Background WavePink WaveYellow Wave

WEST COAST CAPITAL HOMES LIMITED (SC314564)

WEST COAST CAPITAL HOMES LIMITED (SC314564) is an active UK company. incorporated on 12 January 2007. with registered office in Drybridge 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 HOMES LIMITED has been registered for 19 years.

Company Number
SC314564
Status
active
Type
ltd
Incorporated
12 January 2007
Age
19 years
Address
Marathon House, Drybridge 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 HOMES LIMITED

WEST COAST CAPITAL HOMES LIMITED is an active company incorporated on 12 January 2007 with the registered office located in Drybridge 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 HOMES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC314564

LTD Company

Age

19 Years

Incorporated 12 January 2007

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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

TBH HOMES LIMITED
From: 27 April 2007To: 21 September 2007
PACIFIC SHELF 1410 LIMITED
From: 12 January 2007To: 27 April 2007
Contact
Address

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

Timeline

3 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
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

57

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 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
18 January 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
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 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
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Secretary Company With Change Date
25 January 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
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
410(Scot)410(Scot)
Legacy
26 January 2009
363aAnnual Return
Legacy
13 March 2008
363aAnnual Return
Legacy
9 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 September 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
287Change of Registered Office
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Incorporation Company
12 January 2007
NEWINCIncorporation