UKBizDB.co.uk

COAST CRAFT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coast Craft Limited. The company was founded 29 years ago and was given the registration number SC154474. The firm's registered office is in EDINBURGH. You can find them at 11a Dublin Street, , Edinburgh, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:COAST CRAFT LIMITED
Company Number:SC154474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 1994
End of financial year:28 February 2019
Jurisdiction:Scotland
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:11a Dublin Street, Edinburgh, EH1 3PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Turret Gardens, Prestonpans, EH32 9LD

Secretary22 February 1995Active
1, Lochrin Square, Edinburgh, EH3 9QA

Director28 February 2012Active
1, Lochrin Square, Edinburgh, EH3 9QA

Director28 February 2012Active
6 Turret Gardens, Prestonpans, EH32 9LD

Director22 February 1995Active
1, Lochrin Square, Edinburgh, EH3 9QA

Director28 February 2012Active
54-66 Frederick Street, Edinburgh, EH2 1LS

Corporate Secretary24 November 1994Active
58 Frederick Street, Edinburgh, EH2 1LS

Director24 November 1994Active
37 Newbattle Gardens, Eskbank, EH22 3DR

Director24 November 1994Active
6, Turret Gardens, Prestonpans, EH32 9LD

Director22 February 1995Active

People with Significant Control

Mr Maurice Paul Mccran
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:West Harbour, Cockenzie, Cockenzie, United Kingdom, EH32 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Anthony Mccran
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:West Harbour, Cockenzie, Cockenzie, United Kingdom, EH32 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Owen Mccran
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:West Harbour, Cockenzie, Cockenzie, United Kingdom, EH32 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-03Gazette

Gazette dissolved liquidation.

Download
2022-05-03Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-10-01Resolution

Resolution.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type micro entity.

Download
2016-06-13Address

Change registered office address company with date old address new address.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-11-29Accounts

Accounts with accounts type micro entity.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Officers

Appoint person director company with name.

Download
2013-11-29Officers

Appoint person director company with name.

Download
2013-11-29Officers

Appoint person director company with name.

Download
2013-11-27Accounts

Accounts with accounts type total exemption small.

Download
2012-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.