Company NameEast Coast Contracts Ltd
Company StatusDissolved
Company NumberSC340076
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Director NameMr Alan Brand
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleGlazier
Country of ResidenceScotland
Correspondence Address80 Riverside Drive
Haddington
East Lothian
EH41 3QW
Scotland
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Location

Registered Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Neil Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£258
Cash£11,297
Current Liabilities£94,956

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
6 September 2013First Gazette notice for voluntary strike-off (1 page)
6 September 2013First Gazette notice for voluntary strike-off (1 page)
28 August 2013Application to strike the company off the register (3 pages)
28 August 2013Application to strike the company off the register (3 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
14 December 2010Appointment of Mr Neil Wilson as a director (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Appointment of Mr Neil Wilson as a director (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
13 December 2010Termination of appointment of Alan Brand as a director (1 page)
13 December 2010Termination of appointment of Alan Brand as a director (1 page)
13 December 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
21 September 2010Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 21 September 2010 (1 page)
21 September 2010Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 21 September 2010 (1 page)
13 September 2010Registered office address changed from 80 Riverside Drive Haddington East Lothian EH41 3QW United Kingdom on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 80 Riverside Drive Haddington East Lothian EH41 3QW United Kingdom on 13 September 2010 (1 page)
20 July 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Alan Brand on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Alan Brand on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Alan Brand on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 October 2009Annual return made up to 25 March 2009 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 25 March 2009 with a full list of shareholders (7 pages)
25 March 2008Incorporation (13 pages)
25 March 2008Incorporation (13 pages)