About

Registered Number: SC284897
Date of Incorporation: 16/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 154 West George Street, Glasgow, G2 2HG

 

Established in 2005, West Coldstream Ltd has its registered office in Glasgow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 26 May 2014
CH01 - Change of particulars for director 26 May 2014
CH03 - Change of particulars for secretary 26 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 08 April 2008
363s - Annual Return 07 September 2007
225 - Change of Accounting Reference Date 15 June 2007
CERTNM - Change of name certificate 02 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
AA - Annual Accounts 16 March 2007
CERTNM - Change of name certificate 16 February 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363s - Annual Return 15 June 2006
CERTNM - Change of name certificate 05 July 2005
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.