EAST COAST IMPORTS (MINERALS) LTD.

Whinneyknowe Whinneyknowe, Forfar, DD8 3DX, Scotland
StatusDISSOLVED
Company No.SC386114
CategoryPrivate Limited Company
Incorporated28 Sep 2010
Age13 years, 8 months, 3 days
JurisdictionScotland
Dissolution08 Aug 2023
Years9 months, 24 days

SUMMARY

EAST COAST IMPORTS (MINERALS) LTD. is an dissolved private limited company with number SC386114. It was incorporated 13 years, 8 months, 3 days ago, on 28 September 2010 and it was dissolved 9 months, 24 days ago, on 08 August 2023. The company address is Whinneyknowe Whinneyknowe, Forfar, DD8 3DX, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Kay Laird

Termination date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Margaret Laird

Termination date: 2022-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-20

Psc name: Hayden Robert Thomas

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Stewart Thomas

Notification date: 2022-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janice Margaret Laird

Cessation date: 2022-04-20

Documents

View document PDF

Capital cancellation shares

Date: 18 May 2022

Action Date: 20 Apr 2022

Category: Capital

Type: SH06

Capital : 74.00 GBP

Date: 2022-04-20

Documents

View document PDF

Capital return purchase own shares

Date: 18 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Nov 2021

Action Date: 28 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-28

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janice Margaret Laird

Change date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

New address: Whinneyknowe Old Brechin Road Forfar DD8 3DX

Old address: The Welton Welton Corner Forfar Angus DD8 2RE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Move registers to registered office company

Date: 27 Oct 2011

Category: Address

Type: AD04

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2010

Action Date: 28 Sep 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-09-28

Documents

View document PDF

Move registers to sail company

Date: 12 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janice Margaret Laird

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Kay Laird

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Stewart Thomas

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayden Robert Thomas

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2010

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-28

Made up date: 2011-09-30

Documents

View document PDF

Incorporation company

Date: 28 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKELM HOLDINGS LIMITED

ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ

Number:10076869
Status:ACTIVE
Category:Private Limited Company

DURHAM HOMES LIMITED

63 ETHERLEY GRANGE,BISHOP AUCKLAND,DL14 0JZ

Number:10347138
Status:ACTIVE
Category:Private Limited Company

EML REDWOODS HOLDING LIMITED

100 GEORGE STREET,LONDON,W1U 8NU

Number:10001217
Status:ACTIVE
Category:Private Limited Company

K2 KLEANING LIMITED

SUITE 311 DORSET HOUSE,CHELMSFORD,CM1 1TB

Number:08172186
Status:ACTIVE
Category:Private Limited Company

LINDSAY EDMUNDS LIMITED

116 PALERMO ROAD,LONDON,NW10 5YN

Number:08400955
Status:ACTIVE
Category:Private Limited Company

SWIMFIX LIMITED

6 PALK STREET,TORQUAY,TQ2 5EL

Number:05090829
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