UKBizDB.co.uk

WEST COAST SEVEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Coast Seven Limited. The company was founded 6 years ago and was given the registration number SC582983. The firm's registered office is in LONGNIDDRY. You can find them at Kittlestane, Links Road, Longniddry, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WEST COAST SEVEN LIMITED
Company Number:SC582983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2017
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Kittlestane, Links Road, Longniddry, Scotland, EH32 0NJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

Director04 December 2017Active

People with Significant Control

Mr Andrew Wood
Notified on:04 December 2017
Status:Active
Date of birth:May 1987
Nationality:British
Address:C/O Grainger Corporate Rescue & Recovery, Third Floor, Glasgow, G2 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Gazette

Gazette dissolved liquidation.

Download
2023-05-24Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-12-20Resolution

Resolution.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.