Company NameEast Coast Interactive Ltd
Company StatusDissolved
Company NumberSC307570
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael Grant Duguid
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 13 February 2015)
RoleCompany Director
Correspondence Address41 Carmelite Street
Aberdeen
AB11 6NQ
Scotland
Director NameMichael Grant Duguid
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Carmelite Street
Aberdeen
AB11 6NQ
Scotland
Director NameMr Stuart James Ebdy
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleManaging Director
Correspondence Address38b Bedford Road
Aberdeen
AB24 3LH
Scotland
Secretary NameMr Stuart James Ebdy
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address38b Bedford Road
Aberdeen
AB24 3LH
Scotland
Director NameMark McAulay
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address140 Lee Crescent North
Aberdeen
AB22 8FR
Scotland
Secretary NameMichael Grant Duguid
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2007)
RoleCompany Director
Correspondence Address41 Carmelite Street
Aberdeen
AB11 6NQ
Scotland
Secretary NameMichael Grant Duguid
NationalityBritish
StatusResigned
Appointed01 August 2007(11 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2007)
RoleCompany Director
Correspondence Address41 Carmelite Street
Aberdeen
AB11 6NQ
Scotland
Secretary NameMr Stuart James Ebdy
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2010)
RoleManaging Director
Correspondence Address38b Bedford Road
Aberdeen
AB24 3LH
Scotland
Secretary NameQFL Nominee Secretary Limited (Corporation)
StatusResigned
Appointed18 December 2006(3 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 22 December 2006)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP

Contact

Websitewww.eastcoastinteractive.co.uk
Telephone01224 460660
Telephone regionAberdeen

Location

Registered AddressRoom 3, Suite K
4-5 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

15 at 1Michael Grant Duguid
50.00%
Ordinary
15 at 1Stuart James Ebdy
50.00%
Ordinary

Financials

Year2014
Turnover£68,431
Net Worth£4,380
Cash£720
Current Liabilities£6,732

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
22 April 2013Termination of appointment of Mark Mcaulay as a director on 1 March 2009 (1 page)
22 April 2013Termination of appointment of Mark Mcaulay as a director on 1 March 2009 (1 page)
22 April 2013Termination of appointment of Mark Mcaulay as a director on 1 March 2009 (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2011Compulsory strike-off action has been suspended (1 page)
29 September 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Compulsory strike-off action has been suspended (1 page)
22 November 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010Termination of appointment of Stuart Ebdy as a secretary (1 page)
14 September 2010Termination of appointment of Stuart Ebdy as a director (1 page)
14 September 2010Termination of appointment of Stuart Ebdy as a director (1 page)
14 September 2010Termination of appointment of Stuart Ebdy as a secretary (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
11 March 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
28 November 2008Return made up to 25/10/08; full list of members (4 pages)
28 November 2008Return made up to 25/10/08; full list of members (4 pages)
23 October 2008Capitals not rolled up (2 pages)
23 October 2008Capitals not rolled up (2 pages)
16 October 2007Return made up to 27/09/07; full list of members (3 pages)
16 October 2007Return made up to 27/09/07; full list of members (3 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006New secretary appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed (1 page)
30 October 2006Registered office changed on 30/10/06 from: riverview business centre centurion court north esplanade west, aberdeen grampian AB11 5QH (1 page)
30 October 2006Registered office changed on 30/10/06 from: riverview business centre centurion court north esplanade west, aberdeen grampian AB11 5QH (1 page)
29 August 2006Incorporation (15 pages)
29 August 2006Incorporation (15 pages)