WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED

WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED

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

    Company NameWEST COAST CAPITAL (SHOPPING CENTRES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC225030
    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 (SHOPPING CENTRES) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED located?

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

    What were the previous names of WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1092 LIMITEDNov 07, 2001Nov 07, 2001

    What are the latest accounts for WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED?

    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

    1 pagesDS01

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

    7 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Nov 07, 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

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    1 pagesCH03

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

    2 pagesCH01

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

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01

    Who are the officers of WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Kirsty Elizabeth
    Marathon House, Olympic Business
    Park, Drybridge Road
    KA2 9AE Dundonald
    Ayrshire
    Secretary
    Marathon House, Olympic Business
    Park, Drybridge Road
    KA2 9AE Dundonald
    Ayrshire
    British127615890008
    SEALES, Sharon
    Marathon House, Olympic Business
    Park, Drybridge Road
    KA2 9AE Dundonald
    Ayrshire
    Secretary
    Marathon House, Olympic Business
    Park, Drybridge Road
    KA2 9AE Dundonald
    Ayrshire
    British106673560001
    CUMMINGS, Peter Joseph
    Marathon House, Olympic Business
    Park, Drybridge Road
    KA2 9AE Dundonald
    Ayrshire
    Director
    Marathon House, Olympic Business
    Park, Drybridge Road
    KA2 9AE Dundonald
    Ayrshire
    ScotlandBritish68241910003
    MCMAHON, James Cairns
    Marathon House, Olympic Business
    Park, Drybridge Road
    KA2 9AE Dundonald
    Ayrshire
    Director
    Marathon House, Olympic Business
    Park, Drybridge Road
    KA2 9AE Dundonald
    Ayrshire
    ScotlandBritish159708270001
    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, Drybridge Road
    KA2 9AE Dundonald
    Ayrshire
    Director
    Marathon House, Olympic Business
    Park, Drybridge Road
    KA2 9AE 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
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    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 (SHOPPING CENTRES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Coast Capital Investments Ltd
    Park Row
    LS1 5AB Leeds
    1
    England
    Jun 30, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number02762478
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED 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)

    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