Company NameCoast Renewable Services Limited
DirectorsMark Robson and Linsey Haxton
Company StatusActive
Company NumberSC445396
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Robson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Balmossie Gardens
Broughty Ferry
Dundee
DD5 3GE
Scotland
Director NameMiss Linsey Haxton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoast Business Centre 11 Ainslie Street
Broughty Ferry
Dundee
DD5 3RR
Scotland

Contact

Websitewww.coastrenewableservices.com
Telephone07 795688219
Telephone regionMobile

Location

Registered AddressCoast Business Centre 11 Ainslie Street
Broughty Ferry
Dundee
DD5 3RR
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches6 other UK companies use this postal address

Shareholders

5 at £1Linsey Haxton
50.00%
Ordinary
5 at £1Mark Robson
50.00%
Ordinary

Financials

Year2014
Net Worth£61,512
Cash£38,950
Current Liabilities£43,151

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

29 June 2023Delivered on: 30 June 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as 11 ainslie street, west pitkerro, dundee DD5 3RR, shown edged red on the plan annexed and executed as relative hereto and forming part and portion of the subjects at ainslie street, west pitkerro, dundee registered in the land register of scotland under title number ANG61975.
Outstanding
16 June 2023Delivered on: 21 June 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 October 2019Second filing of Confirmation Statement dated 13/05/2019 (5 pages)
13 May 2019Confirmation statement made on 18 March 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 03/10/2019
(3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(3 pages)
19 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(3 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(3 pages)
18 March 2013Incorporation (35 pages)
18 March 2013Incorporation (35 pages)