- Company Overview for WEST COAST CAPITAL ASSETS LIMITED (SC183767)
- Filing history for WEST COAST CAPITAL ASSETS LIMITED (SC183767)
- People for WEST COAST CAPITAL ASSETS LIMITED (SC183767)
- Charges for WEST COAST CAPITAL ASSETS LIMITED (SC183767)
- More for WEST COAST CAPITAL ASSETS LIMITED (SC183767)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2012 | AA | Group of companies' accounts made up to 31 January 2012 | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
12 Jun 2012 | SH10 | Particulars of variation of rights attached to shares | |
12 Jun 2012 | SH08 | Change of share class name or designation | |
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
15 Mar 2012 | CH03 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 | |
04 Nov 2011 | AA | Group of companies' accounts made up to 31 January 2011 | |
01 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
07 Jan 2011 | AA | Group of companies' accounts made up to 31 January 2010 | |
07 Jul 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
25 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
24 Jun 2010 | CC04 | Statement of company's objects | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
02 Feb 2010 | AA | Group of companies' accounts made up to 31 January 2009 | |
13 Jul 2009 | AA | Group of companies' accounts made up to 31 January 2008 | |
18 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from marathon house olympic business park drybridge road dundonald, ayrshire, KA2 9BB | |
19 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2008 | 363a | Return made up to 12/03/08; full list of members | |
08 Feb 2008 | 288a | New secretary appointed |