Advanced company searchLink opens in new window

COASTAL WORKBOATS SCOTLAND LTD

Company number SC593669

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)
08 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Dec 2023 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to Marine Engineering Workshop Goat Island Stornoway Isle of Lewis HS1 2RS on 1 December 2023
31 Oct 2023 MR01 Registration of charge SC5936690003, created on 25 October 2023
26 Oct 2023 MR01 Registration of charge SC5936690002, created on 25 October 2023
08 Sep 2023 MR04 Satisfaction of charge SC5936690001 in full
13 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
28 Mar 2022 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 272 Bath Street Glasgow G2 4JR on 28 March 2022
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
03 Sep 2021 AD01 Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 3 September 2021
13 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
03 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
19 Nov 2020 MR01 Registration of charge SC5936690001, created on 16 November 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 AA01 Current accounting period extended from 30 April 2019 to 30 June 2019
29 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
06 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-06
  • GBP 2