Advanced company searchLink opens in new window

WESTCROWNS CONTRACTING SERVICES LTD.

Company number SC045884

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)
16 Nov 2023 TM01 Termination of appointment of William Anthony Marco Mcbride as a director on 23 October 2018
14 Nov 2023 TM01 Termination of appointment of Alisdhair Douglas Mcindoe as a director on 23 October 2018
10 Jul 2023 TM02 Termination of appointment of Robert James Heggie as a secretary on 10 July 2023
10 Jul 2023 TM01 Termination of appointment of Sarah Haran as a director on 10 July 2023
10 Jul 2023 TM01 Termination of appointment of Lindsay Elizabeth Mary Haran as a director on 10 July 2023
10 Jul 2023 TM01 Termination of appointment of John William Haran as a director on 10 July 2023
10 Jul 2023 TM01 Termination of appointment of John Fraser Haran as a director on 10 July 2023
02 May 2023 OC-DV Order of court - dissolution void
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 2.26B(Scot) Notice of move from Administration to Dissolution
08 Aug 2018 MR04 Satisfaction of charge 4 in full
30 May 2018 2.20B(Scot) Administrator's progress report
21 Dec 2017 2.16BZ(Scot) Statement of administrator's deemed proposal
07 Dec 2017 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
27 Nov 2017 2.16B(Scot) Statement of administrator's proposal
26 Oct 2017 2.11B(Scot) Appointment of an administrator
24 Oct 2017 AD01 Registered office address changed from Quay House Quay Road North Rutherglen Glasgow G73 1LD to Cornerstone 107 West Regent Street Glasgow G2 2BA on 24 October 2017
08 Nov 2016 AA Full accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
30 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 224,422
03 Oct 2015 AA Full accounts made up to 31 March 2015
08 May 2015 AP03 Appointment of Mr Robert James Heggie as a secretary on 1 May 2015
08 May 2015 TM02 Termination of appointment of Ian Kerr Finlayson as a secretary on 31 March 2015
20 Oct 2014 TM01 Termination of appointment of Ronald Mcdonald as a director on 20 October 2014
15 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 224,422