Background WavePink WaveYellow Wave

WEST COAST CAPITAL ASSETS LIMITED (Sc183767)

WEST COAST CAPITAL ASSETS LIMITED (SC183767) is an active UK company. incorporated on 12 March 1998. with registered office in Dundonald. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEST COAST CAPITAL ASSETS LIMITED has been registered for 28 years.

Company Number
SC183767
Status
active
Type
ltd
Incorporated
12 March 1998
Age
28 years
Address
Marathon House Olympic Business Park, 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 ASSETS LIMITED

WEST COAST CAPITAL ASSETS LIMITED is an active company incorporated on 12 March 1998 with the registered office located in Dundonald. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEST COAST CAPITAL ASSETS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

SC183767

LTD Company

Age

28 Years

Incorporated 12 March 1998

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

WEST COAST CAPITAL TRADING LIMITED
From: 13 August 2007To: 11 August 2015
TBH TRADING LIMITED
From: 22 October 1998To: 13 August 2007
PACIFIC SHELF 782 LIMITED
From: 12 March 1998To: 22 October 1998
Contact
Address

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

Timeline

9 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Funding Round
Jun 12
Director Joined
May 19
Capital Update
Sept 20
Director Joined
Jan 21
Loan Secured
Nov 21
Director Left
Apr 22
Capital Update
Oct 22
Owner Exit
Aug 23
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 October 2022
SH19Statement of Capital
Legacy
14 September 2022
SH20SH20
Legacy
14 September 2022
CAP-SSCAP-SS
Resolution
14 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 October 2020
SH19Statement of Capital
Legacy
1 October 2020
CAP-SSCAP-SS
Legacy
1 October 2020
SH20SH20
Resolution
1 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
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 No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
3 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Legacy
29 January 2013
MG02sMG02s
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Resolution
17 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Secretary Company With Change Date
15 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Resolution
1 September 2011
RESOLUTIONSResolutions
Resolution
1 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Group
7 January 2011
AAAnnual Accounts
Legacy
7 July 2010
MG02sMG02s
Legacy
25 June 2010
MG01sMG01s
Statement Of Companys Objects
24 June 2010
CC04CC04
Resolution
24 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Group
13 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
22 April 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 December 2007
AAAnnual Accounts
Legacy
20 November 2007
410(Scot)410(Scot)
Certificate Change Of Name Company
13 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Group
13 December 2006
AAAnnual Accounts
Legacy
7 August 2006
288cChange of Particulars
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
244244
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
410(Scot)410(Scot)
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 May 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 May 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 June 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
287Change of Registered Office
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
16 May 2000
363aAnnual Return
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
7 September 1999
225Change of Accounting Reference Date
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
88(2)R88(2)R
Memorandum Articles
4 November 1998
MEM/ARTSMEM/ARTS
Resolution
4 November 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
123Notice of Increase in Nominal Capital
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
23 October 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
287Change of Registered Office
Incorporation Company
12 March 1998
NEWINCIncorporation