EAST COAST MOTORS LIMITED
Status | DISSOLVED |
Company No. | SC259729 |
Category | Private Limited Company |
Incorporated | 25 Nov 2003 |
Age | 20 years, 6 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 5 days |
SUMMARY
EAST COAST MOTORS LIMITED is an dissolved private limited company with number SC259729. It was incorporated 20 years, 6 months, 7 days ago, on 25 November 2003 and it was dissolved 3 years, 1 month, 5 days ago, on 27 April 2021. The company address is 5 Whitefriars Crescent, Perth, PH2 0PA, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 19 Feb 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Jan 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-16
Psc name: Mrs Heather Ford
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-16
Officer name: Mrs Heather Ford
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Ford
Change date: 2019-12-16
Documents
Change person secretary company with change date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-12-16
Officer name: Mrs Heather Ford
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Ford
Change date: 2019-12-16
Documents
Change person secretary company with change date
Date: 16 Dec 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-16
Officer name: Mrs Heather Ford
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Ford
Change date: 2019-05-14
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-16
Psc name: Mrs Heather Ford
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-16
Old address: Brown & Longhorn 61 George Street Perth PH1 5LB
New address: 5 Whitefriars Crescent Perth PH2 0PA
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Heather Ford
Change date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type dormant
Date: 02 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type dormant
Date: 05 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Mrs Heather Ford
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Ford
Change date: 2012-11-30
Documents
Change person secretary company with change date
Date: 05 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Heather Ford
Change date: 2012-11-30
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-03
Old address: 7-11 Melville Street Edinburgh EH3 7PE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change registered office address company with date old address
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-11
Old address: 209 High Street Burntisland Fife KY3 9AE
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/09/04--------- £ si 99@1
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Legacy
Date: 29 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/01/05
Documents
Legacy
Date: 25 Feb 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AGL WASTE RECYCLING SERVICES LTD
CHATELEIGH, 148,ENFIELD,EN2 6JF
Number: | 11305565 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 SORREL DRIVE,TAMWORTH STAFFORDSHIRE,B78 2PJ
Number: | 09050686 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 LANGHAM GARDENS,MIDDLESEX,HA0 3RG
Number: | 06427793 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 03742607 |
Status: | ACTIVE |
Category: | Private Limited Company |
M. R. LEWIS DEVELOPMENTS LIMITED
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 11415075 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 04672271 |
Status: | ACTIVE |
Category: | Private Limited Company |