Background WavePink WaveYellow Wave

WEST COAST CAPITAL (RETAIL PARKS) LIMITED (SC219194)

WEST COAST CAPITAL (RETAIL PARKS) LIMITED (SC219194) is an active UK company. incorporated on 15 May 2001. with registered office in Drybridge Road, Dundonald. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEST COAST CAPITAL (RETAIL PARKS) LIMITED has been registered for 24 years.

Company Number
SC219194
Status
active
Type
ltd
Incorporated
15 May 2001
Age
24 years
Address
Marathon House, Drybridge Road, Dundonald, KA2 9AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COAST CAPITAL (RETAIL PARKS) LIMITED

WEST COAST CAPITAL (RETAIL PARKS) LIMITED is an active company incorporated on 15 May 2001 with the registered office located in Drybridge Road, Dundonald. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEST COAST CAPITAL (RETAIL PARKS) LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

SC219194

LTD Company

Age

24 Years

Incorporated 15 May 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

PACIFIC SHELF 1044 LIMITED
From: 15 May 2001To: 27 June 2001
Contact
Address

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

Timeline

7 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
May 01
Funding Round
Jun 10
Director Joined
Feb 16
Capital Update
Apr 16
Loan Cleared
Feb 18
Director Joined
Jan 21
Director Left
Jun 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
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
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 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 Updates
17 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
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
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Mortgage Alter Floating Charge With Number
23 November 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 November 2012
466(Scot)466(Scot)
Legacy
23 November 2012
MG01sMG01s
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Secretary Company With Change Date
12 June 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
27 May 2011
AR01AR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Statement Of Companys Objects
24 June 2010
CC04CC04
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Resolution
24 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
24 July 2008
363aAnnual Return
Legacy
9 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
287Change of Registered Office
Legacy
25 April 2007
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Small
1 December 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Incorporation Company
15 May 2001
NEWINCIncorporation