Company NameWest Coast Capital Retail Limited
DirectorsJames Cairns McMahon and Peter Joseph Cummings
Company StatusActive
Company NumberSC237872
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Previous NameTBH Retail Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed29 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald Ayrshire
KA2 9AE
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusCurrent
Appointed03 July 2006(3 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald Ayrshire
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusCurrent
Appointed30 November 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald Ayrshire
KA2 9AE
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald Ayrshire
KA2 9AE
Scotland
Secretary NameBrian McCluskey
NationalityBritish
StatusResigned
Appointed29 November 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 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
Appointed03 July 2006(3 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald Ayrshire
KA2 9AE
Scotland
Director NameMr William Livingstone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenlyon Grove
Stanecastle
Irvine
Ayrshire
KA11 1RN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01563 852344
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
Turnover£39,092
Net Worth£75,878,842
Cash£2,722
Current Liabilities£12,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

10 June 2003Delivered on: 24 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

12 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
18 June 2021Termination of appointment of Paul Richmond Davidson as a director on 17 June 2021 (1 page)
7 January 2021Appointment of Mr Peter Joseph Cummings as a director on 6 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
17 May 2019Resolutions
  • RES13 ‐ Interim dividend in specie declared by the company to west coast capital assets LIMITED 28/03/2019
(1 page)
22 March 2019Statement by Directors (2 pages)
22 March 2019Solvency Statement dated 18/03/19 (1 page)
22 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2019Statement of capital on 22 March 2019
  • GBP 2
(5 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 September 2018Director's details changed for Mr Paul Richmond Davidson on 27 September 2018 (2 pages)
27 September 2018Secretary's details changed for Mrs Sharon Seales on 27 September 2018 (1 page)
27 September 2018Secretary's details changed for Kirsty Elizabeth Murray on 27 September 2018 (1 page)
27 September 2018Director's details changed for Mr James Cairns Mcmahon on 27 September 2018 (2 pages)
5 March 2018Termination of appointment of William Livingstone as a director on 28 February 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000,000
(6 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000,000
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000,000
(6 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000,000
(6 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000,000
(6 pages)
13 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2014Solvency statement dated 30/01/14 (1 page)
13 February 2014Solvency statement dated 30/01/14 (1 page)
13 February 2014Statement of capital on 13 February 2014
  • GBP 1,000,000.00
(4 pages)
13 February 2014Statement by directors (1 page)
13 February 2014Statement of capital on 13 February 2014
  • GBP 1,000,000.00
(4 pages)
13 February 2014Statement by directors (1 page)
13 December 2013Full accounts made up to 31 March 2013 (15 pages)
13 December 2013Full accounts made up to 31 March 2013 (15 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
24 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Full accounts made up to 31 January 2012 (15 pages)
22 October 2012Full accounts made up to 31 January 2012 (15 pages)
29 May 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages)
29 May 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages)
4 November 2011Full accounts made up to 31 January 2011 (15 pages)
4 November 2011Full accounts made up to 31 January 2011 (15 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
25 October 2011Secretary's details changed for Kirsty Elizabeth Hamilton on 25 October 2011 (1 page)
25 October 2011Secretary's details changed for Kirsty Elizabeth Hamilton on 25 October 2011 (1 page)
10 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 (4 pages)
10 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 (4 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
1 November 2010Full accounts made up to 31 January 2010 (15 pages)
1 November 2010Full accounts made up to 31 January 2010 (15 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 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)
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)
24 June 2010Statement of company's objects (2 pages)
24 June 2010Statement of company's objects (2 pages)
24 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 35,511,378
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 35,511,378
(4 pages)
3 December 2009Full accounts made up to 31 January 2009 (16 pages)
3 December 2009Full accounts made up to 31 January 2009 (16 pages)
6 November 2009Director's details changed for William Livingstone on 7 October 2009 (2 pages)
6 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for William Livingstone on 7 October 2009 (2 pages)
6 November 2009Director's details changed for William Livingstone on 7 October 2009 (2 pages)
6 November 2009Director's details changed for Paul Richmond Davidson on 7 October 2009 (2 pages)
6 November 2009Director's details changed for Paul Richmond Davidson on 7 October 2009 (2 pages)
6 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Paul Richmond Davidson on 7 October 2009 (2 pages)
6 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
13 July 2009Full accounts made up to 31 January 2008 (17 pages)
13 July 2009Full accounts made up to 31 January 2008 (17 pages)
6 May 2009Director appointed william livingstone (4 pages)
6 May 2009Director appointed william livingstone (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)
12 November 2008Return made up to 07/10/08; full list of members (4 pages)
12 November 2008Return made up to 07/10/08; full list of members (4 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008New secretary appointed (2 pages)
2 December 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
2 December 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
8 November 2007Return made up to 07/10/07; full list of members (2 pages)
8 November 2007Return made up to 07/10/07; full list of members (2 pages)
21 September 2007Company name changed tbh retail LIMITED\certificate issued on 21/09/07 (2 pages)
21 September 2007Company name changed tbh retail LIMITED\certificate issued on 21/09/07 (2 pages)
22 January 2007Memorandum and Articles of Association (6 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2007Ad 02/11/06--------- £ si 35000000@1=35000000 £ ic 511377/35511377 (2 pages)
22 January 2007Ad 02/11/06--------- £ si 35000000@1=35000000 £ ic 511377/35511377 (2 pages)
22 January 2007Particulars of contract relating to shares (2 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2007Nc inc already adjusted 02/11/06 (2 pages)
22 January 2007Nc inc already adjusted 02/11/06 (2 pages)
22 January 2007Particulars of contract relating to shares (2 pages)
22 January 2007Memorandum and Articles of Association (6 pages)
29 November 2006Full accounts made up to 31 January 2006 (14 pages)
29 November 2006Full accounts made up to 31 January 2006 (14 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006New director appointed (3 pages)
14 July 2006New director appointed (3 pages)
14 July 2006New secretary appointed (2 pages)
1 December 2005Full accounts made up to 31 January 2005 (16 pages)
1 December 2005Full accounts made up to 31 January 2005 (16 pages)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
23 November 2004Full accounts made up to 31 January 2004 (15 pages)
23 November 2004Full accounts made up to 31 January 2004 (15 pages)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
1 June 2004Group of companies' accounts made up to 31 July 2003 (22 pages)
1 June 2004Group of companies' accounts made up to 31 July 2003 (22 pages)
29 November 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
29 November 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
22 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Partic of mort/charge * (5 pages)
24 June 2003Partic of mort/charge * (5 pages)
18 June 2003Particulars of contract relating to shares (5 pages)
18 June 2003Ad 15/05/03--------- £ si 511376@1=511376 £ ic 1/511377 (2 pages)
18 June 2003Particulars of contract relating to shares (5 pages)
18 June 2003Ad 15/05/03--------- £ si 511376@1=511376 £ ic 1/511377 (2 pages)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Nc inc already adjusted 15/05/03 (1 page)
23 May 2003Nc inc already adjusted 15/05/03 (1 page)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
18 March 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
18 March 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (3 pages)
4 December 2002New director appointed (4 pages)
4 December 2002Registered office changed on 04/12/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
4 December 2002New secretary appointed (3 pages)
4 December 2002Registered office changed on 04/12/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
4 December 2002New director appointed (4 pages)
3 December 2002Company name changed pacific shelf 1153 LIMITED\certificate issued on 03/12/02 (2 pages)
3 December 2002Company name changed pacific shelf 1153 LIMITED\certificate issued on 03/12/02 (2 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)