Company NameEast Coast Carpets (Gullane) Limited
DirectorSteven Andrew Thomson
Company StatusActive
Company NumberSC469762
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous NameFMP Solutions (Edin) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Director

Director NameMr Steven Andrew Thomson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEh20 Business Centre 6 Dryden Road
Loanhead
EH20 9LZ
Scotland

Location

Registered AddressEh20 Business Centre
6 Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Steven Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£1,056

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

15 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
13 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
14 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
1 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
(3 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
25 July 2018Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 25 July 2018 (1 page)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(3 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 November 2015Current accounting period shortened from 30 April 2015 to 30 April 2014 (1 page)
3 November 2015Current accounting period shortened from 30 April 2015 to 30 April 2014 (1 page)
20 August 2015Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 20 August 2015 (1 page)
20 August 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
20 August 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
20 August 2015Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 20 August 2015 (1 page)
16 March 2015Director's details changed for Steven Thomson on 1 April 2014 (2 pages)
16 March 2015Director's details changed for Steven Thomson on 1 April 2014 (2 pages)
16 March 2015Director's details changed for Steven Thomson on 1 April 2014 (2 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
(3 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
(3 pages)
29 May 2014Registered office address changed from C/O Reid & Partners 18G Liberton Brae Edinburgh EH16 6AE Scotland on 29 May 2014 (1 page)
29 May 2014Registered office address changed from C/O Reid & Partners 18G Liberton Brae Edinburgh EH16 6AE Scotland on 29 May 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 10
(27 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 10
(27 pages)