Company NameE.Coast Property & Development Limited
Company StatusDissolved
Company NumberSC292967
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shafqat Rasul
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameMs Susana Garcia
StatusClosed
Appointed28 March 2011(5 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameJames George Rutledge
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTerston House
1 Huly Hill Road, Newbridge
Edinburgh
EH28 8PH
Scotland
Secretary NameMr Michael Eamonn Ward
NationalityBritish
StatusResigned
Appointed30 April 2009(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Secretary NameMr Bruce Walter Gellatly
StatusResigned
Appointed02 October 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2011)
RoleCompany Director
Correspondence AddressTerston House
1 Huly Hill Road
Newbridge
Lothians
EH28 8PH
Scotland

Location

Registered Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Shafqat Rasul
100.00%
Ordinary

Financials

Year2014
Net Worth£453,795
Current Liabilities£1,810,765

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 March 2007Delivered on: 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwelling houses known as 1/5, 2/5, 5/5, 6/5 at hawkhill close, edinburgh.
Outstanding
5 January 2007Delivered on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 2,3,5,8,11 & 14, 7 hawkhill close, edinburgh MID98855.
Outstanding
5 January 2007Delivered on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/16 powderhall rigg, edinburgh MID45222.
Outstanding
5 January 2007Delivered on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53/3 littlejohn road, edinburgh MID39825.
Outstanding
3 December 2006Delivered on: 13 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65/2 north gyle terrace, edinburgh.
Outstanding
22 November 2006Delivered on: 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property formerly known as plots H11,H32,H33,H42,H43 & H53 hawkhill avenue, edinburgh now known as flats 2/6, 8/6,11/6,9/6 & 12/6 hawkhill close, edinburgh.
Outstanding
27 October 2006Delivered on: 9 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot G11 (otherwise flat 1,5 hawkhill close); plot G12 (otherwise flat 2, 5HAWKHEAD close); plot G21 (otherwise flat 5, 5 hawkhill close) & plot G22 (otherwise float 6, 5 hawkhill close) all edinburgh MID9482.
Outstanding
16 June 2006Delivered on: 23 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
22 August 2022Application to strike the company off the register (1 page)
22 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
19 April 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
18 November 2019Change of details for Mr Shafqat Rasul as a person with significant control on 11 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Shafqat Rasul on 11 November 2019 (2 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
23 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
11 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
11 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
21 April 2017Accounts for a small company made up to 30 September 2016 (10 pages)
21 April 2017Accounts for a small company made up to 30 September 2016 (10 pages)
10 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
8 November 2016Satisfaction of charge 7 in full (6 pages)
8 November 2016Satisfaction of charge 7 in full (6 pages)
8 November 2016Satisfaction of charge 3 in full (5 pages)
8 November 2016Satisfaction of charge 8 in full (5 pages)
8 November 2016Satisfaction of charge 8 in full (5 pages)
8 November 2016Satisfaction of charge 3 in full (5 pages)
18 October 2016Satisfaction of charge 5 in full (4 pages)
18 October 2016Satisfaction of charge 6 in full (4 pages)
18 October 2016Satisfaction of charge 6 in full (4 pages)
18 October 2016Satisfaction of charge 4 in full (4 pages)
18 October 2016Satisfaction of charge 2 in full (4 pages)
18 October 2016Satisfaction of charge 5 in full (4 pages)
18 October 2016Satisfaction of charge 2 in full (4 pages)
18 October 2016Satisfaction of charge 4 in full (4 pages)
6 October 2016Satisfaction of charge 1 in full (4 pages)
6 October 2016Satisfaction of charge 1 in full (4 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
13 January 2015Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page)
8 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Registered office address changed from Terston House 1 Huly Hill Road Newbridge Lothians EH28 8PH on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Registered office address changed from Terston House 1 Huly Hill Road Newbridge Lothians EH28 8PH on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Bruce Gellatly as a secretary (1 page)
31 March 2011Appointment of Ms Susana Garcia as a secretary (1 page)
31 March 2011Termination of appointment of Bruce Gellatly as a secretary (1 page)
31 March 2011Appointment of Ms Susana Garcia as a secretary (1 page)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 December 2009Full accounts made up to 31 March 2009 (14 pages)
24 December 2009Full accounts made up to 31 March 2009 (14 pages)
20 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
16 November 2009Appointment of Mr Bruce Walter Gellatly as a secretary (1 page)
16 November 2009Appointment of Mr Bruce Walter Gellatly as a secretary (1 page)
2 October 2009Appointment terminated secretary michael ward (1 page)
2 October 2009Appointment terminated secretary michael ward (1 page)
28 September 2009Auditor's resignation (1 page)
28 September 2009Auditor's resignation (1 page)
6 May 2009Secretary appointed mr michael eamonn ward (1 page)
6 May 2009Appointment terminated secretary james rutledge (1 page)
6 May 2009Secretary appointed mr michael eamonn ward (1 page)
6 May 2009Appointment terminated secretary james rutledge (1 page)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 December 2008Return made up to 09/11/08; full list of members (3 pages)
2 December 2008Return made up to 09/11/08; full list of members (3 pages)
12 August 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
12 August 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
11 August 2008Full accounts made up to 30 November 2006 (13 pages)
11 August 2008Full accounts made up to 30 November 2006 (13 pages)
14 February 2008Return made up to 09/11/07; full list of members (6 pages)
14 February 2008Return made up to 09/11/07; full list of members (6 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
13 December 2006Partic of mort/charge * (3 pages)
13 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
1 December 2006Resolutions
  • RES13 ‐ Corporare guarantee 24/11/06
(17 pages)
1 December 2006Resolutions
  • RES13 ‐ Corporare guarantee 24/11/06
(17 pages)
20 November 2006Return made up to 09/11/06; full list of members (6 pages)
20 November 2006Return made up to 09/11/06; full list of members (6 pages)
9 November 2006Partic of mort/charge * (3 pages)
9 November 2006Partic of mort/charge * (3 pages)
11 September 2006Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothian EH11 2EA (1 page)
11 September 2006Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothian EH11 2EA (1 page)
23 June 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (3 pages)
9 November 2005Incorporation (25 pages)
9 November 2005Incorporation (25 pages)