WEST COAST BUILDING SUPPLIES LIMITED

WEST COAST BUILDING SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWEST COAST BUILDING SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC075838
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WEST COAST BUILDING SUPPLIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WEST COAST BUILDING SUPPLIES LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST COAST BUILDING SUPPLIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for WEST COAST BUILDING SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Dec 23, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2015

    LRESSP

    Satisfaction of charge 6 in full

    4 pagesMR04

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Appointment of Miss Deborah Grimason as a director on Sep 10, 2015

    2 pagesAP01

    Termination of appointment of John Peter Carter as a director on Sep 10, 2015

    1 pagesTM01

    Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015

    1 pagesTM01

    Annual return made up to Jul 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014

    1 pagesTM02

    Appointment of Tp Directors Ltd as a director on Sep 19, 2014

    2 pagesAP02

    Annual return made up to Jul 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 50,000
    SH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jul 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 50,000
    SH01

    Director's details changed for Anthony David Buffin on Nov 12, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Anthony Buffin as a director

    2 pagesAP01

    Termination of appointment of Paul Hampden Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jul 19, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jul 19, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Who are the officers of WEST COAST BUILDING SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMASON, Deborah
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    Director
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    EnglandBritish185755960002
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03480295
    191205550001
    CLARK, Nicholas John
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    Secretary
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    British381710001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    PORTER, Simon Kenneth
    241 Lauderdale Mansions
    W9 1LZ London
    Secretary
    241 Lauderdale Mansions
    W9 1LZ London
    British813670001
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Secretary
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    BALL, Peter James
    25 Kersteman Road
    Redland
    BS6 7BX Bristol
    Avon
    Director
    25 Kersteman Road
    Redland
    BS6 7BX Bristol
    Avon
    British42982640001
    BHOTE, Sanaya Homi
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    Director
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    British72716110002
    BIRD, Richard Sidney
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    British111500210001
    BRENNAN, Rachel
    30 Lammas Park Road
    Ealing
    W5 5JB London
    Director
    30 Lammas Park Road
    Ealing
    W5 5JB London
    British51563330001
    BUFFIN, Anthony David
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    Director
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    HORNE, Nicholas Paul Stewart
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    Director
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    British983490001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritish144262470001
    PORTER, Simon Kenneth
    241 Lauderdale Mansions
    W9 1LZ London
    Director
    241 Lauderdale Mansions
    W9 1LZ London
    British813670001
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Director
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    TILNEY, Richard Neil
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    Director
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    British983480001
    WALSH, Michael Joseph
    19 Forest Close
    BR7 5QS Chislehurst
    Kent
    Director
    19 Forest Close
    BR7 5QS Chislehurst
    Kent
    Irish34130710001
    WOOD, David John
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    Director
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    EnglandBritish35113080001
    WRIGLEY, John
    1a Chestnut Road
    Long Ashton
    Bristol
    Director
    1a Chestnut Road
    Long Ashton
    Bristol
    British31377220002

    Does WEST COAST BUILDING SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 12, 1986
    Delivered On Aug 20, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC as Trustee
    Transactions
    • Aug 20, 1986Registration of a charge
    • Oct 10, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 02, 1984
    Delivered On Jul 06, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Former laundry, soroba road, oban.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 06, 1984Registration of a charge
    Bond & floating charge
    Created On Mar 30, 1983
    Delivered On Apr 07, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1983Registration of a charge
    Bond & floating charge
    Created On Jan 13, 1983
    Delivered On Jan 21, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 21, 1983Registration of a charge

    Does WEST COAST BUILDING SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2017Due to be dissolved on
    Dec 21, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0