Manse Road
Linlithgow
West Lothian
EH49 6AP
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Walker Ross |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2002) |
Role | Risk Management Consultant |
Correspondence Address | 79 Dorian Drive Clarkston Glasgow G76 7NY Scotland |
Secretary Name | Ms Linda Roarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 2001) |
Role | Receptionist |
Correspondence Address | 41 Solway Road Bishopbriggs Glasgow G64 1QN Scotland |
Secretary Name | Mr Brian James Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(4 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Cav Michele Pagliocca |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 2002(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherplace House Nehterplace Road Newton Mearns Glasgow G77 6PP Scotland |
Director Name | David Walker Ross |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 2005) |
Role | Risk Management Consultant |
Correspondence Address | 19 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
Registered Address | 11/12 Newton Terrace Glasgow G3 7PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Cpl Entertainment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,532,721 |
Gross Profit | £1,895,216 |
Net Worth | -£1,995,911 |
Cash | £83,784 |
Current Liabilities | £2,415,402 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2015 | Order of court for early dissolution (1 page) |
24 July 2014 | Registered office address changed from 3Rd Floor, 48 West George Street Glasgow G2 1BP to 11/12 Newton Terrace Glasgow G3 7PJ on 24 July 2014 (2 pages) |
15 April 2014 | Court order notice of winding up (1 page) |
15 April 2014 | Notice of winding up order (1 page) |
5 March 2014 | Company name changed coastloch LIMITED\certificate issued on 05/03/14
|
18 February 2014 | Resolutions
|
13 February 2014 | Termination of appointment of Brian Fulton as a secretary (1 page) |
1 February 2014 | Satisfaction of charge 4 in full (4 pages) |
20 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
19 June 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Accounts for a medium company made up to 30 September 2010 (16 pages) |
29 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Secretary's details changed for Mr Brian James Fulton on 2 September 2010 (1 page) |
29 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Secretary's details changed for Mr Brian James Fulton on 2 September 2010 (1 page) |
28 June 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
12 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
6 January 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
18 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 21 sandyford place glasgow G3 7NG (1 page) |
6 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
25 September 2006 | Company name changed concrete grass LIMITED\certificate issued on 25/09/06 (2 pages) |
7 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
29 March 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
20 December 2005 | Company name changed coastloch LIMITED\certificate issued on 20/12/05 (2 pages) |
12 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
23 June 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 December 2004 | Alterations to a floating charge (5 pages) |
22 December 2004 | Alterations to a floating charge (10 pages) |
16 December 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Ad 17/08/04--------- £ si 98@1 (2 pages) |
15 October 2004 | Resolutions
|
16 September 2004 | Return made up to 02/09/04; full list of members
|
20 January 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
4 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
15 January 2003 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
11 September 2002 | New director appointed (2 pages) |
4 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
9 May 2002 | New director appointed (3 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (3 pages) |
14 January 2002 | Full accounts made up to 30 September 2001 (14 pages) |
5 September 2001 | Return made up to 02/09/01; no change of members (6 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
3 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 March 2000 | Return made up to 13/03/00; no change of members (6 pages) |
11 February 2000 | Partic of mort/charge * (3 pages) |
11 February 2000 | Partic of mort/charge * (7 pages) |
2 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 September 1999 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
9 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
21 August 1998 | Return made up to 13/03/98; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 August 1998 | Return made up to 13/03/97; full list of members (6 pages) |
19 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 30 george square glasgow G2 1ET (1 page) |
18 December 1997 | Partic of mort/charge * (6 pages) |
17 December 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
22 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
1 May 1996 | Resolutions
|
13 March 1996 | Incorporation (16 pages) |