WEST COAST CAPITAL (JETS) PLC

WEST COAST CAPITAL (JETS) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWEST COAST CAPITAL (JETS) PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC165619
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST COAST CAPITAL (JETS) PLC?

    • (6220) /

    Where is WEST COAST CAPITAL (JETS) PLC located?

    Registered Office Address
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST COAST CAPITAL (JETS) PLC?

    Previous Company Names
    Company NameFromUntil
    TBH (JETS) PLCMar 11, 2004Mar 11, 2004
    CORPORATE JETS PLCDec 02, 1998Dec 02, 1998
    STERLING JETS LIMITEDJan 14, 1997Jan 14, 1997
    CHARTWEST LIMITEDMay 14, 1996May 14, 1996

    What are the latest accounts for WEST COAST CAPITAL (JETS) PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for WEST COAST CAPITAL (JETS) PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to May 14, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2011

    Statement of capital on May 23, 2011

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Sharon Seales as a secretary

    1 pagesTM02

    Termination of appointment of Brian Mccluskey as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to May 14, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 22/01/2009
    RES13

    legacy

    3 pages410(Scot)

    Total exemption full accounts made up to Mar 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed tbh (jets) PLC\certificate issued on 21/09/07
    2 pagesCERTNM

    Full accounts made up to Mar 31, 2007

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2006

    11 pagesAA

    legacy

    5 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Who are the officers of WEST COAST CAPITAL (JETS) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Kirsty Elizabeth
    23 Speyburn Place
    Lawthorn
    KA11 2BE Irvine
    Ayrshire
    Secretary
    23 Speyburn Place
    Lawthorn
    KA11 2BE Irvine
    Ayrshire
    British127615890001
    DAVIDSON, Paul Richmond
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Director
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    United KingdomBritishSolicitor114537830001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandScottishCompany Director159708270001
    COCHRANE, Erik
    Blaven
    Main Street
    AB42 0OL Hatton
    Secretary
    Blaven
    Main Street
    AB42 0OL Hatton
    British79304970001
    COCHRANE, Neil
    32 Castlemans Road
    Milngavie
    G62 7QR Glasgow
    Secretary
    32 Castlemans Road
    Milngavie
    G62 7QR Glasgow
    BritishCompany Director79305150001
    MCCLUSKEY, Brian
    35 Castlehill Road
    KA7 2HY Ayr
    Ayrshire
    Secretary
    35 Castlehill Road
    KA7 2HY Ayr
    Ayrshire
    BritishDirector96335270002
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Secretary
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Scottish159708270001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SEALES, Sharon
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    Secretary
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    BritishChartered Accountant106673560001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    STIRLING TONER & CO
    134 Renfrew Street
    G3 6SZ Glasgow
    Secretary
    134 Renfrew Street
    G3 6SZ Glasgow
    52994180001
    COCHRANE, Erik
    Blaven
    Main Street
    AB42 0OL Hatton
    Director
    Blaven
    Main Street
    AB42 0OL Hatton
    BritishSalesman79304970001
    COCHRANE, Neil
    32 Castlemans Road
    Milngavie
    G62 7QR Glasgow
    Director
    32 Castlemans Road
    Milngavie
    G62 7QR Glasgow
    BritishCompany Director79305150001
    FEELEY, Terence Gerard
    23 Ledcameroch Road
    Bearsden
    G61 4AE Glasgow
    Lanarkshire
    Director
    23 Ledcameroch Road
    Bearsden
    G61 4AE Glasgow
    Lanarkshire
    United KingdomBritishProperty Developer568330002
    HUNTER, Thomas Blane
    The Paddock
    Southwood Road
    KA10 7EL Troon
    Ayrshire
    Director
    The Paddock
    Southwood Road
    KA10 7EL Troon
    Ayrshire
    BritishCompany Director97904280002
    LOGAN, John Francis
    11 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Lanarkshire
    Director
    11 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Lanarkshire
    BritishProperty Investor1289950001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MCCLUSKEY, Brian
    35 Castlehill Road
    KA7 2HY Ayr
    Ayrshire
    Director
    35 Castlehill Road
    KA7 2HY Ayr
    Ayrshire
    United KingdomBritishCompany Director96335270002

    Does WEST COAST CAPITAL (JETS) PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 22, 2009
    Delivered On Jan 27, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 27, 2009Registration of a charge (410)
    Aircraft mortgage
    Created On Jul 30, 2001
    Delivered On Aug 01, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Aircraft learjet inc, model 60, serial number 218.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 01, 2001Registration of a charge (410)
    • May 02, 2002Statement of satisfaction of a charge in full or part (419a)
    Aircraft mortgage
    Created On Dec 08, 2000
    Delivered On Dec 20, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Aircraft lear jet inc manual 60, serial number 190.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2000Registration of a charge (410)
    • May 02, 2002Statement of satisfaction of a charge in full or part (419a)
    Aircraft mortgage
    Created On Dec 08, 2000
    Delivered On Dec 20, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Aircraft lear jet inc manual 60, serial number 139.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2000Registration of a charge (410)
    • Aug 17, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 13, 1999
    Delivered On Aug 23, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 1999Registration of a charge (410)
    • May 02, 2002Statement of satisfaction of a charge in full or part (419a)
    Aircraft mortgage
    Created On Dec 18, 1998
    Delivered On Jan 08, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Learjet 60, registration mark:N139XX.
    Persons Entitled
    • Thomas Blane Hunter
    Transactions
    • Jan 08, 1999Registration of a charge (410)
    • Dec 12, 2000Registration of a charge
    Mortgage
    Created On Dec 18, 1998
    Delivered On Jan 08, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Learjet 60 registration mark:N139XX.
    Persons Entitled
    • Thomas Blane Hunter
    Transactions
    • Jan 08, 1999Registration of a charge (410)
    • Dec 12, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 18, 1998
    Delivered On Jan 08, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Learjet 60 serial number:139.
    Contains Floating Charge: Yes
    Persons Entitled
    • Thomas Blane Hunter
    Transactions
    • Jan 08, 1999Registration of a charge (410)
    • Dec 12, 2000Registration of a charge
    • Dec 12, 2000Statement of satisfaction of a charge in full or part (419a)
    Aircraft mortgage
    Created On Dec 18, 1998
    Delivered On Jan 07, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Learjet 60 reg.mark:N139XX.
    Persons Entitled
    • Thomas Blane Hunter
    Transactions
    • Jan 07, 1999Registration of a charge (410)
    • Dec 12, 2000Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Dec 18, 1998
    Delivered On Jan 07, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Learjet 60 reg.mark:N139XX.
    Persons Entitled
    • Thomas Blane Hunter
    Transactions
    • Jan 07, 1999Registration of a charge (410)
    • Dec 12, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 18, 1998
    Delivered On Jan 07, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Learjet 60 serial number:139 reg.mark:N139XX.
    Contains Floating Charge: Yes
    Persons Entitled
    • Thomas Blane Hunter
    Transactions
    • Jan 07, 1999Registration of a charge (410)
    • Dec 12, 2000Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0