Background WavePink WaveYellow Wave

WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED (SC188333)

WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED (SC188333) is an active UK company. incorporated on 7 August 1998. with registered office in Dundonald. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED has been registered for 27 years.

Company Number
SC188333
Status
active
Type
ltd
Incorporated
7 August 1998
Age
27 years
Address
Marathon House,Olympic Business, Dundonald, KA2 9AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED

WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED is an active company incorporated on 7 August 1998 with the registered office located in Dundonald. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

SC188333

LTD Company

Age

27 Years

Incorporated 7 August 1998

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

TBH PROPERTIES LIMITED
From: 6 November 1998To: 13 August 2007
PACIFIC SHELF 799 LIMITED
From: 7 August 1998To: 6 November 1998
Contact
Address

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

Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Funding Round
Jun 10
Capital Update
Apr 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Feb 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 April 2016
SH19Statement of Capital
Legacy
12 April 2016
SH20SH20
Legacy
12 April 2016
CAP-SSCAP-SS
Resolution
12 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Legacy
7 July 2010
MG02sMG02s
Memorandum Articles
24 June 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Statement Of Companys Objects
24 June 2010
CC04CC04
Resolution
24 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
12 November 2008
363aAnnual Return
Legacy
9 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Certificate Change Of Name Company
13 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
24 March 2006
410(Scot)410(Scot)
Legacy
24 March 2006
410(Scot)410(Scot)
Legacy
21 March 2006
410(Scot)410(Scot)
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2003
AAAnnual Accounts
Legacy
29 January 2003
225Change of Accounting Reference Date
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2002
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
287Change of Registered Office
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
20 October 1999
225Change of Accounting Reference Date
Legacy
22 September 1999
363aAnnual Return
Legacy
26 November 1998
88(2)R88(2)R
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
287Change of Registered Office
Certificate Change Of Name Company
6 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 1998
NEWINCIncorporation