About

Registered Number: SC339494
Date of Incorporation: 12/03/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years ago)
Registered Address: 112 Cornwall Street South, Glasgow, G41 1AA

 

Founded in 2008, Whitecoast Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Boyle, Brendan John, Brian Reid Ltd., Preston, Noreen, Boyle, Eileen Mary, Stephen Mabbott Ltd. in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Eileen Mary 03 April 2008 03 June 2012 1
STEPHEN MABBOTT LTD. 12 March 2008 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Brendan John 31 March 2016 - 1
BRIAN REID LTD. 12 March 2008 03 April 2008 1
PRESTON, Noreen 03 June 2012 31 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 22 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 04 April 2016
AP03 - Appointment of secretary 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 12 March 2013
AP03 - Appointment of secretary 03 September 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AD01 - Change of registered office address 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 09 October 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
RESOLUTIONS - N/A 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.