About

Registered Number: SC314564
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, KA2 9AE

 

Based in Ayrshire, West Coast Capital Homes Ltd was setup in 2007, it has a status of "Active". We don't know the number of employees at this business. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CH03 - Change of particulars for secretary 27 September 2018
CH03 - Change of particulars for secretary 27 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 26 May 2009
RESOLUTIONS - N/A 20 February 2009
410(Scot) - N/A 27 January 2009
363a - Annual Return 26 January 2009
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 09 February 2008
CERTNM - Change of name certificate 21 September 2007
CERTNM - Change of name certificate 27 April 2007
225 - Change of Accounting Reference Date 08 March 2007
287 - Change in situation or address of Registered Office 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.