Company NameEast Coast Construction Services (Hire) Limited
Company StatusDissolved
Company NumberSC192098
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMaureen Connolly
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Glasgow Road
Bathgate
West Lothian
EH48 2QN
Scotland
Director NameWilliam Connolly
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Glasgow Road
Bathgate
West Lothian
EH48 2QN
Scotland
Secretary NameMaureen Connolly
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Glasgow Road
Bathgate
West Lothian
EH48 2QN
Scotland
Director NamePaul Brady
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(13 years, 11 months after company formation)
Appointment Duration5 years (closed 12 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Alexander Drive
Livingston
West Lothian
EH54 8BD
Scotland
Director NameMr Kevin McNeil
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(13 years, 11 months after company formation)
Appointment Duration5 years (closed 12 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Glenwood Drive
Armadale
West Lothian
EH48 3RQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£946,321
Cash£17,942
Current Liabilities£33,786

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Notice of final meeting of creditors (16 pages)
12 September 2017Notice of final meeting of creditors (16 pages)
13 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages)
5 February 2016INSOLVENCY:Amended form 4.9(scot) Provisional appointment. (1 page)
5 February 2016INSOLVENCY:Amended form 4.9(scot) Provisional appointment. (1 page)
29 January 2016Notice of winding up order (1 page)
29 January 2016Court order notice of winding up (1 page)
29 January 2016Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to 15 Queen Street Edinburgh EH2 1JE on 29 January 2016 (2 pages)
29 January 2016Court order notice of winding up (1 page)
29 January 2016Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to 15 Queen Street Edinburgh EH2 1JE on 29 January 2016 (2 pages)
29 January 2016Notice of winding up order (1 page)
23 July 2015Appointment of a provisional liquidator (2 pages)
23 July 2015Appointment of a provisional liquidator (2 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 102
(8 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 102
(8 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 102
(8 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 102
(8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
20 December 2012Appointment of Kevin Mcneil as a director (3 pages)
20 December 2012Appointment of Paul Brady as a director (3 pages)
20 December 2012Appointment of Kevin Mcneil as a director (3 pages)
20 December 2012Appointment of Paul Brady as a director (3 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
10 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 52
(5 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 February 2010Particulars of variation of rights attached to shares (3 pages)
10 February 2010Change of share class name or designation (2 pages)
10 February 2010Particulars of variation of rights attached to shares (3 pages)
10 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 52
(5 pages)
10 February 2010Change of share class name or designation (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 January 2009Return made up to 21/12/08; full list of members (4 pages)
23 January 2009Return made up to 21/12/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 January 2008Return made up to 21/12/07; full list of members (2 pages)
31 January 2008Return made up to 21/12/07; full list of members (2 pages)
13 April 2007Registered office changed on 13/04/07 from: 7 palmerston place edinburgh EH12 5AH (1 page)
13 April 2007Registered office changed on 13/04/07 from: 7 palmerston place edinburgh EH12 5AH (1 page)
16 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 December 2005Return made up to 21/12/05; full list of members (7 pages)
13 December 2005Return made up to 21/12/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 December 2004Return made up to 21/12/04; full list of members (7 pages)
13 December 2004Return made up to 21/12/04; full list of members (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 December 2002Return made up to 21/12/02; full list of members (7 pages)
18 December 2002Return made up to 21/12/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 January 2002Return made up to 21/12/01; full list of members (6 pages)
18 January 2002Return made up to 21/12/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
17 January 2001Return made up to 21/12/00; full list of members (6 pages)
17 January 2001Return made up to 21/12/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
21 January 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
21 December 1998Incorporation (21 pages)
21 December 1998Incorporation (21 pages)