EAST COAST DRAINAGE SOLUTIONS LIMITED

60 Strathern Road Strathern Road 60 Strathern Road Strathern Road, Dundee, DD5 1PH, Scotland
StatusACTIVE
Company No.SC362539
CategoryPrivate Limited Company
Incorporated13 Jul 2009
Age14 years, 10 months, 25 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Jane Harvey

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morton Fraser Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Harvey

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed george alexander dobbie

Documents

View document PDF

Resolution

Date: 25 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2010 to 30/09/2010

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director austin flynn

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director morton fraser directors LIMITED

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed stephen george harvey

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTTOMLEY ENTERPRISES LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11142212
Status:ACTIVE
Category:Private Limited Company

CACHET CARE SERVICES LIMITED

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

DAVID DONALDSON LTD.

45D SOUTH STREET,ST. ANDREWS,KY16 9QR

Number:SC394839
Status:ACTIVE
Category:Private Limited Company

NG1 CITY CLEANERS LTD

101 THE ICE HOUSE,NOTTINGHAM,NG1 1LY

Number:10580717
Status:ACTIVE
Category:Private Limited Company

TMUK GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10771597
Status:ACTIVE
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