Background WavePink WaveYellow Wave

WEST COAST CAPITAL RETAIL LIMITED (SC237872)

WEST COAST CAPITAL RETAIL LIMITED (SC237872) is an active UK company. incorporated on 8 October 2002. with registered office in Drybridge Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST COAST CAPITAL RETAIL LIMITED has been registered for 23 years. Current directors include CUMMINGS, Peter Joseph, MCMAHON, James Cairns.

Company Number
SC237872
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
Marathon House, Drybridge Road, KA2 9AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUMMINGS, Peter Joseph, MCMAHON, James Cairns
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COAST CAPITAL RETAIL LIMITED

WEST COAST CAPITAL RETAIL LIMITED is an active company incorporated on 8 October 2002 with the registered office located in Drybridge Road. 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 RETAIL LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC237872

LTD Company

Age

23 Years

Incorporated 8 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

TBH RETAIL LIMITED
From: 3 December 2002To: 21 September 2007
PACIFIC SHELF 1153 LIMITED
From: 8 October 2002To: 3 December 2002
Contact
Address

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

Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Jun 10
Capital Update
Feb 14
Director Left
Mar 18
Capital Update
Mar 19
Director Joined
Jan 21
Director Left
Jun 21
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MURRAY, Kirsty Elizabeth

Active
Marathon House, Drybridge RoadKA2 9AE
Secretary
Appointed 30 Nov 2007

SEALES, Sharon

Active
Marathon House, Drybridge RoadKA2 9AE
Secretary
Appointed 03 Jul 2006

CUMMINGS, Peter Joseph

Active
Marathon House, Drybridge RoadKA2 9AE
Born July 1955
Director
Appointed 06 Jan 2021

MCMAHON, James Cairns

Active
Marathon House, Drybridge RoadKA2 9AE
Born April 1949
Director
Appointed 29 Nov 2002

MCCLUSKEY, Brian

Resigned
5 Ayr Road, PrestwickKA9 1SX
Secretary
Appointed 29 Nov 2002
Resigned 03 Jul 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 29 Nov 2002

DAVIDSON, Paul Richmond

Resigned
Marathon House, Drybridge RoadKA2 9AE
Born August 1965
Director
Appointed 03 Jul 2006
Resigned 17 Jun 2021

LIVINGSTONE, William

Resigned
12 Glenlyon Grove, IrvineKA11 1RN
Born February 1949
Director
Appointed 19 Mar 2009
Resigned 28 Feb 2018

MCCLUSKEY, Brian

Resigned
5 Ayr Road, PrestwickKA9 1SX
Born October 1961
Director
Appointed 15 Apr 2003
Resigned 03 Jul 2006

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 08 Oct 2002
Resigned 29 Nov 2002

Persons with significant control

1

Olympic Business Park, Drybridge Road, KilmarnockKA2 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 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
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 March 2019
SH19Statement of Capital
Legacy
22 March 2019
SH20SH20
Legacy
22 March 2019
CAP-SSCAP-SS
Resolution
22 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Legacy
13 February 2014
SH20SH20
Legacy
13 February 2014
CAP-SSCAP-SS
Resolution
13 February 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 February 2014
SH19Statement of Capital
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Legacy
29 May 2012
MG05sMG05s
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Legacy
10 January 2011
MG05sMG05s
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Resolution
24 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2010
CC04CC04
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
12 November 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Certificate Change Of Name Company
21 September 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 January 2007
MEM/ARTSMEM/ARTS
Legacy
22 January 2007
123Notice of Increase in Nominal Capital
Legacy
22 January 2007
88(3)88(3)
Legacy
22 January 2007
88(2)R88(2)R
Resolution
22 January 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
7 August 2006
288cChange of Particulars
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
29 November 2003
225Change of Accounting Reference Date
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
410(Scot)410(Scot)
Legacy
18 June 2003
88(3)88(3)
Legacy
18 June 2003
88(2)R88(2)R
Legacy
23 May 2003
123Notice of Increase in Nominal Capital
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
225Change of Accounting Reference Date
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
287Change of Registered Office
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 2002
NEWINCIncorporation