EAST COAST IMPORTS (MINERALS) LTD.
Status | DISSOLVED |
Company No. | SC386114 |
Category | Private Limited Company |
Incorporated | 28 Sep 2010 |
Age | 13 years, 8 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 08 Aug 2023 |
Years | 9 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
Dissolution application strike off company
Date: 17 May 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 18 May 2022
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 27 Oct 2011
Category: Address
Type: AD04
Documents
Capital allotment shares
Date: 14 Oct 2010
Action Date: 28 Sep 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-09-28
Documents
Move registers to sail company
Date: 12 Oct 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janice Margaret Laird
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Kay Laird
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Stewart Thomas
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hayden Robert Thomas
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen George Mabbott
Documents
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
Some Companies
ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ
Number: | 10076869 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ETHERLEY GRANGE,BISHOP AUCKLAND,DL14 0JZ
Number: | 10347138 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 GEORGE STREET,LONDON,W1U 8NU
Number: | 10001217 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 311 DORSET HOUSE,CHELMSFORD,CM1 1TB
Number: | 08172186 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 PALERMO ROAD,LONDON,NW10 5YN
Number: | 08400955 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PALK STREET,TORQUAY,TQ2 5EL
Number: | 05090829 |
Status: | ACTIVE |
Category: | Private Limited Company |