Company NameCoastal Builders Limited
Company StatusDissolved
Company NumberSC234945
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameGillian Rose Grant
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Hythehill
Hythehill
Lossiemouth
Morayshire
IV31 6LN
Scotland
Director NameJames Angus Grant
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address6 Hythehill
Hythehill
Lossiemouth
Morayshire
IV31 6LN
Scotland
Secretary NameGillian Rose Grant
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Hythehill
Hythehill
Lossiemouth
Morayshire
IV31 6LN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£73,424
Current Liabilities£107,022

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Notice of final meeting of creditors (2 pages)
14 October 2015Registered office address changed from 6 Hythehill Lossiemouth Morayshire IV31 6LN to 10 Ardross Street Inverness IV3 5NS on 14 October 2015 (2 pages)
14 October 2015Notice of winding up order (1 page)
14 October 2015Court order notice of winding up (1 page)
9 September 2015Satisfaction of charge 3 in full (4 pages)
25 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
11 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,000
(5 pages)
11 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Director's details changed for James Angus Grant on 5 August 2013 (2 pages)
10 February 2014Secretary's details changed for Gillian Rose Grant on 5 August 2013 (1 page)
10 February 2014Secretary's details changed for Gillian Rose Grant on 5 August 2013 (1 page)
10 February 2014Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,000
(5 pages)
10 February 2014Director's details changed for James Angus Grant on 5 August 2013 (2 pages)
10 February 2014Director's details changed for Gillian Rose Grant on 5 August 2013 (2 pages)
10 February 2014Director's details changed for Gillian Rose Grant on 5 August 2013 (2 pages)
10 February 2014Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,000
(5 pages)
23 January 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2013Registered office address changed from Cabrach Cottage Main Street Cummingston, Burghead Elgin Morayshire IV30 5XY Scotland on 17 July 2013 (1 page)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 June 2011Registered office address changed from 26 Bain Avenue Linkwood Elgin Moray IV30 6GB Scotland on 14 June 2011 (1 page)
16 September 2010Director's details changed for James Angus Grant on 5 August 2010 (2 pages)
16 September 2010Director's details changed for Gillian Rose Grant on 5 August 2010 (2 pages)
16 September 2010Director's details changed for James Angus Grant on 5 August 2010 (2 pages)
16 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Gillian Rose Grant on 5 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 November 2009Registered office address changed from Cabrach Cottage, Cummingston Elgin Moray IV30 5XY on 10 November 2009 (1 page)
5 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
8 December 2008Return made up to 05/08/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 November 2007Return made up to 05/08/07; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 20 brander street burghead elgin moray IV30 5XD (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Location of register of members (1 page)
21 November 2007Location of debenture register (1 page)
1 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 October 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2006Dec mort/charge * (2 pages)
6 September 2006Registered office changed on 06/09/06 from: the park house centre south street elgin IV30 1JB (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 August 2005Return made up to 05/08/05; full list of members (7 pages)
4 June 2005Dec mort/charge * (2 pages)
19 May 2005Partic of mort/charge * (3 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
23 November 2004Partic of mort/charge * (3 pages)
23 July 2004Return made up to 05/08/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 July 2004Ad 30/06/04--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
12 June 2004Director's particulars changed (1 page)
2 October 2003Partic of mort/charge * (5 pages)
19 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
12 August 2002New director appointed (1 page)
12 August 2002New secretary appointed;new director appointed (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (13 pages)