of charge SC5829830001, created on 9 February 2018 (9 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 100
(28 pages)