Advanced company searchLink opens in new window

EAST COAST DRAINAGE SOLUTIONS LIMITED

Company number SC362539

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)
28 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000
06 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2,000
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Aug 2011 AP03 Appointment of Alison Jane Harvey as a secretary
08 Aug 2011 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
29 Jul 2011 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 29 July 2011
19 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Nov 2010 TM01 Termination of appointment of Stephen Harvey as a director
09 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
09 Aug 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 13 July 2010
09 Aug 2010 CH01 Director's details changed for George Alexander Dobbie on 13 July 2010
09 Aug 2010 CH01 Director's details changed for Stephen George Harvey on 13 July 2010
11 Nov 2009 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009
28 Sep 2009 288a Director appointed george alexander dobbie
25 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2009 88(2) Ad 18/09/09\gbp si 1999@1=1999\gbp ic 1/2000\
24 Sep 2009 225 Accounting reference date extended from 31/07/2010 to 30/09/2010
24 Sep 2009 288b Appointment terminated director austin flynn
24 Sep 2009 288b Appointment terminated director morton fraser directors LIMITED
24 Sep 2009 288a Director appointed stephen george harvey
18 Sep 2009 CERTNM Company name changed york place (no.534) LIMITED\certificate issued on 18/09/09