WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED
Overview
| Company Name | WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC188333 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED located?
| Registered Office Address | Marathon House,Olympic Business Park,Drybridge Road, KA2 9AE Dundonald Ayrshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TBH PROPERTIES LIMITED | Nov 06, 1998 | Nov 06, 1998 |
| PACIFIC SHELF 799 LIMITED | Aug 07, 1998 | Aug 07, 1998 |
What are the latest accounts for WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 30, 2025 | 9 pages | AA | ||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Cairns Mcmahon as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Richmond Davidson as a director on Jun 17, 2021 | 1 pages | TM01 | ||
Appointment of Mr Peter Joseph Cummings as a director on Jan 06, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Aug 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Aug 07, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sharon Seales on Apr 18, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 30, 2018 | 11 pages | AA | ||
Director's details changed for Mr Paul Richmond Davidson on Sep 27, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr James Cairns Mcmahon on Sep 27, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Kirsty Elizabeth Murray on Sep 27, 2018 | 1 pages | CH03 | ||
Secretary's details changed for Mrs Sharon Seales on Sep 27, 2018 | 1 pages | CH03 | ||
Confirmation statement made on Aug 07, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Livingstone as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Who are the officers of WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Kirsty Elizabeth | Secretary | Marathon House,Olympic Business Park,Drybridge Road, KA2 9AE Dundonald Ayrshire | British | 127615890030 | ||||||
| SEALES, Sharon | Secretary | Marathon House,Olympic Business Park,Drybridge Road, KA2 9AE Dundonald Ayrshire | British | 106673560001 | ||||||
| CUMMINGS, Peter Joseph | Director | Marathon House,Olympic Business Park,Drybridge Road, KA2 9AE Dundonald Ayrshire | Scotland | British | 68241910003 | |||||
| SEALES, Sharon | Director | Marathon House,Olympic Business Park,Drybridge Road, KA2 9AE Dundonald Ayrshire | Scotland | British | 106673560002 | |||||
| MCCLUSKEY, Brian | Secretary | 5 Ayr Road KA9 1SX Prestwick Ayrshire | British | 96335270001 | ||||||
| MCMAHON, James Cairns | Secretary | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | British | 159708270001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| DAVIDSON, Paul Richmond | Director | Marathon House,Olympic Business Park,Drybridge Road, KA2 9AE Dundonald Ayrshire | United Kingdom | British | 114537830001 | |||||
| HUNTER, Thomas Blane, Sir | Director | Ladykirk House Ladykirk Estate KA9 2SF Monkton | United Kingdom | British | 97904280003 | |||||
| LIVINGSTONE, William | Director | 12 Glenlyon Grove Stanecastle KA11 1RN Irvine Ayrshire | United Kingdom | British | 41536080001 | |||||
| MCMAHON, James Cairns | Director | Marathon House,Olympic Business Park,Drybridge Road, KA2 9AE Dundonald Ayrshire | Scotland | British | 159708270001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| West Coast Capital Investments Ltd | Jun 30, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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