About

Registered Number: SC225030
Date of Incorporation: 07/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Marathon House, Olympic Business, Park, Drybridge Road, Dundonald, Ayrshire, KA2 9AE

 

West Coast Capital (Shopping Centres) Ltd was founded on 07 November 2001 and has its registered office in Ayrshire, it's status is listed as "Active". 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
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 08 November 2018
CH01 - Change of particulars for director 27 September 2018
CH03 - Change of particulars for secretary 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CH03 - Change of particulars for secretary 27 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 20 November 2013
RESOLUTIONS - N/A 28 February 2013
SH01 - Return of Allotment of shares 28 February 2013
CC04 - Statement of companies objects 28 February 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 23 November 2011
CH03 - Change of particulars for secretary 23 November 2011
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 24 November 2009
RESOLUTIONS - N/A 19 February 2009
AA - Annual Accounts 29 January 2009
410(Scot) - N/A 27 January 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 09 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 22 March 2007
363a - Annual Return 16 March 2007
AAMD - Amended Accounts 28 February 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 07 November 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 11 November 2004
363s - Annual Return 12 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
225 - Change of Accounting Reference Date 02 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
CERTNM - Change of name certificate 31 December 2001
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.