EAST COAST STANDARD LTD

EAST COAST STANDARD LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEAST COAST STANDARD LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC362681
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EAST COAST STANDARD LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EAST COAST STANDARD LTD located?

    Registered Office Address
    Unit 2 Camps Industrial Estate
    EH27 8DF Kirknewton
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST COAST STANDARD LTD?

    Previous Company Names
    Company NameFromUntil
    ALLIED WASTE SERVICES LTD.Jul 15, 2009Jul 15, 2009

    What are the latest accounts for EAST COAST STANDARD LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for EAST COAST STANDARD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    4 pagesCS01

    Termination of appointment of Henry Thorburn Scott as a director on Aug 05, 2016

    1 pagesTM01

    Appointment of Mrs Aicha Phillips as a director on Aug 05, 2016

    2 pagesAP01

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Jul 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Annual return made up to Jul 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Annual return made up to Jul 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital following an allotment of shares on Aug 23, 2013

    SH01

    Certificate of change of name

    Company name changed allied waste services LTD.\certificate issued on 09/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 09, 2013

    Change company name resolution on Apr 09, 2013

    RES15
    change-of-nameApr 09, 2013

    Change of name by resolution

    NM01

    Registered office address changed from * 119 Montgomery Street Edinburgh EH7 5EX* on Mar 21, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2012

    2 pagesAA

    Annual return made up to Jul 15, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    2 pagesAA

    Annual return made up to Jul 15, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    2 pagesAA

    Who are the officers of EAST COAST STANDARD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Aicha
    Camps Industrial Estate
    EH27 8DF Kirknewton
    Unit 2
    Midlothian
    Director
    Camps Industrial Estate
    EH27 8DF Kirknewton
    Unit 2
    Midlothian
    ScotlandBritishCompany Director222316870001
    PHILLIPS, Grant Walter
    Montgomery Street
    EH7 5EX Edinburgh
    119
    Director
    Montgomery Street
    EH7 5EX Edinburgh
    119
    United KingdomBritishDirector146390870001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Nominee Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    British900010760001
    MCINTOSH, Susan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Nominee Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    ScotlandBritishBusiness Executive900012270001
    SCOTT, Henry Thorburn
    Montgomery Street
    EH7 5EX Edinburgh
    119
    Lothians
    Director
    Montgomery Street
    EH7 5EX Edinburgh
    119
    Lothians
    United KingdomBritishDirector146391100001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Nominee Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    ScotlandBritishBusiness Executive900010760001

    What are the latest statements on persons with significant control for EAST COAST STANDARD LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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