COASTOAK LIMITED

26-30 Marine Place, Buckie, AB56 1UT, Scotland
StatusACTIVE
Company No.SC507461
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age8 years, 11 months, 10 days
JurisdictionScotland

SUMMARY

COASTOAK LIMITED is an active private limited company with number SC507461. It was incorporated 8 years, 11 months, 10 days ago, on 03 June 2015. The company address is 26-30 Marine Place, Buckie, AB56 1UT, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Old address: 1a Cluny Square Buckie Banffshire AB56 1AH Scotland

Change date: 2020-06-24

New address: 26-30 Marine Place Buckie AB56 1UT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2015

Action Date: 03 Jun 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam John Gray

Appointment date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole Ann Gray

Appointment date: 2015-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-16

Officer name: Stephen George Mabbott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

New address: 1a Cluny Square Buckie Banffshire AB56 1AH

Old address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1820 PROPERTY LLP

18-20 HARBOUR ROAD,INVERNESS,IV1 1UA

Number:SO302750
Status:ACTIVE
Category:Limited Liability Partnership

ABERFORTH SPLIT LEVEL TRUST PLC

ATRIA ONE,EDINBURGH,EH3 8EX

Number:SC130668
Status:LIQUIDATION
Category:Public Limited Company

CORNISH PIES LTD

3 MOORVIEW FORE STREET,TRURO,TR2 4RT

Number:08941516
Status:ACTIVE
Category:Private Limited Company

EUROPEAN COMMODITY BROKERS LIMITED

SUITE 7 ROOKERY HOUSE,NEWMARKET,CB8 8EQ

Number:09366156
Status:ACTIVE
Category:Private Limited Company

FORMER LIFE LIMITED

134 LEEDS ROAD,WEST YORKSHIRE,BD18 1BX

Number:05805690
Status:ACTIVE
Category:Private Limited Company

JACKSON-MCELLIGOTT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11960682
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