Advanced company searchLink opens in new window

COASTOAK LIMITED

Company number SC507461

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)
10 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
03 Nov 2023 AA Micro company accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 30 June 2021
03 Aug 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
24 Jun 2020 AD01 Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 24 June 2020
30 Aug 2019 AA Micro company accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 100
08 Jul 2015 AP01 Appointment of Liam John Gray as a director on 3 June 2015
08 Jul 2015 AP01 Appointment of Carole Ann Gray as a director on 3 June 2015
17 Jun 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 16 June 2015
16 Jun 2015 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1a Cluny Square Buckie Banffshire AB56 1AH on 16 June 2015
03 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)