Advanced company searchLink opens in new window

EAST COAST PROPERTIES (SCOTLAND) LIMITED

Company number SC299826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2011 DS01 Application to strike the company off the register
08 Sep 2010 TM01 Termination of appointment of Alan Massie as a director
01 Sep 2010 AP01 Appointment of Alexander Brodie Robb as a director
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
10 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Apr 2009 288c Director's Change of Particulars / alan massie / 16/04/2009 / HouseName/Number was: , now: chalet 6; Street was: 2 queens avenue north, now: aulton road; Post Town was: aberdeen, now: cruden bay; Post Code was: AB15 6WQ, now: ; Country was: , now: scotland
02 Apr 2009 363a Return made up to 29/03/09; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Apr 2008 363a Return made up to 29/03/08; full list of members
14 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Apr 2007 363a Return made up to 29/03/07; full list of members
15 Jun 2006 288c Director's particulars changed
10 May 2006 88(2)R Ad 20/04/06--------- £ si 1@1=1 £ ic 1/2
10 May 2006 288a New director appointed
10 May 2006 288b Director resigned
20 Apr 2006 CERTNM Company name changed ledge 930 LIMITED\certificate issued on 20/04/06
29 Mar 2006 NEWINC Incorporation