Company NameWest Coast Capital Holdings Limited
Company StatusActive
Company NumberSC190805
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 6 months ago)
Previous NameTBH Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed06 July 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusCurrent
Appointed22 May 2006(7 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusCurrent
Appointed30 November 2007(9 years after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Director NameMrs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(15 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Director NameSir Thomas Blane Hunter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadykirk House
Ladykirk Estate
Monkton
KA9 2SF
Scotland
Secretary NameSir Thomas Blane Hunter
NationalityBritish
StatusResigned
Appointed16 March 1999(4 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadykirk House
Ladykirk Estate
Monkton
KA9 2SF
Scotland
Secretary NameMr James Cairns McMahon
NationalityScottish
StatusResigned
Appointed07 March 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameBrian McCluskey
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(7 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2001)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.epartnerdigital.com
Email address[email protected]
Telephone01563 850570
Telephone regionKilmarnock

Location

Registered AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£107,682,822
Cash£10,557,408
Current Liabilities£8,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

21 December 2017Delivered on: 21 December 2017
Persons entitled: J.P. Morgan International Bank Limited

Classification: A registered charge
Outstanding
14 November 2007Delivered on: 20 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 June 2010Delivered on: 25 June 2010
Satisfied on: 29 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Charge over shares
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the shares.
Fully Satisfied
15 June 2010Delivered on: 25 June 2010
Satisfied on: 29 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Pledge over account
Secured details: All sums due or to become due.
Particulars: Amounts forming part of the account or the deposit.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
29 November 2023Confirmation statement made on 4 November 2023 with updates (4 pages)
28 November 2023Second filing of a statement of capital following an allotment of shares on 31 December 2022
  • GBP 5,186,006.09
(7 pages)
7 August 2023Notification of West Coast Capital Group Limited as a person with significant control on 31 December 2022 (2 pages)
7 August 2023Cessation of Thomas Blane Hunter as a person with significant control on 31 December 2022 (1 page)
24 February 2023Sub-division of shares on 31 December 2022 (6 pages)
16 February 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 5,136,494.76
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2023
(5 pages)
14 February 2023Resolutions
  • RES13 ‐ 6 b ordinary shares of £1.00 each be subdivided into 600 b ordinary shares of £0.01 each 31/12/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 February 2023Memorandum and Articles of Association (12 pages)
14 February 2023Change of share class name or designation (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Paul Richmond Davidson as a director on 31 March 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
10 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Peter Joseph Cummings as a director on 6 January 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 November 2020Confirmation statement made on 4 November 2020 with updates (6 pages)
15 October 2020Statement of capital on 15 October 2020
  • GBP 5,000,010.32
(3 pages)
1 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2020Statement by Directors (1 page)
1 October 2020Solvency Statement dated 28/09/20 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
23 April 2019Director's details changed for Mrs Sharon Seales on 18 April 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
8 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
27 September 2018Secretary's details changed for Mrs Sharon Seales on 27 September 2018 (1 page)
27 September 2018Director's details changed for Mr James Cairns Mcmahon on 27 September 2018 (2 pages)
27 September 2018Secretary's details changed for Kirsty Elizabeth Murray on 27 September 2018 (1 page)
27 September 2018Director's details changed for Mr Paul Richmond Davidson on 27 September 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
21 December 2017Registration of charge SC1908050004, created on 21 December 2017 (18 pages)
21 December 2017Registration of charge SC1908050004, created on 21 December 2017 (18 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 30 March 2016 (9 pages)
4 January 2017Full accounts made up to 30 March 2016 (9 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
21 December 2015Group of companies' accounts made up to 30 March 2015 (26 pages)
21 December 2015Group of companies' accounts made up to 30 March 2015 (26 pages)
19 November 2015Statement of capital following an allotment of shares on 11 December 2013
  • GBP 5,000,010.32
(5 pages)
19 November 2015Statement of capital following an allotment of shares on 11 December 2013
  • GBP 5,000,010.32
(5 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000,010.32
(7 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000,010.32
(7 pages)
17 December 2014Group of companies' accounts made up to 30 March 2014 (29 pages)
17 December 2014Group of companies' accounts made up to 30 March 2014 (29 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,000,016.38
(7 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,000,016.38
(7 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,000,016.38
(7 pages)
10 February 2014Appointment of Mrs Sharon Seales as a director (2 pages)
10 February 2014Appointment of Mrs Sharon Seales as a director (2 pages)
13 December 2013Total exemption small company accounts made up to 30 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 30 March 2013 (8 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,000,005.332
(6 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,000,005.332
(6 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,000,005.332
(6 pages)
14 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 5,000,009.32
(5 pages)
14 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 5,000,009.32
(5 pages)
14 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 5,000,009.32
(5 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalisation arrangements with subsidiary 28/03/2013
  • RES13 ‐ Disapp. Prememption under company articles 28/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalisation arrangements with subsidiary 28/03/2013
  • RES13 ‐ Disapp. Prememption under company articles 28/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 5,000,008.32
(5 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 5,000,008.32
(5 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
22 October 2012Accounts for a small company made up to 30 March 2012 (9 pages)
22 October 2012Accounts for a small company made up to 30 March 2012 (9 pages)
17 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation 31/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation 31/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 5,000,006.32
(4 pages)
12 June 2012Change of share class name or designation (2 pages)
12 June 2012Particulars of variation of rights attached to shares (2 pages)
12 June 2012Particulars of variation of rights attached to shares (2 pages)
12 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2012Change of share class name or designation (2 pages)
12 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 5,000,006.32
(4 pages)
12 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
18 November 2011Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
18 November 2011Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
18 November 2011Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
4 November 2011Group of companies' accounts made up to 30 March 2011 (25 pages)
4 November 2011Group of companies' accounts made up to 30 March 2011 (25 pages)
7 January 2011Group of companies' accounts made up to 30 March 2010 (25 pages)
7 January 2011Group of companies' accounts made up to 30 March 2010 (25 pages)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 June 2010Statement of company's objects (2 pages)
24 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 June 2010Statement of company's objects (2 pages)
24 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 5,000,003.32
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 5,000,003.32
(4 pages)
24 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 February 2010Group of companies' accounts made up to 30 March 2009 (25 pages)
2 February 2010Group of companies' accounts made up to 30 March 2009 (25 pages)
18 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
13 July 2009Group of companies' accounts made up to 30 March 2008 (27 pages)
13 July 2009Group of companies' accounts made up to 30 March 2008 (27 pages)
19 February 2009Resolutions
  • RES13 ‐ Conflict of interest 22/01/2009
(3 pages)
19 February 2009Resolutions
  • RES13 ‐ Conflict of interest 22/01/2009
(3 pages)
29 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
29 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
27 November 2008Return made up to 04/11/08; full list of members (5 pages)
27 November 2008Return made up to 04/11/08; full list of members (5 pages)
9 February 2008New secretary appointed (2 pages)
9 February 2008New secretary appointed (2 pages)
31 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
31 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
24 January 2008Return made up to 04/11/07; full list of members (3 pages)
24 January 2008Return made up to 04/11/07; full list of members (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
12 July 2007Company name changed tbh holdings LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed tbh holdings LIMITED\certificate issued on 12/07/07 (2 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
15 January 2007Return made up to 04/11/06; full list of members (2 pages)
15 January 2007Return made up to 04/11/06; full list of members (2 pages)
19 September 2006New director appointed (5 pages)
19 September 2006New director appointed (5 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 November 2005Return made up to 04/11/05; full list of members (2 pages)
7 November 2005Return made up to 04/11/05; full list of members (2 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 November 2004Return made up to 04/11/04; full list of members (6 pages)
9 November 2004Return made up to 04/11/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 December 2003Ad 22/07/03--------- £ si [email protected] (2 pages)
24 December 2003Resolutions
  • RES13 ‐ Sub-division of shares 21/07/03
(1 page)
24 December 2003Ad 24/07/03--------- £ si [email protected] (2 pages)
24 December 2003Ad 24/07/03--------- £ si [email protected] (2 pages)
24 December 2003S-div 21/07/03 (1 page)
24 December 2003S-div 21/07/03 (1 page)
24 December 2003Resolutions
  • RES13 ‐ Sub-division of shares 21/07/03
(1 page)
24 December 2003Ad 22/07/03--------- £ si [email protected] (2 pages)
12 November 2003Return made up to 04/11/03; full list of members (6 pages)
12 November 2003Return made up to 04/11/03; full list of members (6 pages)
30 January 2003Return made up to 04/11/02; full list of members (7 pages)
30 January 2003Return made up to 04/11/02; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (1 page)
14 October 2002New secretary appointed (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 November 2001Return made up to 04/11/01; full list of members (6 pages)
22 November 2001Return made up to 04/11/01; full list of members (6 pages)
14 August 2001New director appointed (3 pages)
14 August 2001New director appointed (3 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
1 December 2000Return made up to 04/11/00; full list of members (6 pages)
1 December 2000Return made up to 04/11/00; full list of members (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
23 November 1999Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Secretary resigned
(7 pages)
23 November 1999Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Secretary resigned
(7 pages)
27 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
27 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
16 June 1999Registered office changed on 16/06/99 from: 24 great king street edinburgh EH3 6QN (1 page)
16 June 1999Registered office changed on 16/06/99 from: 24 great king street edinburgh EH3 6QN (1 page)
29 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 March 1999£ nc 1000/12000 16/03/99 (1 page)
29 March 1999£ nc 1000/12000 16/03/99 (1 page)
29 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed;new director appointed (3 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed;new director appointed (3 pages)
25 March 1999New secretary appointed (2 pages)
19 March 1999Company name changed pacific shelf 805 LIMITED\certificate issued on 19/03/99 (2 pages)
19 March 1999Company name changed pacific shelf 805 LIMITED\certificate issued on 19/03/99 (2 pages)
4 November 1998Incorporation (21 pages)
4 November 1998Incorporation (21 pages)