WEST COAST CONTROLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 ARTICLES OF ASSOCIATION

View Document

15/01/1815 January 2018 ALTER ARTICLES 13/12/2017

View Document

09/01/189 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 122

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 121

View Document

07/04/167 April 2016 ADOPT ARTICLES 25/03/2016

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 SECOND FILING WITH MUD 08/10/15 FOR FORM AR01

View Document

19/10/1519 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNIT 1 CLOBERFIELD MILNGAVIE GLASGOW G62 7LN

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNIT 1, CADDER HOUSE UNIT 1, CADDER HOUSE BLEACHFIELD MILNGAVIE G62 7LW GREAT BRITAIN

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1421 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM CROSSVEGATE INDUSTRIAL ESTATE MILNGAVIE GLASGOW G62 6RA

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/10/1322 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/137 June 2013 165 ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY FOR A TOTAL CONSIDERATION OF £999,999 16/05/2013

View Document

07/06/137 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 135

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MR. DREW ALEXANDER MCCOMB

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCOMB

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY GORDON MCCOMB

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/10/1224 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM WILSON / 30/06/2011

View Document

10/10/1110 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR DREW ALEXANDER MCCOMB

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR ALAN JOHN MACDONALD

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR SCOTT WILLIAM WILSON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MACPHERSON

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/10/1026 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/10/0928 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LOWE MCCOMB / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACPHERSON / 28/10/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ROY ALEXANDER

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

30/03/9630 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: OFFICES OF FINNIE & CO 87 BATH STREET GLASGOW G2 2HL

View Document

26/11/9126 November 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/08/9127 August 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

18/10/8918 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information