Edinburgh
EH7 4AN
Scotland
Director Name | Gordon Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5 Avenue Road Dalkeith EH22 3BS Scotland |
Director Name | Keith Cunningham |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 16 Annandale Street Edinburgh EH7 4AN Scotland |
Secretary Name | Gordon Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Avenue Road Dalkeith EH22 3BS Scotland |
Website | coastarchitects.co.uk |
---|
Registered Address | Hackland & Dore Architects 16 Annandale Street Edinburgh EH7 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
100 at £1 | Alastair Forbes Hackland 33.33% Ordinary |
---|---|
100 at £1 | Gordon Gray 33.33% Ordinary |
100 at £1 | Keith Cunningham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,878 |
Cash | £122 |
Current Liabilities | £2,000 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Termination of appointment of Keith Cunningham as a director on 28 April 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
29 December 2015 | Director's details changed for Alastair Forbes Hackland on 29 December 2015 (2 pages) |
29 December 2015 | Director's details changed for Keith Cunningham on 29 December 2015 (2 pages) |
16 November 2015 | Termination of appointment of a director (1 page) |
16 November 2015 | Termination of appointment of Gordon Gray as a director on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Gordon Gray as a secretary on 11 November 2015 (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
4 June 2012 | Director's details changed for Alastair Forbes Hackland on 4 June 2012 (2 pages) |
4 June 2012 | Director's details changed for Gordon Gray on 4 June 2012 (2 pages) |
4 June 2012 | Director's details changed for Gordon Gray on 4 June 2012 (2 pages) |
4 June 2012 | Director's details changed for Alastair Forbes Hackland on 4 June 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
14 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
13 November 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
23 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
18 May 2006 | Incorporation (15 pages) |