WEST COAST CAPITAL PRESTVEN LIMITED

WEST COAST CAPITAL PRESTVEN LIMITED

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

    Company NameWEST COAST CAPITAL PRESTVEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC220870
    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 PRESTVEN LIMITED?

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

    Where is WEST COAST CAPITAL PRESTVEN LIMITED 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 PRESTVEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1057 LIMITEDJul 03, 2001Jul 03, 2001

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

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

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

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 30, 2025

    5 pagesAA

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Richmond Davidson as a director on Jun 17, 2021

    1 pagesTM01

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

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2018

    7 pagesAA

    Secretary's details changed for Kirsty Elizabeth Murray on Sep 27, 2018

    1 pagesCH03

    Director's details changed for Mr James Cairns Mcmahon on Sep 27, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Sharon Seales on Sep 27, 2018

    1 pagesCH03

    Director's details changed for Mr Paul Richmond Davidson on Sep 27, 2018

    2 pagesCH01

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2017

    7 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2016

    8 pagesAA

    Who are the officers of WEST COAST CAPITAL PRESTVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Kirsty Elizabeth
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    Secretary
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    British127615890028
    SEALES, Sharon
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    Secretary
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    British106673560001
    CUMMINGS, Peter Joseph
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    Director
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    ScotlandBritish68241910003
    MCMAHON, James Cairns
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    Director
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    ScotlandBritish159708270001
    DAVIDSON, Paul Richmond
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Secretary
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    British114537830001
    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
    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
    Ayrshire
    Director
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    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 PRESTVEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Coast Capital Investments Ltd
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    Jun 30, 2016
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House Register Of Companies
    Registration Number02762478
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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