Advanced company searchLink opens in new window

EAST COAST RETAIL LTD

Company number SC597149

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)
18 Jan 2024 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP to 168 Bath Street Glasgow G2 4TP on 18 January 2024
09 Jan 2024 AD01 Registered office address changed from 4 Scobbie Place Redding Falkirk FK2 9AF Scotland to 168 Bath Street Glasgow G2 4TP on 9 January 2024
22 Dec 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
09 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
09 Jan 2022 AD01 Registered office address changed from 191 Glasgow Road Whins of Milton Stirling FK7 0LH Scotland to 4 Scobbie Place Redding Falkirk FK2 9AF on 9 January 2022
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 20 January 2021
20 Jan 2021 PSC07 Cessation of Muhammad Asim Ali as a person with significant control on 20 January 2021
20 Jan 2021 PSC01 Notification of Tasneem Ali as a person with significant control on 20 January 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/01/2021
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
02 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Oct 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
23 Jan 2019 AD01 Registered office address changed from 4 Scobbie Place Falkirk Stirlingshire FK2 9AF Scotland to 191 Glasgow Road Whins of Milton Stirling FK7 0LH on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Mohammad Asim Ali on 23 January 2019
23 Jan 2019 PSC04 Change of details for Mr Mohammad Asim Ali as a person with significant control on 23 January 2019
14 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted