EAST COAST STANDARD LTD
Overview
Company Name | EAST COAST STANDARD LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC362681 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
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 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 Address | No |
What were the previous names of EAST COAST STANDARD LTD?
Company Name | From | Until |
---|---|---|
ALLIED WASTE SERVICES LTD. | Jul 15, 2009 | Jul 15, 2009 |
What are the latest accounts for EAST COAST STANDARD LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for EAST COAST STANDARD LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Henry Thorburn Scott as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Aicha Phillips as a director on Aug 05, 2016 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed allied waste services LTD.\certificate issued on 09/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 119 Montgomery Street Edinburgh EH7 5EX* on Mar 21, 2013 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 2 pages | AA | ||||||||||||||
Who are the officers of EAST COAST STANDARD LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PHILLIPS, Aicha | Director | Camps Industrial Estate EH27 8DF Kirknewton Unit 2 Midlothian | Scotland | British | Company Director | 222316870001 | ||||
PHILLIPS, Grant Walter | Director | Montgomery Street EH7 5EX Edinburgh 119 | United Kingdom | British | Director | 146390870001 | ||||
TRAINER, Peter | Nominee Secretary | Lauriston Street EH3 9DQ Edinburgh 27 | British | 900010760001 | ||||||
MCINTOSH, Susan | Nominee Director | Lauriston Street EH3 9DQ Edinburgh 27 | Scotland | British | Business Executive | 900012270001 | ||||
SCOTT, Henry Thorburn | Director | Montgomery Street EH7 5EX Edinburgh 119 Lothians | United Kingdom | British | Director | 146391100001 | ||||
TRAINER, Peter | Nominee Director | Lauriston Street EH3 9DQ Edinburgh 27 | Scotland | British | Business Executive | 900010760001 |
What are the latest statements on persons with significant control for EAST COAST STANDARD LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | The 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