WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED
Status | ACTIVE |
Company No. | SC188333 |
Category | Private Limited Company |
Incorporated | 07 Aug 1998 |
Age | 25 years, 9 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED is an active private limited company with number SC188333. It was incorporated 25 years, 9 months, 25 days ago, on 07 August 1998. The company address is Marathon House,Olympic Business Marathon House,Olympic Business, Dundonald, KA2 9AE, Ayrshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Cairns Mcmahon
Termination date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Termination director company with name termination date
Date: 18 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-17
Officer name: Paul Richmond Davidson
Documents
Appoint person director company with name date
Date: 07 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Joseph Cummings
Appointment date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-18
Officer name: Mrs Sharon Seales
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change person director company with change date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Cairns Mcmahon
Change date: 2018-09-27
Documents
Change person director company with change date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-27
Officer name: Mr Paul Richmond Davidson
Documents
Change person secretary company with change date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kirsty Elizabeth Murray
Change date: 2018-09-27
Documents
Change person secretary company with change date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-27
Officer name: Mrs Sharon Seales
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Livingstone
Termination date: 2018-02-28
Documents
Appoint person director company with name date
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Seales
Appointment date: 2018-03-02
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type full
Date: 04 Jan 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Capital statement capital company with date currency figure
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Capital
Type: SH19
Date: 2016-04-12
Capital : 101.00 GBP
Documents
Legacy
Date: 12 Apr 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 12 Apr 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/03/16
Documents
Resolution
Date: 12 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 21 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type small
Date: 17 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type small
Date: 22 Oct 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Change person secretary company with change date
Date: 09 Aug 2012
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-07
Officer name: Kirsty Elizabeth Hamilton
Documents
Accounts with accounts type small
Date: 04 Nov 2011
Action Date: 30 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type small
Date: 07 Jan 2011
Action Date: 30 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 1
Documents
Capital allotment shares
Date: 24 Jun 2010
Action Date: 16 Jun 2010
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2010-06-16
Documents
Statement of companys objects
Date: 24 Jun 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 24 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 Feb 2010
Action Date: 30 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-30
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 2009
Action Date: 30 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-30
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed william livingstone
Documents
Resolution
Date: 19 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 30/03/2008
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Legacy
Date: 09 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Certificate change of name company
Date: 13 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tbh properties LIMITED\certificate issued on 13/08/07
Documents
Accounts with accounts type small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/06; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 24 Mar 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Mar 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/05; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 29 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/02; full list of members
Documents
Accounts with accounts type small
Date: 26 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/01; full list of members
Documents
Legacy
Date: 25 Jul 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 01 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 05/04/01 from: pacific house 70 wellington street glasgow G2 6SB
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/00; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 20 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/99 to 31/07/99
Documents
Legacy
Date: 22 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/99; full list of members
Documents
Legacy
Date: 26 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 06/11/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 26/11/98 from: 24 great king street edinburgh EH3 6QN
Documents
Certificate change of name company
Date: 06 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pacific shelf 799 LIMITED\certificate issued on 06/11/98
Documents
Some Companies
4 PASSFIELD DRIVE,LONDON,E14 6QJ
Number: | 11365781 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 10591413 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HAYNE ASSOCIATES,ILFRACOMBE,EX34 9LL
Number: | 09183107 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FRENCH QUARTER,SOUTHAMPTON,SO14 2AA
Number: | 06337435 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 NUMBER 7 KYLE ROAD,IRVINE,KA12 8JF
Number: | SC538908 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT IMPORT EXPORT (TAYSIDE) LIMITED
CARSEVIEW HOUSE,DUNDEE,DD2 4TW
Number: | SC171140 |
Status: | ACTIVE |
Category: | Private Limited Company |