COAST TO COAST COLLECTIONS LTD

Register to unlock more data on OkredoRegister

COAST TO COAST COLLECTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC440483

Incorporation date

16/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Office 5, Canalbank Estates, Seabegs Road, Bonnybridge FK4 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2013)
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon18/06/2024
Compulsory strike-off action has been discontinued
dot icon17/06/2024
Termination of appointment of Iona Callum as a secretary on 2024-05-25
dot icon17/06/2024
Cessation of Iona Stuart Callum as a person with significant control on 2024-05-25
dot icon17/06/2024
Termination of appointment of Iona Stuart Callum as a director on 2024-05-25
dot icon17/06/2024
Confirmation statement made on 2023-05-15 with updates
dot icon17/06/2024
Notification of Thomas Houston as a person with significant control on 2024-05-25
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/05/2022
Registered office address changed from Unit 1-1a, Norwood Industrial Estate 29, Longridge Road Whitburn Bathgate EH47 8HB Scotland to Office 5, Canalbank Estates Seabegs Road Bonnybridge FK4 2BP on 2022-05-24
dot icon23/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon03/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Registered office address changed from Office 5 Canalbank Estates Seabegs Road Bonnybridge FK4 2BP to Unit 1-1a, Norwood Industrial Estate 29, Longridge Road Whitburn Bathgate EH47 8HB on 2021-03-03
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon10/06/2019
Confirmation statement made on 2019-04-19 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Director's details changed for Ms Iona Stuart Callum on 2017-08-01
dot icon12/10/2017
Change of details for Ms Iona Stuart Callum as a person with significant control on 2017-08-01
dot icon12/10/2017
Appointment of Mr Thomas Houston as a director on 2017-10-12
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon08/02/2016
Termination of appointment of Ruaridh Callum Fraser as a director on 2016-02-05
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Appointment of Ruaridh Callum Fraser as a director on 2015-12-21
dot icon21/12/2015
Termination of appointment of Ruaridh Callum Fraser as a secretary on 2015-12-21
dot icon03/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon13/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon13/02/2015
Secretary's details changed for Iona Callum on 2014-12-08
dot icon13/02/2015
Director's details changed for Iona Callum on 2014-12-08
dot icon08/12/2014
Registered office address changed from 45/14 Maritime St Edinburgh EH6 6SA to Office 5 Canalbank Estates Seabegs Road Bonnybridge FK4 2BP on 2014-12-08
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon12/02/2014
Secretary's details changed for Mr Ruaridh Callum Fraser on 2014-02-01
dot icon18/02/2013
Appointment of Mr Ruaridh Callum Fraser as a secretary
dot icon17/01/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon16/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
15/05/2024
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Ruaridh Callum
Director
21/12/2015 - 05/02/2016
-
Fraser, Ruaridh Callum
Secretary
14/02/2013 - 21/12/2015
-
Mr Thomas Houston
Director
12/10/2017 - Present
-
Callum, Iona Stuart
Director
16/01/2013 - 25/05/2024
-
Callum, Iona
Secretary
16/01/2013 - 25/05/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST TO COAST COLLECTIONS LTD

COAST TO COAST COLLECTIONS LTD is an(a) Active company incorporated on 16/01/2013 with the registered office located at Office 5, Canalbank Estates, Seabegs Road, Bonnybridge FK4 2BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAST TO COAST COLLECTIONS LTD?

toggle

COAST TO COAST COLLECTIONS LTD is currently Active. It was registered on 16/01/2013 .

Where is COAST TO COAST COLLECTIONS LTD located?

toggle

COAST TO COAST COLLECTIONS LTD is registered at Office 5, Canalbank Estates, Seabegs Road, Bonnybridge FK4 2BP.

What does COAST TO COAST COLLECTIONS LTD do?

toggle

COAST TO COAST COLLECTIONS LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for COAST TO COAST COLLECTIONS LTD?

toggle

The latest filing was on 16/10/2024: Compulsory strike-off action has been suspended.