About

Registered Number: SC320084
Date of Incorporation: 02/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, KA2 9AE

 

Established in 2007, West Coast Capital Samsara Ltd have registered office in Drybridge Road, Dundonald in Ayrshire. Currently we aren't aware of the number of employees at the this organisation. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 December 2019
RESOLUTIONS - N/A 17 May 2019
CS01 - N/A 04 April 2019
RESOLUTIONS - N/A 22 March 2019
SH19 - Statement of capital 22 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 March 2019
CAP-SS - N/A 22 March 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CH03 - Change of particulars for secretary 27 September 2018
CH03 - Change of particulars for secretary 27 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 December 2015
RESOLUTIONS - N/A 21 April 2015
SH19 - Statement of capital 21 April 2015
CAP-SS - N/A 21 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 12 April 2013
AA01 - Change of accounting reference date 24 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 01 November 2010
SH01 - Return of Allotment of shares 25 June 2010
RESOLUTIONS - N/A 24 June 2010
CC04 - Statement of companies objects 24 June 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 01 May 2009
RESOLUTIONS - N/A 19 February 2009
410(Scot) - N/A 27 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 09 February 2008
CERTNM - Change of name certificate 13 November 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
225 - Change of Accounting Reference Date 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.