West Coast Capital Assets Limited DUNDONALD


West Coast Capital Assets started in year 1998 as Private Limited Company with registration number SC183767. The West Coast Capital Assets company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Dundonald at Marathon House Olympic Business Park. Postal code: KA2 9AE. Since 11th August 2015 West Coast Capital Assets Limited is no longer carrying the name West Coast Capital Trading.

At the moment there are 3 directors in the the firm, namely Peter C., Sharon S. and James M.. In addition 2 active secretaries, Kirsty M. and Sharon S. were appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James M. who worked with the the firm until 14 November 2005.

West Coast Capital Assets Limited Address / Contact

Office Address Marathon House Olympic Business Park
Office Address2 Drybridge Road
Town Dundonald
Post code KA2 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC183767
Date of Incorporation Thu, 12th Mar 1998
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Peter C.

Position: Director

Appointed: 06 January 2021

Sharon S.

Position: Director

Appointed: 10 May 2019

Kirsty M.

Position: Secretary

Appointed: 30 November 2007

Sharon S.

Position: Secretary

Appointed: 25 October 2005

James M.

Position: Director

Appointed: 09 December 2004

Paul D.

Position: Director

Appointed: 19 April 2006

Resigned: 31 March 2022

Brian M.

Position: Director

Appointed: 05 September 2003

Resigned: 19 April 2006

James M.

Position: Director

Appointed: 06 July 2001

Resigned: 05 September 2003

James M.

Position: Secretary

Appointed: 07 March 2001

Resigned: 14 November 2005

Thomas H.

Position: Director

Appointed: 28 July 1998

Resigned: 05 September 2003

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1998

Resigned: 07 March 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is West Coast Capital Group Limited from Kilmarnock, Scotland. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Thomas H. This PSC has significiant influence or control over the company,.

West Coast Capital Group Limited

Marathon House Drybridge Road, Dundonald, Kilmarnock, KA2 9AE, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc746275
Notified on 31 December 2022
Nature of control: 75,01-100% shares

Thomas H.

Notified on 30 June 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Company previous names

West Coast Capital Trading August 11, 2015
Tbh Trading August 13, 2007
Pacific Shelf 782 October 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand47 213181 84869777
Current Assets12 435 5156 905 4723 6951 789
Debtors12 388 3026 7232 9981 712
Other Debtors171 84589737657
Other
Accumulated Depreciation Impairment Property Plant Equipment3 88944 
Amounts Owed By Related Parties529 0386 074 0101 6901 055
Amounts Owed To Group Undertakings151 037 325103 94876 00771 820
Balances Amounts Owed To Related Parties 5 825 4412 380 
Creditors151 086 382103 987 39976 21271 991
Investments127 781 541106 522 46030 35312 812
Investments Fixed Assets127 781 541106 522 46030 35312 812
Net Current Assets Liabilities-138 650 867-97 081 927-72 517-70 202
Other Creditors12 56614196171
Property Plant Equipment Gross Cost3 88944 
Total Assets Less Current Liabilities-10 869 3269 440-42 164-57 390
Trade Creditors Trade Payables36 491259 
Trade Debtors Trade Receivables9 75410 800  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements