West Coast (Glasgow) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-01-31 | |
Trade Debtors | £2,980,527 | +13.34% |
Employees | £48 | -8.34% |
Total assets | £3,336,471 | -2.92% |
WEST COAST HARLEY-DAVIDSON LIMITED
Company type | Private Limited Company, Active |
Company Number | SC191980 |
Record last updated | Saturday, October 2, 2021 2:22:19 AM UTC |
Official Address | 147 North Street Anderston/City There are 13 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G37DA |
Sector | Sale, maintenance and repair of motorcycles and related parts and accessories |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 31, 2021 | Resignation of one Director (a woman) |  |
Registry | May 18, 2021 | Appointment of a man as Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control |  |
Registry | May 18, 2021 | Resignation of one Member Of a Firm With More Than 75% Of Voting Rights and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | May 15, 2021 | Appointment of a man as Director and Managing Director |  |
Registry | Sep 23, 2020 | Resignation of one Secretary (a woman) |  |
Registry | Apr 1, 2017 | Two appointments: 2 women,: 2 women |  |
Registry | Apr 6, 2016 | Appointment of a man as Member Of a Firm With More Than 75% Of Voting Rights and Individual Or Entity With More Than 75% Of Voting Rights |  |
Financials | Apr 30, 2015 | Annual accounts |  |
Registry | Dec 17, 2014 | Annual return |  |
Financials | Apr 25, 2014 | Annual accounts |  |
Registry | Dec 17, 2013 | Annual return |  |
Registry | Aug 22, 2013 | Return of allotment of shares |  |
Registry | Aug 21, 2013 | Statement of companies objects |  |
Registry | Aug 21, 2013 | Alteration to memorandum and articles |  |
Financials | Apr 11, 2013 | Annual accounts |  |
Registry | Dec 14, 2012 | Annual return |  |
Financials | Jun 28, 2012 | Annual accounts |  |
Registry | Dec 16, 2011 | Annual return |  |
Financials | May 9, 2011 | Annual accounts |  |
Registry | Dec 16, 2010 | Annual return |  |
Registry | Jun 25, 2010 | Statement of satisfaction in full or in part of a floating charge |  |
Financials | May 10, 2010 | Annual accounts |  |
Registry | Dec 16, 2009 | Annual return |  |
Registry | Dec 16, 2009 | Change of particulars for director |  |
Financials | Apr 28, 2009 | Annual accounts |  |
Registry | Dec 16, 2008 | Annual return |  |
Registry | Nov 25, 2008 | Particulars of mortgage/charge |  |
Financials | Jun 17, 2008 | Annual accounts |  |
Registry | Dec 19, 2007 | Annual return |  |
Registry | Oct 3, 2007 | Resignation of a director |  |
Registry | Sep 27, 2007 | Appointment of a woman |  |
Registry | Sep 27, 2007 | Resignation of a secretary |  |
Registry | Sep 27, 2007 | Resignation of a director |  |
Registry | Sep 27, 2007 | Appointment of a secretary |  |
Financials | Jul 24, 2007 | Annual accounts |  |
Registry | Jan 10, 2007 | Annual return |  |
Financials | Aug 22, 2006 | Annual accounts |  |
Registry | Dec 19, 2005 | Annual return |  |
Financials | Aug 15, 2005 | Annual accounts |  |
Registry | Dec 20, 2004 | Annual return |  |
Financials | Nov 18, 2004 | Annual accounts |  |
Registry | Mar 9, 2004 | Change in situation or address of registered office |  |
Registry | Dec 22, 2003 | Annual return |  |
Registry | Dec 10, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 19, 2003 | Resignation of a secretary |  |
Registry | Jul 19, 2003 | Appointment of a secretary |  |
Registry | Jul 19, 2003 | Resignation of a director |  |
Registry | Jul 19, 2003 | Appointment of a director |  |
Registry | Jul 3, 2003 | Appointment of a man as Motor Cycle Dealer and Secretary |  |
Financials | May 12, 2003 | Annual accounts |  |
Registry | Jan 8, 2003 | Annual return |  |
Financials | Aug 22, 2002 | Annual accounts |  |
Registry | Jan 17, 2002 | Annual return |  |
Registry | Nov 5, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Jul 11, 2001 | Annual accounts |  |
Registry | Dec 27, 2000 | Annual return |  |
Registry | Dec 1, 2000 | Particulars of mortgage/charge |  |
Financials | May 23, 2000 | Annual accounts |  |
Registry | Apr 10, 2000 | Change of accounting reference date |  |
Registry | Jan 13, 2000 | Annual return |  |
Registry | Nov 29, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 18, 1999 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Nov 8, 1999 | Notice of change of directors or secretaries or in their particulars 14191... |  |
Registry | Nov 8, 1999 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 25, 1999 | Company name change |  |
Registry | Aug 24, 1999 | Change of name certificate |  |
Registry | Dec 17, 1998 | Resignation of a secretary |  |
Registry | Dec 16, 1998 | Four appointments: a person, 2 men and a woman |  |