Company NameCoastoak Limited
DirectorsCarole Ann Gray and Liam John Gray
Company StatusActive
Company NumberSC507461
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMrs Carole Ann Gray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Liam John Gray
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

3 November 2023Micro company accounts made up to 30 June 2023 (7 pages)
12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 30 June 2022 (7 pages)
13 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 30 June 2021 (7 pages)
3 August 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 30 June 2020 (7 pages)
24 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
24 June 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 24 June 2020 (1 page)
30 August 2019Micro company accounts made up to 30 June 2019 (7 pages)
12 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 30 June 2018 (7 pages)
19 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 100
(4 pages)
8 July 2015Appointment of Carole Ann Gray as a director on 3 June 2015 (3 pages)
8 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 100
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 100
(4 pages)
8 July 2015Appointment of Liam John Gray as a director on 3 June 2015 (3 pages)
8 July 2015Appointment of Carole Ann Gray as a director on 3 June 2015 (3 pages)
8 July 2015Appointment of Carole Ann Gray as a director on 3 June 2015 (3 pages)
8 July 2015Appointment of Liam John Gray as a director on 3 June 2015 (3 pages)
8 July 2015Appointment of Liam John Gray as a director on 3 June 2015 (3 pages)
17 June 2015Termination of appointment of Stephen George Mabbott as a director on 16 June 2015 (2 pages)
17 June 2015Termination of appointment of Stephen George Mabbott as a director on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1a Cluny Square Buckie Banffshire AB56 1AH on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1a Cluny Square Buckie Banffshire AB56 1AH on 16 June 2015 (1 page)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)