- Company Overview for COASTLANE LIMITED (SC455855)
- Filing history for COASTLANE LIMITED (SC455855)
- People for COASTLANE LIMITED (SC455855)
- More for COASTLANE LIMITED (SC455855)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2016 | DS01 | Application to strike the company off the register | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Mrs Mary Cameron as a director on 1 August 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
24 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 2 August 2013
|
|
07 Aug 2013 | AP01 | Appointment of John Robertson Cameron as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
07 Aug 2013 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 August 2013 | |
01 Aug 2013 | NEWINC | Incorporation |