Company NameCoastlane Limited
Company StatusDissolved
Company NumberSC455855
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Mary Cameron
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardlea Main Street
Callander
Perthshire
FK17 8BG
Scotland
Director NameJohn Robertson Cameron
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(6 days after company formation)
Appointment Duration2 years, 11 months (closed 05 July 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressOrchardlea Main Street
Callander
Perthshire
FK17 8BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressOrchardlea
Main Street
Callander
Perthshire
FK17 8BG
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches8 other UK companies use this postal address

Shareholders

75 at £1Mr John R. Cameron
75.00%
Ordinary
25 at £1Mrs Mary Cameron
25.00%
Ordinary

Financials

Year2014
Net Worth£59,416
Cash£81,229
Current Liabilities£26,202

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Appointment of Mrs Mary Cameron as a director on 1 August 2013 (2 pages)
21 August 2014Appointment of Mrs Mary Cameron as a director on 1 August 2013 (2 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
24 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(3 pages)
24 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(3 pages)
7 August 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Stephen Mabbott as a director (1 page)
7 August 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 August 2013 (1 page)
7 August 2013Appointment of John Robertson Cameron as a director (2 pages)
1 August 2013Incorporation (22 pages)