Advanced company searchLink opens in new window

WHITECOAST LIMITED

Company number SC339494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
07 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
04 Apr 2016 AP03 Appointment of Mr Brendan John Boyle as a secretary on 31 March 2016
04 Apr 2016 TM01 Termination of appointment of Noreen Maeve Preston as a director on 31 March 2016
04 Apr 2016 AP01 Appointment of Mr Brendan John Boyle as a director on 31 March 2016
04 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 99
04 Apr 2016 TM02 Termination of appointment of Noreen Preston as a secretary on 31 March 2016
03 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
25 May 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 99
30 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 99
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
03 Sep 2012 AP03 Appointment of Mrs Noreen Preston as a secretary
03 Sep 2012 AP01 Appointment of Mrs Noreen Maeve Preston as a director
03 Sep 2012 TM01 Termination of appointment of Eileen Boyle as a director
03 Sep 2012 TM02 Termination of appointment of Eileen Boyle as a secretary
15 May 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Eileen Mary Boyle on 28 February 2012
29 Mar 2012 CH03 Secretary's details changed for Eileen Mary Boyle on 28 February 2012
29 Mar 2012 AD01 Registered office address changed from 140 West George Street Glasgow Lanarkshire G2 2HG on 29 March 2012
29 Mar 2012 CH03 Secretary's details changed for Eileen Mary Boyle on 28 February 2012