Company NameWest Coast Capital (SIF) Limited
Company StatusDissolved
Company NumberSC235342
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamePacific Shelf 1144 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
StatusClosed
Appointed30 August 2002(2 weeks, 2 days after company formation)
Appointment Duration18 years, 4 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road, Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(4 years after company formation)
Appointment Duration14 years, 4 months (closed 29 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road, Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusClosed
Appointed23 August 2006(4 years after company formation)
Appointment Duration14 years, 4 months (closed 29 December 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road, Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusClosed
Appointed30 November 2007(5 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 29 December 2020)
RoleCompany Director
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road, Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Secretary NameMr James Cairns McMahon
NationalityScottish
StatusResigned
Appointed30 August 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01563 851700
Telephone regionKilmarnock

Location

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

Financials

Year2013
Net Worth£1,588,074
Cash£84,257

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 January 2009Delivered on: 27 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Application to strike the company off the register (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 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 Paul Richmond Davidson on 27 September 2018 (2 pages)
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)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (8 pages)
4 January 2017Full accounts made up to 31 March 2016 (8 pages)
13 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 April 2016Statement by Directors (1 page)
12 April 2016Solvency Statement dated 30/03/16 (1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 2.00
(4 pages)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 April 2016Statement of capital on 12 April 2016
  • GBP 2.00
(4 pages)
12 April 2016Statement by Directors (1 page)
12 April 2016Solvency Statement dated 30/03/16 (1 page)
21 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(6 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(6 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(6 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(6 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 August 2012Register inspection address has been changed from C/O Mcgrigors 141 Bothwell Street Glasgow G2 7EQ Scotland (1 page)
15 August 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
15 August 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
15 August 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
15 August 2012Register inspection address has been changed from C/O Mcgrigors 141 Bothwell Street Glasgow G2 7EQ Scotland (1 page)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Register inspection address has been changed (1 page)
24 June 2010Statement of company's objects (2 pages)
24 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 2
(4 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 2
(4 pages)
24 June 2010Statement of company's objects (2 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 allot shares, capitalisation 14/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 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 2009Accounts for a small company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2008Return made up to 14/08/08; full list of members (4 pages)
17 September 2008Return made up to 14/08/08; full list of members (4 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008New secretary appointed (2 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 September 2007Return made up to 14/08/07; full list of members (2 pages)
28 September 2007Return made up to 14/08/07; full list of members (2 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 August 2006Director resigned (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
22 August 2006Return made up to 14/08/06; full list of members (2 pages)
22 August 2006Return made up to 14/08/06; full list of members (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)
15 August 2005Return made up to 14/08/05; full list of members (2 pages)
15 August 2005Return made up to 14/08/05; full list of members (2 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 August 2004Return made up to 14/08/04; full list of members (7 pages)
19 August 2004Return made up to 14/08/04; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 August 2003Return made up to 14/08/03; full list of members (7 pages)
29 August 2003Return made up to 14/08/03; full list of members (7 pages)
18 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
18 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
6 September 2002Registered office changed on 06/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
6 September 2002Company name changed pacific shelf 1144 LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed;new director appointed (3 pages)
6 September 2002Company name changed pacific shelf 1144 LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
6 September 2002New director appointed (4 pages)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed;new director appointed (3 pages)
6 September 2002New director appointed (4 pages)
14 August 2002Incorporation (16 pages)
14 August 2002Incorporation (16 pages)