- Company Overview for EAST COAST DESIGN LIMITED (SC338019)
- Filing history for EAST COAST DESIGN LIMITED (SC338019)
- People for EAST COAST DESIGN LIMITED (SC338019)
- More for EAST COAST DESIGN LIMITED (SC338019)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2019 | DS01 | Application to strike the company off the register | |
05 Jul 2019 | CH01 | Director's details changed for Mr Barry John James on 5 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 87 Orchard Brae Avenue Edinburgh EH4 2UR Scotland to 127 Craigleith Hill Avenue Edinburgh EH4 2NB on 5 July 2019 | |
05 Jul 2019 | PSC04 | Change of details for Mr Barry John James as a person with significant control on 5 July 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Barry John James on 14 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from 27 (Second Floor) Great King Street Edinburgh EH3 6QR Scotland to 87 Orchard Brae Avenue Edinburgh EH4 2UR on 14 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
21 Nov 2016 | CH03 | Secretary's details changed for Mrs Christina James on 21 November 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
18 Jan 2016 | AD01 | Registered office address changed from 7 Rosehall Terrace Falkirk FK1 1PY to 27 (Second Floor) Great King Street Edinburgh EH3 6QR on 18 January 2016 | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Barry John James on 4 January 2013 |