Advanced company searchLink opens in new window

EAST COAST CONTRACTS LTD

Company number SC340076

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)
29 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DS01 Application to strike the company off the register
26 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
23 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
14 Dec 2010 AP01 Appointment of Mr Neil Wilson as a director
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Dec 2010 TM01 Termination of appointment of Alan Brand as a director
13 Dec 2010 TM02 Termination of appointment of Swift (Secretaries) Limited as a secretary
21 Sep 2010 AD01 Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 21 September 2010
13 Sep 2010 AD01 Registered office address changed from 80 Riverside Drive Haddington East Lothian EH41 3QW United Kingdom on 13 September 2010
20 Jul 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Mr Alan Brand on 1 October 2009
19 Jul 2010 CH04 Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009
22 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
07 Oct 2009 AR01 Annual return made up to 25 March 2009 with full list of shareholders
25 Mar 2008 NEWINC Incorporation