COASTLINE ADHESIVE TAPES (2008) LIMITED

8 Skye Road 8 Skye Road, Prestwick, KA9 2TA, Ayrshire
StatusACTIVE
Company No.SC351089
CategoryPrivate Limited Company
Incorporated10 Nov 2008
Age15 years, 7 months, 8 days
JurisdictionScotland

SUMMARY

COASTLINE ADHESIVE TAPES (2008) LIMITED is an active private limited company with number SC351089. It was incorporated 15 years, 7 months, 8 days ago, on 10 November 2008. The company address is 8 Skye Road 8 Skye Road, Prestwick, KA9 2TA, Ayrshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2022

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jennifer Mathieson

Appointment date: 2020-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2022

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Greig Mathieson

Termination date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Mathieson

Notification date: 2020-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-15

Psc name: Calan Mathieson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-25

Charge number: SC3510890001

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Barnett Wilson

Change date: 2013-08-16

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-10

Officer name: Callan Scott Mathieson

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Greig Mathieson

Change date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Barnett Wilson

Change date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Greig Mathieson

Change date: 2010-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Callan Scott Mathieson

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Robert Barnett Wilson

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Greig Mathieson

Change date: 2009-11-10

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 30/04/2009

Documents

View document PDF

Resolution

Date: 04 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 10/11/08\gbp si 98@1=98\gbp ic 1/99\

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed callan scott mathieson

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed robert barnett wilson

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed greig miller mathieson

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Resolution

Date: 13 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen george mabbott

Documents

View document PDF

Incorporation company

Date: 10 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWESOME PAWS LTD

63 BROWN LEES ROAD,STOKE-ON-TRENT,ST8 6PJ

Number:09360390
Status:ACTIVE
Category:Private Limited Company

BYWATER PROPERTIES (WEST MIDLANDS) LTD

15A ANCHOR ROAD,WALSALL,WS9 8PT

Number:11369323
Status:ACTIVE
Category:Private Limited Company

CSP PROGRAMME MANAGEMENT LIMITED

202 ST ANNES ROAD,BLACKPOOL,FY4 2EF

Number:09716183
Status:ACTIVE
Category:Private Limited Company

H & A SPORTS CORPORATION LIMITED

FOOTBALL WORLD,LEEDS,LS9 0RA

Number:11728616
Status:ACTIVE
Category:Private Limited Company

M C MARKLOVE LTD

MARKET STREET HOUSE,DALTON-IN-FURNESS,LA15 8AA

Number:09879746
Status:ACTIVE
Category:Private Limited Company

MSHAYER LIMITED

245 WALSALL ROAD,BIRMINGHAM,B42 1TY

Number:09921404
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source