About

Registered Number: SC272171
Date of Incorporation: 18/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2020 (3 years and 10 months ago)
Registered Address: C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

West Coast Aggregates Ltd was registered on 18 August 2004 and has its registered office in Glasgow, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 2 directors listed as Macarthur, Janis Elizabeth, Macarthur, Ian Campbell for West Coast Aggregates Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACARTHUR, Ian Campbell 18 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MACARTHUR, Janis Elizabeth 18 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2020
WU15(Scot) - N/A 02 March 2020
AD01 - Change of registered office address 06 March 2019
CO4.2(Scot) - N/A 06 March 2019
4.2(Scot) - N/A 06 March 2019
AD01 - Change of registered office address 12 November 2018
CS01 - N/A 21 August 2018
MR01 - N/A 01 February 2018
MR04 - N/A 18 January 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 28 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 21 May 2013
RP04 - N/A 17 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 06 September 2010
AAMD - Amended Accounts 01 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 18 September 2009
AAMD - Amended Accounts 13 January 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 30 August 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 20 October 2006
410(Scot) - N/A 15 July 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

Bond & floating charge 05 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.