EAST COAST SPRAY SHOP LTD
Status | ACTIVE |
Company No. | SC365507 |
Category | Private Limited Company |
Incorporated | 14 Sep 2009 |
Age | 14 years, 8 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
EAST COAST SPRAY SHOP LTD is an active private limited company with number SC365507. It was incorporated 14 years, 8 months, 20 days ago, on 14 September 2009. The company address is 85 High Street, Arbroath, DD11 1AN, Angus, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Notification of a person with significant control
Date: 22 Aug 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lesley Dakers
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Appoint person secretary company with name date
Date: 05 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-05
Officer name: Mrs Lesley Dakers
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 08 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-30
Officer name: Lesley Dakers
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-08
New address: 85 High Street Arbroath Angus DD11 1AN
Old address: 11 Panbride Road Carnoustie Angus DD7 6HS
Documents
Mortgage satisfy charge full
Date: 18 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 15 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Cessation of a person with significant control
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-21
Psc name: Lesley Dakers
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 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: 14 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 04 Aug 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 May 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current shortened
Date: 07 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 21 Nov 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesley Dakers
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 21 Nov 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin John Dakers
Change date: 2010-09-14
Documents
Legacy
Date: 09 Feb 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director raymond stewart hogg
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed lesley dakers
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed colin john dakers
Documents
Some Companies
21 MARKET STREET,HAMPSHIRE,GU34 1HA
Number: | 05730129 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORN HALL,STOCKBRIDGE,SO20 6QT
Number: | 10251887 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, FIRST FLOOR TIMOTHYS BRIDGE ROAD,STRATFORD-UPON-AVON,CV37 9NP
Number: | 03846236 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 PYLE CLOSE,ADDLESTONE,KT15 2FF
Number: | 08150626 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMNI PAYROLL SERVICES 53 LIMITED
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09850382 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 GODOLPHIN HOUSE,LONDON,SW2 3PY
Number: | 11440331 |
Status: | ACTIVE |
Category: | Private Limited Company |