West Coast Capital (hofco) Limited

General information

Name:

West Coast Capital (hofco) Ltd

Office Address:

Martin House 184 Ingram Street G1 1DN Glasgow

Number: SC437614

Incorporation date: 2012-11-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

West Coast Capital (hofco) Limited has existed in the business for at least 12 years. Started with Registered No. SC437614 in 2012, the firm is based at Martin House, Glasgow G1 1DN. This firm started under the name Pacific Shelf 1728, but for the last eleven years has operated under the name West Coast Capital (hofco) Limited. The enterprise's registered with SIC code 82990: Other business support service activities not elsewhere classified. 2022-04-30 is the last time when the accounts were filed.

In order to meet the requirements of the customers, this specific business is being taken care of by a group of two directors who are Alastair D. and Adedotun A.. Their support has been of utmost use to the following business since 2019.

The companies with significant control over this firm include: Sdi (Hofco) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Shirebrook at Brook Park East, NG20 8RY and was registered as a PSC under the reg no 08319960.

  • Previous company's names
  • West Coast Capital (hofco) Limited 2013-02-13
  • Pacific Shelf 1728 Limited 2012-11-26

Financial data based on annual reports

Company staff

Alastair D.

Role: Director

Appointed: 14 March 2019

Latest update: 21 March 2024

Adedotun A.

Role: Director

Appointed: 14 October 2016

Latest update: 21 March 2024

People with significant control

Sdi (Hofco) Limited
Address: Unit A Brook Park East, Shirebrook, NG20 8RY, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08319960
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 24 August 2017
Annual Accounts 3 May 2018
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Date Approval Accounts 3 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode