Banchory
Kincardineshire
AB31 5SL
Scotland
Director Name | Mrs Julie Paget |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 March 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Mount St. Ternan Mount Street Banchory Kincardineshire AB31 5SL Scotland |
Secretary Name | Mrs Julie Paget |
---|---|
Status | Closed |
Appointed | 19 October 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 March 2022) |
Role | Company Director |
Correspondence Address | Mount St. Ternan Mount Street Banchory Kincardineshire AB31 5SL Scotland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1 Lochrin Square Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,716 |
Cash | £62,715 |
Current Liabilities | £23,084 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2021 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
14 September 2021 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH3 9QA on 14 September 2021 (2 pages) |
20 July 2020 | Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET to 11a Dublin Street Edinburgh EH1 3PG on 20 July 2020 (2 pages) |
20 July 2020 | Resolutions
|
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
14 November 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
14 November 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
14 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
23 October 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Appointment of Mrs Julie Paget as a secretary (2 pages) |
23 October 2012 | Appointment of Mrs Julie Paget as a director (2 pages) |
23 October 2012 | Termination of appointment of Paul Townsend as a director (1 page) |
23 October 2012 | Termination of appointment of Paul Townsend as a director (1 page) |
23 October 2012 | Company name changed coastaltide LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Resolutions
|
23 October 2012 | Appointment of Mrs Julie Paget as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Paget as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Paget as a director (2 pages) |
23 October 2012 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
23 October 2012 | Company name changed coastaltide LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
23 October 2012 | Resolutions
|
23 October 2012 | Appointment of Mrs Julie Paget as a secretary (2 pages) |
25 September 2012 | Incorporation (22 pages) |
25 September 2012 | Incorporation (22 pages) |