Background WavePink WaveYellow Wave

WEST COAST CAPITAL PRESTVEN (CI) LIMITED (SC304006)

WEST COAST CAPITAL PRESTVEN (CI) LIMITED (SC304006) is an active UK company. incorporated on 14 June 2006. with registered office in Road, 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 PRESTVEN (CI) LIMITED has been registered for 19 years.

Company Number
SC304006
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
Marathon House, Road, 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 PRESTVEN (CI) LIMITED

WEST COAST CAPITAL PRESTVEN (CI) LIMITED is an active company incorporated on 14 June 2006 with the registered office located in Road, 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 PRESTVEN (CI) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC304006

LTD Company

Age

19 Years

Incorporated 14 June 2006

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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

WCC PRESTVEN (CI) LIMITED
From: 27 April 2007To: 13 August 2007
PACIFIC SHELF 1378 LIMITED
From: 14 June 2006To: 27 April 2007
Contact
Address

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

Timeline

3 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jan 21
Director Left
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Secretary Company With Change Date
26 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Resolution
19 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
27 January 2009
410(Scot)410(Scot)
Legacy
17 September 2008
363aAnnual Return
Legacy
9 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2007
363aAnnual Return
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
287Change of Registered Office
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Incorporation Company
14 June 2006
NEWINCIncorporation