Background WavePink WaveYellow Wave

WEST COAST CINEMAS LLP (SO303599)

WEST COAST CINEMAS LLP (SO303599) is an active UK company. incorporated on 13 October 2011. with registered office in Greenock. WEST COAST CINEMAS LLP has been registered for 14 years.

Company Number
SO303599
Status
active
Type
llp
Incorporated
13 October 2011
Age
14 years
Address
Waterfront Cinema, Greenock, PA15 1XP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COAST CINEMAS LLP

WEST COAST CINEMAS LLP is an active company incorporated on 13 October 2011 with the registered office located in Greenock. WEST COAST CINEMAS LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

SO303599

LLP Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Waterfront Cinema 10 Custom House Way Greenock, PA15 1XP,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

SHAW, David Anthony

Active
10 Custom House Way, GreenockPA15 1XP
Born June 1961
Llp designated member
Appointed 13 Oct 2011

SHAW, Emma Margaret, Ms.

Active
10 Custom House Way, GreenockPA15 1XP
Born May 1993
Llp designated member
Appointed 31 Dec 2016

PITTMAN, Philip John

Resigned
10 Custom House Way, GreenockPA15 1XP
Born April 1963
Llp designated member
Appointed 13 Oct 2011
Resigned 31 Dec 2016

PITTMAN, Philip

Resigned
10 Custom House Way, GreenockPA15 1XP
Born April 1938
Llp designated member
Appointed 13 Oct 2011
Resigned 31 Dec 2016

Persons with significant control

1

Mr David Anthony Shaw

Active
10 Custom House Way, GreenockPA15 1XP
Born June 1961

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
3 December 2024
LLAA01LLAA01
Mortgage Satisfy Charge Full Limited Liability Partnership
18 March 2024
LLMR04LLMR04
Confirmation Statement With No Updates
22 November 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
LLCS01LLCS01
Confirmation Statement With No Updates
7 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 January 2017
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 January 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 January 2017
LLTM01LLTM01
Confirmation Statement With Updates
27 October 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 November 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 January 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Mortgage Alteration Floating Charge Scotland Limited Liability Partnership
7 June 2013
LLP466(Scot)LLP466(Scot)
Mortgage Alteration Floating Charge Scotland Limited Liability Partnership
7 June 2013
LLP466(Scot)LLP466(Scot)
Mortgage Create With Deed With Charge Number Limited Liability Partnership
5 June 2013
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
17 October 2012
LLAR01LLAR01
Legacy
9 May 2012
LLMG01sLLMG01s
Legacy
9 May 2012
LLMG01sLLMG01s
Legacy
21 January 2012
LLMG01sLLMG01s
Change Account Reference Date Limited Liability Partnership Current Extended
13 December 2011
LLAA01LLAA01
Incorporation Limited Liability Partnership
13 October 2011
LLIN01LLIN01