Advanced company searchLink opens in new window

COAST TO COAST COLLECTIONS LTD

Company number SC440483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2022 AD01 Registered office address changed from Unit 1-1a, Norwood Industrial Estate 29, Longridge Road Whitburn Bathgate EH47 8HB Scotland to Office 5, Canalbank Estates Seabegs Road Bonnybridge FK4 2BP on 24 May 2022
23 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
03 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Mar 2021 AD01 Registered office address changed from Office 5 Canalbank Estates Seabegs Road Bonnybridge FK4 2BP to Unit 1-1a, Norwood Industrial Estate 29, Longridge Road Whitburn Bathgate EH47 8HB on 3 March 2021
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
10 Jun 2019 CS01 Confirmation statement made on 19 April 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Oct 2017 CH01 Director's details changed for Ms Iona Stuart Callum on 1 August 2017
12 Oct 2017 PSC04 Change of details for Ms Iona Stuart Callum as a person with significant control on 1 August 2017
12 Oct 2017 AP01 Appointment of Mr Thomas Houston as a director on 12 October 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
08 Feb 2016 TM01 Termination of appointment of Ruaridh Callum Fraser as a director on 5 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AP01 Appointment of Ruaridh Callum Fraser as a director on 21 December 2015
21 Dec 2015 TM02 Termination of appointment of Ruaridh Callum Fraser as a secretary on 21 December 2015
03 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000