Advanced company searchLink opens in new window

EAST COAST DESIGN LIMITED

Company number SC338019

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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