Company NameWest Coast Healthcare Scotland Limited
DirectorsEric McLean Brown and Mahyar Nickkho-Amiry
Company StatusActive
Company NumberSC747168
CategoryPrivate Limited Company
Incorporation Date12 October 2022(1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Eric McLean Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
Director NameMahyar Nickkho-Amiry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cortmalaw Avenue
Glasgow
G33 1TE
Scotland

Location

Registered AddressNorwood
3 Beech Road
Lenzie
G66 4HN
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address Matches7 other UK companies use this postal address

Accounts

Next Accounts Due12 July 2024 (2 months, 2 weeks from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

1 December 2022Delivered on: 5 December 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2024Compulsory strike-off action has been discontinued (1 page)
3 January 2024Confirmation statement made on 11 October 2023 with no updates (3 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
5 December 2022Registration of charge SC7471680001, created on 1 December 2022 (18 pages)
29 November 2022Change of share class name or designation (2 pages)
25 November 2022Memorandum and Articles of Association (19 pages)
25 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2022Director's details changed for Mahyar Nickkho-Amiry on 19 October 2022 (2 pages)
14 October 2022Registered office address changed from 5 Cortmalaw Avenue Glasgow G33 1TE United Kingdom to Norwood 3 Beech Road Lenzie G66 4HN on 14 October 2022 (1 page)
12 October 2022Incorporation
Statement of capital on 2022-10-12
  • GBP 1
(28 pages)