EAST COAST DRAINAGE SOLUTIONS LIMITED
Overview
Company Name | EAST COAST DRAINAGE SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC362539 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EAST COAST DRAINAGE SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO.534) LIMITED | Jul 13, 2009 | Jul 13, 2009 |
What are the latest accounts for EAST COAST DRAINAGE SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EAST COAST DRAINAGE SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Mar 21, 2025 |
---|---|
Next Confirmation Statement Due | Apr 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2024 |
Overdue | No |
What are the latest filings for EAST COAST DRAINAGE SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||||||||||
Change of details for Mr Stephen George Harvey as a person with significant control on Dec 20, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Stephen George Harvey on Dec 20, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alison Jane Harvey on Dec 20, 2023 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr Stephen George Harvey as a director on Mar 22, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EAST COAST DRAINAGE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARVEY, Alison Jane | Secretary | Strathern Road Broughty Ferry DD5 1PH Dundee 60 Scotland | British | 162388180001 | ||||||||||
DOBBIE, George Alexander | Director | Bergen Avenue KY11 8JU Dunfermline 7 Fife | Scotland | British | Company Director | 141063960001 | ||||||||
HARVEY, Stephen George | Director | Strathern Road Broughty Ferry DD5 1PH Dundee 60 Strathern Road Scotland | Scotland | British | Business Consultant | 47116490005 | ||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh 5th Floor, Quartermile Two Midlothian United Kingdom |
| 95512800001 | ||||||||||
FLYNN, Austin | Director | Alfred Place EH9 1RX Edinburgh 4 Midlothian | Scotland | British | Solicitor | 134417820001 | ||||||||
HARVEY, Stephen George | Director | Remilton Hilton Of Carslogie KY15 4NG Cupar | Scotland | British | Company Director | 47116490004 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Director | Queen Street EH2 1JX Edinburgh 30-31 Midlothian | 139547820001 |
Who are the persons with significant control of EAST COAST DRAINAGE SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen George Harvey | Jun 30, 2016 | Strathern Road Broughty Ferry DD5 1PH Dundee 60 Strathern Road Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr George Alexander Dobbie | Jun 30, 2016 | Strathern Road Broughty Ferry DD5 1PH Dundee 60 Strathern Road Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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