West Coast Home Improvements Limited

  • Dissolved
  • Incorporated on 26 Mar 2009

Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ, United Kingdom


  • Summary The company with name "West Coast Home Improvements Limited" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. West Coast Home Improvements Limited is currently in dissolved status and it was incorporated on 26 Mar 2009 (15 years 5 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in West Coast Home Improvements Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 COSEC LIMITED Corporate Secretary 26 Mar 2009 - Resigned
26 Mar 2009
2 James Stuart Mcmeekin Director 26 Mar 2009 Scottish Resigned
26 Mar 2009
3 William Whitelaw Director 26 Mar 2009 British Resigned
27 Mar 2013
4 COSEC LIMITED Corporate Director 26 Mar 2009 - Resigned
26 Mar 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for West Coast Home Improvements Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 18 Apr 2014 Download PDF
1 Pages
2 Gazette - Notice Compulsory 27 Dec 2013 Download PDF
1 Pages
3 Dissolution - Dissolved Compulsory Strike Off Suspended 3 May 2013 Download PDF
1 Pages
4 Officers - Termination Director Company With Name Termination Date 9 Apr 2013 Download PDF
2 Pages
5 Gazette - Notice Compulsory 5 Apr 2013 Download PDF
1 Pages
6 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2012 Download PDF
4 Pages
7 Address - Change Registered Office Company With Date Old 5 Jul 2012 Download PDF
1 Pages
8 Accounts - Total Exemption Small 28 Mar 2012 Download PDF
5 Pages
9 Accounts - Total Exemption Small 28 Nov 2011 Download PDF
5 Pages
10 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2011 Download PDF
4 Pages
11 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2010 Download PDF
5 Pages
12 Capital - Legacy 2 Jun 2009 Download PDF
2 Pages
13 Capital - Legacy 2 Jun 2009 Download PDF
2 Pages
14 Officers - Legacy 2 Jun 2009 Download PDF
1 Pages
15 Address - Legacy 26 Mar 2009 Download PDF
1 Pages
16 Officers - Legacy 26 Mar 2009 Download PDF
1 Pages
17 Officers - Legacy 26 Mar 2009 Download PDF
1 Pages
18 Officers - Legacy 26 Mar 2009 Download PDF
1 Pages
19 Incorporation - Company 26 Mar 2009 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies