Company NameEast Coast Motors Limited
Company StatusDissolved
Company NumberSC259729
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Heather Ford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address59 Station Road
Thornton
Kirkcaldy
KY1 4AY
Scotland
Director NameMichael Ford
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence Address59 Station Road
Thornton
Kirkcaldy
KY1 4AY
Scotland
Secretary NameMrs Heather Ford
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Michael Ford
50.00%
Ordinary
50 at £1Mrs Heather Ford
50.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

11 February 2004Delivered on: 25 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2021Voluntary strike-off action has been suspended (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (3 pages)
16 December 2019Change of details for Mr Michael Ford as a person with significant control on 14 May 2019 (2 pages)
16 December 2019Change of details for Mrs Heather Ford as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Secretary's details changed for Mrs Heather Ford on 16 December 2019 (1 page)
16 December 2019Change of details for Mr Michael Ford as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Michael Ford on 16 December 2019 (2 pages)
16 December 2019Change of details for Mrs Heather Ford as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Registered office address changed from Brown & Longhorn 61 George Street Perth PH1 5LB to 5 Whitefriars Crescent Perth PH2 0PA on 16 December 2019 (1 page)
16 December 2019Director's details changed for Mrs Heather Ford on 16 December 2019 (2 pages)
16 December 2019Change of details for Mrs Heather Ford as a person with significant control on 14 May 2019 (2 pages)
16 December 2019Secretary's details changed for Mrs Heather Ford on 16 May 2019 (1 page)
16 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
22 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
2 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
2 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
4 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
4 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
5 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
5 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
24 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
28 August 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
5 December 2012Director's details changed for Mrs Heather Ford on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Michael Ford on 30 November 2012 (2 pages)
5 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
5 December 2012Director's details changed for Michael Ford on 30 November 2012 (2 pages)
5 December 2012Secretary's details changed for Mrs Heather Ford on 30 November 2012 (2 pages)
5 December 2012Secretary's details changed for Mrs Heather Ford on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mrs Heather Ford on 30 November 2012 (2 pages)
5 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
3 April 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 3 April 2012 (1 page)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
11 November 2009Registered office address changed from 209 High Street Burntisland Fife KY3 9AE on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 209 High Street Burntisland Fife KY3 9AE on 11 November 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 January 2009Return made up to 25/11/08; full list of members (5 pages)
30 January 2009Return made up to 25/11/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 February 2008Return made up to 25/11/07; no change of members (7 pages)
18 February 2008Return made up to 25/11/07; no change of members (7 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 January 2007Return made up to 25/11/06; full list of members (7 pages)
5 January 2007Return made up to 25/11/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 December 2005Return made up to 25/11/05; full list of members (7 pages)
12 December 2005Return made up to 25/11/05; full list of members (7 pages)
5 September 2005Ad 23/09/04--------- £ si 99@1 (2 pages)
5 September 2005Ad 23/09/04--------- £ si 99@1 (2 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 November 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
29 November 2004Return made up to 25/11/04; full list of members (7 pages)
29 November 2004Return made up to 25/11/04; full list of members (7 pages)
29 November 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
25 February 2004Partic of mort/charge * (6 pages)
25 February 2004Partic of mort/charge * (6 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Incorporation (17 pages)
25 November 2003Incorporation (17 pages)