Company NameCoast Inns Ltd
Company StatusDissolved
Company NumberSC368359
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ewan David McLaughlin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(1 year, 1 month after company formation)
Appointment Duration4 years (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, 5th Floor, 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Ewan David McLaughlin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Caledonia Road
Saltcoats
Ayrshire
KA21 5AL
Scotland
Director NameMr Gavin McLaughlin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(6 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Flask 26 Windmill Street
Saltcoats
Ayrshire
KA21 5EN
Scotland

Location

Registered AddressBegbies Traynor
Suite 3, 5th Floor, 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1Ewan Mclaughlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,356
Cash£16,863
Current Liabilities£111,083

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 October 2014Order of court for early dissolution (1 page)
9 July 2014Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 9 July 2014 (1 page)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2014Registered office address changed from The Flask 26 Windmill Street Saltcoats Ayrshire KA21 5EN on 20 January 2014 (3 pages)
5 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 March 2011Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
16 December 2010Termination of appointment of Gavin Mclaughlin as a director (1 page)
15 December 2010Appointment of Mr Ewan David Mclaughlin as a director (2 pages)
10 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
14 May 2010Termination of appointment of Ewan Mclaughlin as a director (1 page)
13 May 2010Appointment of Mr Gavin Mclaughlin as a director (2 pages)
1 December 2009Registered office address changed from 9 Townhead Street Stevenston Ayrshire KA20 3AQ United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 9 Townhead Street Stevenston Ayrshire KA20 3AQ United Kingdom on 1 December 2009 (1 page)
11 November 2009Incorporation (22 pages)