Company NameEast Coast Engineering (Arbroath) Limited
Company StatusDissolved
Company NumberSC340637
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameSoutar Construction Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ewan Cambell Soutar
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressHillside
Kirkton Mill
Inverkeilor
Angus
DD11 4UU
Scotland
Secretary NameMiller McIntyre & Gellatly (Corporation)
StatusClosed
Appointed01 April 2008(same day as company formation)
Correspondence AddressChapelshade House 78 - 84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Ewan Campbell Soutar
100.00%
Ordinary

Financials

Year2014
Net Worth£51,318
Cash£26,965
Current Liabilities£132,531

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

29 September 2008Delivered on: 1 October 2008
Satisfied on: 20 January 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
24 March 2016Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
20 January 2014Satisfaction of charge 1 in full (1 page)
20 January 2014Satisfaction of charge 1 in full (1 page)
6 January 2014Company name changed soutar construction LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Company name changed soutar construction LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
12 May 2009Return made up to 01/04/09; full list of members (3 pages)
12 May 2009Return made up to 01/04/09; full list of members (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2008Incorporation (17 pages)
1 April 2008Incorporation (17 pages)