EAST COAST DRAINAGE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | SC362539 |
Category | Private Limited Company |
Incorporated | 13 Jul 2009 |
Age | 14 years, 10 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
EAST COAST DRAINAGE SOLUTIONS LIMITED is an active private limited company with number SC362539. It was incorporated 14 years, 10 months, 25 days ago, on 13 July 2009. The company address is 60 Strathern Road Strathern Road 60 Strathern Road Strathern Road, Dundee, DD5 1PH, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change to a person with significant control
Date: 27 Dec 2023
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen George Harvey
Change date: 2023-12-20
Documents
Change person director company with change date
Date: 27 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen George Harvey
Change date: 2023-12-20
Documents
Change person secretary company with change date
Date: 27 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Jane Harvey
Change date: 2023-12-20
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
New address: 60 Strathern Road Strathern Road Broughty Ferry Dundee DD5 1PH
Change date: 2020-12-22
Old address: Remilton Hilton of Carslogie Cupar Fife KY15 4NG
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-22
Officer name: Mr Stephen George Harvey
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alison Jane Harvey
Documents
Termination secretary company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Morton Fraser Secretaries Limited
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
Change date: 2011-07-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Harvey
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Change corporate secretary company with change date
Date: 09 Aug 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-13
Officer name: Morton Fraser Secretaries Limited
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Alexander Dobbie
Change date: 2010-07-13
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen George Harvey
Change date: 2010-07-13
Documents
Change registered office address company with date old address
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Address
Type: AD01
Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX
Change date: 2009-11-11
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed george alexander dobbie
Documents
Resolution
Date: 25 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 18/09/09\gbp si 1999@1=1999\gbp ic 1/2000\
Documents
Legacy
Date: 24 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2010 to 30/09/2010
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director austin flynn
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director morton fraser directors LIMITED
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed stephen george harvey
Documents
Certificate change of name company
Date: 18 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed york place (no.534) LIMITED\certificate issued on 18/09/09
Documents
Some Companies
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11142212 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 5 VICTORIA HOUSE 29 VICTORIA ROAD,BOLTON,BL6 5NA
Number: | 07566798 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCT MAINTAIN & TRANSFORM LTD
21 POLTON VALE,LOANHEAD,EH20 9DF
Number: | SC615941 |
Status: | ACTIVE |
Category: | Private Limited Company |
45D SOUTH STREET,ST. ANDREWS,KY16 9QR
Number: | SC394839 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 THE ICE HOUSE,NOTTINGHAM,NG1 1LY
Number: | 10580717 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10771597 |
Status: | ACTIVE |
Category: | Private Limited Company |