WEST COAST CONTROLS LIMITED

Register to unlock more data on OkredoRegister

WEST COAST CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC120849

Incorporation date

18/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Cadder House Bleachfield, Milngavie, Glasgow G62 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1989)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon08/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/10/2020
Director's details changed for Mr Alan John Macdonald on 2020-10-14
dot icon14/10/2020
Change of details for Mr Alan John Macdonald as a person with significant control on 2020-10-14
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/01/2018
Memorandum and Articles of Association
dot icon15/01/2018
Resolutions
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon07/04/2016
Resolutions
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-10-08
dot icon19/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon08/05/2015
Purchase of own shares.
dot icon02/03/2015
Registered office address changed from Unit 1, Cadder House Unit 1, Cadder House Bleachfield Milngavie G62 7LW Great Britain to Unit 1 Cadder House Bleachfield Milngavie Glasgow G62 7LW on 2015-03-02
dot icon02/03/2015
Registered office address changed from Unit 1 Cloberfield Milngavie Glasgow G62 7LN to Unit 1 Cadder House Bleachfield Milngavie Glasgow G62 7LW on 2015-03-02
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon15/05/2014
Registered office address changed from Crossvegate Industrial Estate Milngavie Glasgow G62 6RA on 2014-05-15
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon07/06/2013
Cancellation of shares. Statement of capital on 2013-06-07
dot icon07/06/2013
Resolutions
dot icon07/06/2013
Purchase of own shares.
dot icon21/05/2013
Termination of appointment of Gordon Mccomb as a director
dot icon21/05/2013
Appointment of Mr. Drew Alexander Mccomb as a secretary
dot icon21/05/2013
Termination of appointment of Gordon Mccomb as a secretary
dot icon09/05/2013
Termination of appointment of William Wilson as a director
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon10/10/2011
Director's details changed for Mr Scott William Wilson on 2011-06-30
dot icon02/09/2011
Appointment of Mr Alan John Macdonald as a director
dot icon02/09/2011
Appointment of Mr Scott William Wilson as a director
dot icon02/09/2011
Appointment of Mr Drew Alexander Mccomb as a director
dot icon16/06/2011
Termination of appointment of James Macpherson as a director
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon28/10/2009
Director's details changed for James Macpherson on 2009-10-28
dot icon28/10/2009
Director's details changed for Gordon Lowe Mccomb on 2009-10-28
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/10/2008
Return made up to 08/10/08; full list of members
dot icon08/05/2008
Appointment terminated director roy alexander
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/10/2007
Return made up to 08/10/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/11/2006
Return made up to 08/10/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/11/2005
Return made up to 08/10/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/10/2004
Return made up to 08/10/04; full list of members
dot icon26/03/2004
Full accounts made up to 2003-05-31
dot icon20/10/2003
Return made up to 08/10/03; full list of members
dot icon22/03/2003
Full accounts made up to 2002-05-31
dot icon10/10/2002
Return made up to 08/10/02; full list of members
dot icon26/03/2002
Full accounts made up to 2001-05-31
dot icon12/10/2001
Return made up to 08/10/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon12/10/2000
Return made up to 08/10/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon26/10/1999
Return made up to 08/10/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-05-31
dot icon04/11/1998
Return made up to 08/10/98; full list of members
dot icon19/08/1998
Director resigned
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon12/11/1997
Return made up to 08/10/97; full list of members
dot icon27/03/1997
Accounts for a small company made up to 1996-05-31
dot icon29/10/1996
Return made up to 08/10/96; no change of members
dot icon30/03/1996
Accounts for a small company made up to 1995-05-31
dot icon17/10/1995
Return made up to 08/10/95; no change of members
dot icon21/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 08/10/94; full list of members
dot icon13/03/1994
Accounts for a small company made up to 1993-05-31
dot icon29/10/1993
Return made up to 08/10/93; no change of members
dot icon26/03/1993
Accounts for a small company made up to 1992-05-31
dot icon30/10/1992
Return made up to 08/10/92; no change of members
dot icon30/04/1992
Registered office changed on 30/04/92 from: offices of finnie & co 87 bath street glasgow G2 2HL
dot icon26/11/1991
Ad 26/07/91--------- £ si 298@1
dot icon26/11/1991
Return made up to 08/10/91; full list of members
dot icon28/08/1991
Full accounts made up to 1991-03-31
dot icon27/08/1991
Accounting reference date extended from 31/03 to 31/05
dot icon15/04/1991
New director appointed
dot icon23/10/1990
Return made up to 08/10/90; full list of members
dot icon28/11/1989
New director appointed
dot icon20/10/1989
Director resigned;new director appointed
dot icon20/10/1989
Secretary resigned;new secretary appointed
dot icon20/10/1989
Registered office changed on 20/10/89 from: 24 great king street edinburgh EH3 6QN
dot icon18/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

37
2022
change arrow icon-0.80 % *

* during past year

Cash in Bank

£1,413,613.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
1.17M
-
0.00
1.42M
-
2022
37
1.32M
-
0.00
1.41M
-
2022
37
1.32M
-
0.00
1.41M
-

Employees

2022

Employees

37 Descended-5 % *

Net Assets(GBP)

1.32M £Ascended13.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41M £Descended-0.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Roy Melvin
Director
22/03/1991 - 02/05/2008
8
Mccomb, Drew Alexander
Director
30/06/2011 - Present
3
Macdonald, Alan John
Director
30/06/2011 - Present
1
Mccomb, Drew Alexander
Secretary
10/12/2012 - Present
-
Wilson, William Scott
Director
30/06/2011 - 10/12/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About WEST COAST CONTROLS LIMITED

WEST COAST CONTROLS LIMITED is an(a) Active company incorporated on 18/10/1989 with the registered office located at Unit 1 Cadder House Bleachfield, Milngavie, Glasgow G62 7LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of WEST COAST CONTROLS LIMITED?

toggle

WEST COAST CONTROLS LIMITED is currently Active. It was registered on 18/10/1989 .

Where is WEST COAST CONTROLS LIMITED located?

toggle

WEST COAST CONTROLS LIMITED is registered at Unit 1 Cadder House Bleachfield, Milngavie, Glasgow G62 7LW.

What does WEST COAST CONTROLS LIMITED do?

toggle

WEST COAST CONTROLS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does WEST COAST CONTROLS LIMITED have?

toggle

WEST COAST CONTROLS LIMITED had 37 employees in 2022.

What is the latest filing for WEST COAST CONTROLS LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.