WEST COAST CAPITAL HOLDINGS LIMITED

WEST COAST CAPITAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEST COAST CAPITAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC190805
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WEST COAST CAPITAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WEST COAST CAPITAL HOLDINGS LIMITED located?

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

    What were the previous names of WEST COAST CAPITAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TBH HOLDINGS LIMITEDMar 19, 1999Mar 19, 1999
    PACIFIC SHELF 805 LIMITEDNov 04, 1998Nov 04, 1998

    What are the latest accounts for WEST COAST CAPITAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WEST COAST CAPITAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for WEST COAST CAPITAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Jamie Donald Campbell Hunter as a director on Jul 28, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Payment of dividend 27/08/2024
    RES13

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Nov 04, 2023 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2022

    • Capital: GBP 5,186,006.09
    7 pagesRP04SH01

    Notification of West Coast Capital Group Limited as a person with significant control on Dec 31, 2022

    2 pagesPSC02

    Cessation of Thomas Blane Hunter as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Sub-division of shares on Dec 31, 2022

    6 pagesSH02

    Statement of capital following an allotment of shares on Dec 31, 2022

    • Capital: GBP 5,136,494.76
    5 pagesSH01
    Annotations
    DateAnnotation
    Nov 28, 2023Clarification A second filed SH01 was registered on 28/11/2023

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    6 b ordinary shares of £1.00 each be subdivided into 600 b ordinary shares of £0.01 each 31/12/2022
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Richmond Davidson as a director on Mar 31, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Peter Joseph Cummings as a director on Jan 06, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Who are the officers of WEST COAST CAPITAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Kirsty Elizabeth
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    Secretary
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    British127615890007
    SEALES, Sharon
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    Secretary
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    British106673560001
    CUMMINGS, Peter Joseph
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    Director
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    ScotlandBritish68241910003
    HUNTER, Jamie Donald Campbell
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    Director
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    EnglandBritish337721570001
    MCMAHON, James Cairns
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    Director
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    ScotlandBritish159708270001
    SEALES, Sharon
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    Director
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    ScotlandBritish106673560002
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Secretary
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    British97904280003
    MCCLUSKEY, Brian
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    Secretary
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    British96335270001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Secretary
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    British159708270001
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DAVIDSON, Paul Richmond
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    Director
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    United KingdomBritish114537830001
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of WEST COAST CAPITAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Coast Capital Group Limited
    Drybridge Road
    Dundonald
    KA2 9AE Kilmarnock
    Marathon House
    Scotland
    Dec 31, 2022
    Drybridge Road
    Dundonald
    KA2 9AE Kilmarnock
    Marathon House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc746275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sir Thomas Blane Hunter
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    Jun 30, 2016
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road
    Dundonald
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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