E.COAST PROPERTY & DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | SC292967 |
Category | Private Limited Company |
Incorporated | 09 Nov 2005 |
Age | 18 years, 6 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 26 days |
SUMMARY
E.COAST PROPERTY & DEVELOPMENT LIMITED is an dissolved private limited company with number SC292967. It was incorporated 18 years, 6 months, 29 days ago, on 09 November 2005 and it was dissolved 1 year, 5 months, 26 days ago, on 13 December 2022. The company address is 4c New Mart Road, Edinburgh, EH14 1RL.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Dissolution application strike off company
Date: 22 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type dormant
Date: 20 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shafqat Rasul
Change date: 2019-11-11
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-11
Psc name: Mr Shafqat Rasul
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Change account reference date company previous shortened
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-09-30
Documents
Accounts with accounts type small
Date: 21 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous extended
Date: 10 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Mortgage satisfy charge full
Date: 08 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 08 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 08 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-13
New address: 4C New Mart Road Edinburgh EH14 1RL
Old address: . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type full
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-28
Old address: Terston House 1 Huly Hill Road Newbridge Lothians EH28 8PH
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Shafqat Rasul
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Appoint person secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Susana Garcia
Documents
Termination secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bruce Gellatly
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type small
Date: 22 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 24 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Appoint person secretary company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Bruce Walter Gellatly
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael ward
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr michael eamonn ward
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary james rutledge
Documents
Accounts with accounts type full
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 31/03/2008
Documents
Accounts with accounts type full
Date: 11 Aug 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Jan 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Jan 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Jan 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Dec 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Dec 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 01 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothian EH11 2EA
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
CHARLES ABBEY PRIVATE INVESTORS LIMITED
1 PINNACLE WAY,DERBY,DE24 8ZS
Number: | 10786209 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 SOUTHERNDOWN AVENUE,SWANSEA,SA3 5EL
Number: | OC333901 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HOLKHAM CHASE WEALTH MANAGEMENT LIMITED
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 09389546 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BARNSLEY ROAD,SHEFFIELD,S36 8AE
Number: | 08939113 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PRINCETON COURT,LONDON,SW15 1AZ
Number: | 07052253 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11110315 |
Status: | ACTIVE |
Category: | Private Limited Company |