Company NameCoast Architects Limited
Company StatusDissolved
Company NumberSC302604
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alastair Forbes Hackland
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address16 Annandale Street
Edinburgh
EH7 4AN
Scotland
Director NameGordon Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 Avenue Road
Dalkeith
EH22 3BS
Scotland
Director NameKeith Cunningham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address16 Annandale Street
Edinburgh
EH7 4AN
Scotland
Secretary NameGordon Gray
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Avenue Road
Dalkeith
EH22 3BS
Scotland

Contact

Websitecoastarchitects.co.uk

Location

Registered AddressHackland & Dore Architects
16 Annandale Street
Edinburgh
EH7 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

100 at £1Alastair Forbes Hackland
33.33%
Ordinary
100 at £1Gordon Gray
33.33%
Ordinary
100 at £1Keith Cunningham
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,878
Cash£122
Current Liabilities£2,000

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
28 April 2016Termination of appointment of Keith Cunningham as a director on 28 April 2016 (1 page)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
29 December 2015Director's details changed for Alastair Forbes Hackland on 29 December 2015 (2 pages)
29 December 2015Director's details changed for Keith Cunningham on 29 December 2015 (2 pages)
16 November 2015Termination of appointment of a director (1 page)
16 November 2015Termination of appointment of Gordon Gray as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Gordon Gray as a secretary on 11 November 2015 (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300
(6 pages)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
14 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 300
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 300
(6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
4 June 2012Director's details changed for Alastair Forbes Hackland on 4 June 2012 (2 pages)
4 June 2012Director's details changed for Gordon Gray on 4 June 2012 (2 pages)
4 June 2012Director's details changed for Gordon Gray on 4 June 2012 (2 pages)
4 June 2012Director's details changed for Alastair Forbes Hackland on 4 June 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 July 2009Return made up to 18/05/09; full list of members (4 pages)
13 November 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
23 May 2008Return made up to 18/05/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
11 June 2007Return made up to 18/05/07; full list of members (3 pages)
18 May 2006Incorporation (15 pages)