Advanced company searchLink opens in new window

COASTLANE LIMITED

Company number SC455855

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)
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
  • GBP 100
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
  • GBP 100
24 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
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