WEST COAST CAPITAL (RETAIL PARKS) LIMITED
Status | ACTIVE |
Company No. | SC219194 |
Category | Private Limited Company |
Incorporated | 15 May 2001 |
Age | 22 years, 11 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
WEST COAST CAPITAL (RETAIL PARKS) LIMITED is an active private limited company with number SC219194. It was incorporated 22 years, 11 months, 14 days ago, on 15 May 2001. The company address is Marathon House Marathon House, Drybridge Road, 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: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
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: 16 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-04-04
Psc name: West Coast Capital Holding Limited
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
Termination director company with name termination date
Date: 18 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richmond Davidson
Termination date: 2021-06-17
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
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: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
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: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
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
Change date: 2018-09-27
Officer name: Mr James Cairns Mcmahon
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
Change date: 2018-09-27
Officer name: Kirsty Elizabeth Murray
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: Mrs Sharon Seales
Change date: 2018-09-27
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Mortgage satisfy charge full
Date: 17 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
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 updates
Date: 15 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
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
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
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 : 2.00 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
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Seales
Appointment date: 2016-02-29
Documents
Accounts with accounts type full
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: 15 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type full
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: 15 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
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: 16 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Mortgage alter floating charge with number
Date: 23 Nov 2012
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 1
Documents
Mortgage alter floating charge with number
Date: 23 Nov 2012
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
Legacy
Date: 23 Nov 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
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: 12 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Change person secretary company with change date
Date: 12 Jun 2012
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kirsty Elizabeth Hamilton
Change date: 2011-10-07
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: 27 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
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
Statement of companys objects
Date: 24 Jun 2010
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 24 Jun 2010
Action Date: 16 Jun 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-06-16
Documents
Resolution
Date: 24 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Accounts with accounts type small
Date: 02 Feb 2010
Action Date: 30 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-30
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: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
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: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; 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: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Address
Type: 287
Description: Registered office changed on 22/05/07 from: marathon house olympic business park, drybridge road dundonald ayrshire KA2 9BB
Documents
Legacy
Date: 25 Apr 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
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: 10 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
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: Director resigned
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Legacy
Date: 11 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/03/02
Documents
Certificate change of name company
Date: 27 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pacific shelf 1044 LIMITED\certificate issued on 27/06/01
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 14/06/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
Documents
Some Companies
3 HILLTOP,WINDERMERE,LA23 1JA
Number: | 03618128 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYSE HILL,BARNARD CASTLE,DL12 9RA
Number: | 06837514 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJA TECHNICAL SERVICES LIMITED
15 HEATHER GLEN,ROMFORD,RM1 4SR
Number: | 05005726 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09788875 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT HOUSE,CHELMSFORD,CM1 1GU
Number: | 08634426 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 08072332 |
Status: | ACTIVE |
Category: | Private Limited Company |