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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2018 | Outstanding |
N/A |
Bond & floating charge | 05 July 2006 | Fully Satisfied |
N/A |