EAST COAST DRAINAGE SOLUTIONS LIMITED

EAST COAST DRAINAGE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEAST COAST DRAINAGE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC362539
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAST COAST DRAINAGE SOLUTIONS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is EAST COAST DRAINAGE SOLUTIONS LIMITED located?

    Registered Office Address
    60 Strathern Road Strathern Road
    Broughty Ferry
    DD5 1PH Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST COAST DRAINAGE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO.534) LIMITEDJul 13, 2009Jul 13, 2009

    What are the latest accounts for EAST COAST DRAINAGE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for EAST COAST DRAINAGE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2025
    Next Confirmation Statement DueApr 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2024
    OverdueNo

    What are the latest filings for EAST COAST DRAINAGE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Change of details for Mr Stephen George Harvey as a person with significant control on Dec 20, 2023

    2 pagesPSC04

    Director's details changed for Mr Stephen George Harvey on Dec 20, 2023

    2 pagesCH01

    Secretary's details changed for Alison Jane Harvey on Dec 20, 2023

    1 pagesCH03

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    11 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Registered office address changed from Remilton Hilton of Carslogie Cupar Fife KY15 4NG to 60 Strathern Road Strathern Road Broughty Ferry Dundee DD5 1PH on Dec 22, 2020

    1 pagesAD01

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    11 pagesAA

    Confirmation statement made on Jul 13, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Jul 13, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Appointment of Mr Stephen George Harvey as a director on Mar 22, 2016

    2 pagesAP01

    Annual return made up to Jul 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2015

    Statement of capital on Jul 19, 2015

    • Capital: GBP 2,000
    SH01

    Who are the officers of EAST COAST DRAINAGE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Alison Jane
    Strathern Road
    Broughty Ferry
    DD5 1PH Dundee
    60
    Scotland
    Secretary
    Strathern Road
    Broughty Ferry
    DD5 1PH Dundee
    60
    Scotland
    British162388180001
    DOBBIE, George Alexander
    Bergen Avenue
    KY11 8JU Dunfermline
    7
    Fife
    Director
    Bergen Avenue
    KY11 8JU Dunfermline
    7
    Fife
    ScotlandBritishCompany Director141063960001
    HARVEY, Stephen George
    Strathern Road
    Broughty Ferry
    DD5 1PH Dundee
    60 Strathern Road
    Scotland
    Director
    Strathern Road
    Broughty Ferry
    DD5 1PH Dundee
    60 Strathern Road
    Scotland
    ScotlandBritishBusiness Consultant47116490005
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Midlothian
    United Kingdom
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    FLYNN, Austin
    Alfred Place
    EH9 1RX Edinburgh
    4
    Midlothian
    Director
    Alfred Place
    EH9 1RX Edinburgh
    4
    Midlothian
    ScotlandBritishSolicitor134417820001
    HARVEY, Stephen George
    Remilton
    Hilton Of Carslogie
    KY15 4NG Cupar
    Director
    Remilton
    Hilton Of Carslogie
    KY15 4NG Cupar
    ScotlandBritishCompany Director47116490004
    MORTON FRASER DIRECTORS LIMITED
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    Director
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    139547820001

    Who are the persons with significant control of EAST COAST DRAINAGE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen George Harvey
    Strathern Road
    Broughty Ferry
    DD5 1PH Dundee
    60 Strathern Road
    Scotland
    Jun 30, 2016
    Strathern Road
    Broughty Ferry
    DD5 1PH Dundee
    60 Strathern Road
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr George Alexander Dobbie
    Strathern Road
    Broughty Ferry
    DD5 1PH Dundee
    60 Strathern Road
    Scotland
    Jun 30, 2016
    Strathern Road
    Broughty Ferry
    DD5 1PH Dundee
    60 Strathern Road
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0