E.COAST (2) PROPERTY & DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

E.COAST (2) PROPERTY & DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC309193

Incorporation date

26/09/2006

Size

Dormant

Contacts

Registered address

Registered address

4c New Mart Road, Edinburgh EH14 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2006)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon22/08/2022
Application to strike the company off the register
dot icon20/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon19/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon18/11/2019
Change of details for Mr Shafqat Rasul as a person with significant control on 2019-11-11
dot icon18/11/2019
Director's details changed for Mr Shafqat Rasul on 2019-11-11
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon03/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon05/10/2017
Cessation of E-Net Holdings Limited as a person with significant control on 2016-09-30
dot icon05/10/2017
Notification of Shafqat Rasul as a person with significant control on 2016-09-30
dot icon11/05/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon21/04/2017
Accounts for a small company made up to 2016-09-30
dot icon10/11/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon18/10/2016
Satisfaction of charge 14 in full
dot icon18/10/2016
Satisfaction of charge 17 in full
dot icon18/10/2016
Satisfaction of charge 19 in full
dot icon18/10/2016
Satisfaction of charge 20 in full
dot icon18/10/2016
Satisfaction of charge 21 in full
dot icon18/10/2016
Satisfaction of charge 22 in full
dot icon18/10/2016
Satisfaction of charge 23 in full
dot icon18/10/2016
Satisfaction of charge 24 in full
dot icon18/10/2016
Satisfaction of charge 5 in full
dot icon18/10/2016
Satisfaction of charge 26 in full
dot icon18/10/2016
Satisfaction of charge 8 in full
dot icon18/10/2016
Satisfaction of charge 9 in full
dot icon18/10/2016
Satisfaction of charge 6 in full
dot icon18/10/2016
Satisfaction of charge 10 in full
dot icon18/10/2016
Satisfaction of charge 4 in full
dot icon18/10/2016
Satisfaction of charge 11 in full
dot icon18/10/2016
Satisfaction of charge 12 in full
dot icon18/10/2016
Satisfaction of charge 2 in full
dot icon18/10/2016
Satisfaction of charge 13 in full
dot icon18/10/2016
Satisfaction of charge 27 in full
dot icon18/10/2016
Satisfaction of charge 3 in full
dot icon18/10/2016
Satisfaction of charge 15 in full
dot icon18/10/2016
Satisfaction of charge 25 in full
dot icon18/10/2016
Satisfaction of charge 28 in full
dot icon18/10/2016
Satisfaction of charge 7 in full
dot icon18/10/2016
Satisfaction of charge 18 in full
dot icon18/10/2016
Satisfaction of charge 16 in full
dot icon06/10/2016
Satisfaction of charge 29 in full
dot icon06/10/2016
Satisfaction of charge 1 in full
dot icon04/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon16/12/2015
Accounts for a small company made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon16/06/2015
Appointment of Miss Susana Garcia as a secretary on 2015-06-01
dot icon13/01/2015
Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 2015-01-13
dot icon08/01/2015
Annual return made up to 2014-09-26 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon28/11/2013
Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh EH28 8PH on 2013-11-28
dot icon28/11/2013
Director's details changed for Mr Shafqat Rasul on 2013-04-01
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon17/08/2012
Particulars of a mortgage or charge / charge no: 29
dot icon31/12/2011
Accounts for a small company made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 24
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 25
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 27
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 26
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 28
dot icon31/03/2011
Termination of appointment of Bruce Gellatly as a secretary
dot icon27/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon22/06/2010
Accounts for a small company made up to 2010-03-31
dot icon24/12/2009
Full accounts made up to 2009-03-31
dot icon16/11/2009
Appointment of Bruce Walter Gellatly as a secretary
dot icon13/11/2009
Termination of appointment of Michael Ward as a secretary
dot icon16/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon28/09/2009
Auditor's resignation
dot icon06/05/2009
Secretary appointed mr michael eamonn ward
dot icon06/05/2009
Appointment terminated secretary james rutledge
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 23
dot icon16/10/2008
Return made up to 26/09/08; no change of members
dot icon26/06/2008
Full accounts made up to 2007-03-31
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 22
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 20
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 21
dot icon25/02/2008
Return made up to 26/09/07; full list of members
dot icon19/01/2008
Partic of mort/charge *
dot icon19/01/2008
Partic of mort/charge *
dot icon19/01/2008
Partic of mort/charge *
dot icon19/01/2008
Partic of mort/charge *
dot icon19/01/2008
Partic of mort/charge *
dot icon19/01/2008
Partic of mort/charge *
dot icon19/01/2008
Partic of mort/charge *
dot icon15/11/2007
Partic of mort/charge *
dot icon15/11/2007
Partic of mort/charge *
dot icon15/11/2007
Partic of mort/charge *
dot icon15/11/2007
Partic of mort/charge *
dot icon07/09/2007
Partic of mort/charge *
dot icon07/09/2007
Partic of mort/charge *
dot icon07/09/2007
Partic of mort/charge *
dot icon11/08/2007
Partic of mort/charge *
dot icon11/08/2007
Partic of mort/charge *
dot icon11/08/2007
Partic of mort/charge *
dot icon29/11/2006
Partic of mort/charge *
dot icon28/11/2006
Resolutions
dot icon09/11/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon31/10/2006
Registered office changed on 31/10/06 from: terston house 1 huly hill road newbridge midlothian EH28 8PH
dot icon30/10/2006
Registered office changed on 30/10/06 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Secretary resigned
dot icon26/09/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2021
-
-
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.COAST (2) PROPERTY & DEVELOPMENT LTD

E.COAST (2) PROPERTY & DEVELOPMENT LTD is an(a) Dissolved company incorporated on 26/09/2006 with the registered office located at 4c New Mart Road, Edinburgh EH14 1RL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.COAST (2) PROPERTY & DEVELOPMENT LTD?

toggle

E.COAST (2) PROPERTY & DEVELOPMENT LTD is currently Dissolved. It was registered on 26/09/2006 and dissolved on 13/12/2022.

Where is E.COAST (2) PROPERTY & DEVELOPMENT LTD located?

toggle

E.COAST (2) PROPERTY & DEVELOPMENT LTD is registered at 4c New Mart Road, Edinburgh EH14 1RL.

What does E.COAST (2) PROPERTY & DEVELOPMENT LTD do?

toggle

E.COAST (2) PROPERTY & DEVELOPMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for E.COAST (2) PROPERTY & DEVELOPMENT LTD?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.