UKBizDB.co.uk

WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Coast Capital Properties (marathon House) Limited. The company was founded 25 years ago and was given the registration number SC188333. The firm's registered office is in DUNDONALD. You can find them at Marathon House,olympic Business, Park,drybridge Road,, Dundonald, Ayrshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED
Company Number:SC188333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1998
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Marathon House,olympic Business, Park,drybridge Road,, Dundonald, Ayrshire, KA2 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marathon House,Olympic Business, Park,Drybridge Road,, Dundonald, KA2 9AE

Secretary30 November 2007Active
Marathon House,Olympic Business, Park,Drybridge Road,, Dundonald, KA2 9AE

Secretary13 March 2006Active
Marathon House,Olympic Business, Park,Drybridge Road,, Dundonald, KA2 9AE

Director06 January 2021Active
Marathon House,Olympic Business, Park,Drybridge Road,, Dundonald, KA2 9AE

Director02 March 2018Active
5 Ayr Road, Prestwick, KA9 1SX

Secretary28 June 2002Active
Greenacres, Kerrix Road, Symington, KA1 5QP

Secretary07 March 2001Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary06 November 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary07 August 1998Active
Marathon House,Olympic Business, Park,Drybridge Road,, Dundonald, KA2 9AE

Director14 September 2006Active
Ladykirk House, Ladykirk Estate, Monkton, KA9 2SF

Director06 November 1998Active
12 Glenlyon Grove, Stanecastle, Irvine, KA11 1RN

Director16 April 2009Active
Marathon House,Olympic Business, Park,Drybridge Road,, Dundonald, KA2 9AE

Director06 July 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director07 August 1998Active

People with Significant Control

West Coast Capital Investments Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Change person director company with change date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Officers

Change person secretary company with change date.

Download
2018-09-27Officers

Change person secretary company with change date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.