Company NameEast Coast Imports (Minerals) Ltd.
Company StatusDissolved
Company NumberSC386114
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 7 months ago)
Dissolution Date8 August 2023 (8 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanice Margaret Laird
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Turfbeg Place
Forfar
Angus
DD8 3LQ
Scotland
Director NameSarah Kay Laird
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Turfbeg Place
Forfar
Angus
DD8 3LQ
Scotland
Director NameMrs Anna Stewart Thomas
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Welton Welton Corner
Forfar
Angus
DD8 2RE
Scotland
Director NameHayden Robert Thomas
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Welton Welton Corner
Forfar
Angus
DD8 2RE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressWhinneyknowe
Old Brechin Road
Forfar
DD8 3DX
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

8 at £1Sarah Kay Laird
8.00%
Ordinary
37 at £1Anna Stewart Thomas
37.00%
Ordinary
37 at £1Hayden Robert Thomas
37.00%
Ordinary
18 at £1Janice Margaret Laird
18.00%
Ordinary

Financials

Year2014
Net Worth£169,433
Cash£39,893
Current Liabilities£128,390

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Filing History

10 December 2020Micro company accounts made up to 28 February 2020 (4 pages)
10 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 28 February 2019 (3 pages)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
9 October 2018Micro company accounts made up to 28 February 2018 (3 pages)
3 September 2018Registered office address changed from The Welton Welton Corner Forfar Angus DD8 2RE to Whinneyknowe Old Brechin Road Forfar DD8 3DX on 3 September 2018 (1 page)
23 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(7 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(7 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 pages)
28 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
22 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
27 October 2011Register(s) moved to registered office address (1 page)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
27 October 2011Register(s) moved to registered office address (1 page)
14 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 100
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 100
(4 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Appointment of Sarah Kay Laird as a director (2 pages)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Appointment of Janice Margaret Laird as a director (2 pages)
12 October 2010Appointment of Hayden Robert Thomas as a director (2 pages)
12 October 2010Appointment of Janice Margaret Laird as a director (2 pages)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Appointment of Sarah Kay Laird as a director (2 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Appointment of Anna Stewart Thomas as a director (2 pages)
12 October 2010Appointment of Hayden Robert Thomas as a director (2 pages)
12 October 2010Appointment of Anna Stewart Thomas as a director (2 pages)
7 October 2010Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages)
7 October 2010Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages)
7 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
7 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
28 September 2010Incorporation (22 pages)
28 September 2010Incorporation (22 pages)