WEST COLDSTREAM LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/05/1625 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD CURRIE / 17/05/2013

View Document

26/05/1426 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD CURRIE / 17/05/2013

View Document

26/05/1426 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/06/1120 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 16/12/2010

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 16/12/2010

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM WEST COLDSTREAM STRATHAVEN LANARKSHIRE ML10 6SU

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/06/1015 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

02/05/072 May 2007 COMPANY NAME CHANGED WEST COLDSTREAM INVESTMENTS LIMI TED CERTIFICATE ISSUED ON 02/05/07

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED LIGHTBODY LIMITED CERTIFICATE ISSUED ON 16/02/07

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 COMPANY NAME CHANGED M M & S (4074) LIMITED CERTIFICATE ISSUED ON 05/07/05

View Document

16/05/0516 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company