LABRADOR COAST LTD.

Register to unlock more data on OkredoRegister

LABRADOR COAST LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC146786

Incorporation date

05/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Grosvenor Crescent, Edinburgh EH12 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1993)
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon30/08/2019
Secretary's details changed for Blue Planet Investment Advisers Ltd on 2019-08-30
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon04/03/2019
Termination of appointment of Russell Anthony John Frith as a director on 2019-02-28
dot icon15/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/05/2018
Director's details changed for Mrs Magdalena Klyszewska on 2016-04-01
dot icon24/05/2018
Change of details for Mrs Magdalena Klyszewska as a person with significant control on 2016-04-06
dot icon15/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon28/02/2018
Satisfaction of charge SC1467860003 in full
dot icon28/02/2018
Satisfaction of charge SC1467860002 in full
dot icon23/02/2018
Secretary's details changed for Blue Planet Investment Advisers Ltd on 2017-03-01
dot icon12/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon16/02/2017
Registered office address changed from Greenside House 25 Greenside Place Edinburgh EH1 3AA to 17 Grosvenor Crescent Edinburgh EH12 5EL on 2017-02-16
dot icon20/01/2017
Total exemption full accounts made up to 2016-08-31
dot icon05/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon19/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon09/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-08-31
dot icon07/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon07/02/2014
Registration of charge 1467860002
dot icon07/02/2014
Registration of charge 1467860003
dot icon04/02/2014
Satisfaction of charge 1 in full
dot icon18/12/2013
Full accounts made up to 2013-08-31
dot icon28/11/2013
Previous accounting period extended from 2013-06-30 to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-06-30
dot icon12/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon02/10/2012
Appointment of Mrs Magdalena Klyszewska as a director
dot icon11/01/2012
Full accounts made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon09/12/2010
Certificate of change of name
dot icon30/11/2010
Full accounts made up to 2010-06-30
dot icon14/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Russell Anthony John Frith on 2010-10-05
dot icon14/10/2010
Director's details changed for Mr Kenneth Christopher Murray on 2010-10-05
dot icon01/09/2010
Termination of appointment of Dean Bucknell as a director
dot icon17/11/2009
Full accounts made up to 2009-06-30
dot icon14/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon14/10/2009
Secretary's details changed for Blue Planet Investment Advisers Ltd on 2009-10-14
dot icon12/10/2009
Director's details changed for Russell Anthony John Frith on 2009-10-12
dot icon12/10/2009
Director's details changed for Kenneth Christopher Murray on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Dean Simon Bucknell on 2009-10-12
dot icon07/10/2009
Director's details changed for Mr Dean Simon Bucknell on 2009-10-07
dot icon21/10/2008
Full accounts made up to 2008-06-30
dot icon08/10/2008
Return made up to 05/10/08; full list of members
dot icon26/06/2008
Secretary's change of particulars / blue planet investment management LIMITED / 18/06/2008
dot icon21/04/2008
Director's change of particulars / dean bucknell / 01/04/2008
dot icon19/10/2007
Return made up to 05/10/07; no change of members
dot icon14/09/2007
Full accounts made up to 2007-06-30
dot icon18/10/2006
Return made up to 05/10/06; full list of members
dot icon04/10/2006
Full accounts made up to 2006-06-30
dot icon08/11/2005
Full accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 05/10/05; full list of members
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon05/04/2005
New director appointed
dot icon24/02/2005
Full accounts made up to 2004-06-30
dot icon11/10/2004
Return made up to 05/10/04; full list of members
dot icon26/05/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon31/03/2004
Full accounts made up to 2003-06-30
dot icon26/02/2004
Secretary resigned
dot icon26/01/2004
New secretary appointed
dot icon04/12/2003
Secretary resigned
dot icon04/11/2003
Return made up to 05/10/03; full list of members
dot icon04/11/2003
New secretary appointed
dot icon05/08/2003
Secretary resigned
dot icon11/02/2003
Partic of mort/charge *
dot icon20/01/2003
Director resigned
dot icon23/12/2002
Full accounts made up to 2002-06-30
dot icon23/10/2002
Return made up to 05/10/02; full list of members
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
New secretary appointed
dot icon25/03/2002
Full accounts made up to 2001-06-30
dot icon22/02/2002
Registered office changed on 22/02/02 from: 20 coates crescent edinburgh EH3 7AF
dot icon05/11/2001
New director appointed
dot icon12/10/2001
Return made up to 05/10/01; full list of members
dot icon05/09/2001
Auditor's resignation
dot icon28/08/2001
Full accounts made up to 2000-10-31
dot icon27/07/2001
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon06/06/2001
Director resigned
dot icon11/10/2000
Return made up to 05/10/00; full list of members
dot icon09/08/2000
Full accounts made up to 1999-10-31
dot icon23/02/2000
Director resigned
dot icon10/02/2000
New secretary appointed
dot icon03/02/2000
Secretary resigned
dot icon05/01/2000
Certificate of change of name
dot icon29/10/1999
Return made up to 05/10/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon23/10/1998
Return made up to 05/10/98; no change of members
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon27/01/1998
New director appointed
dot icon04/12/1997
New director appointed
dot icon03/11/1997
Return made up to 05/10/97; full list of members
dot icon28/08/1997
Full accounts made up to 1996-10-31
dot icon04/11/1996
Return made up to 05/10/96; no change of members
dot icon12/04/1996
Certificate of change of name
dot icon20/03/1996
Accounting reference date extended from 30/04 to 31/10
dot icon23/02/1996
Registered office changed on 23/02/96 from: 25 royal circus edinburgh EH3 6TL
dot icon09/10/1995
Accounts for a small company made up to 1995-04-30
dot icon09/10/1995
Return made up to 05/10/95; no change of members
dot icon14/08/1995
Director resigned
dot icon12/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
New director appointed
dot icon10/10/1994
Return made up to 05/10/94; full list of members
dot icon10/10/1994
Ad 04/10/94--------- £ si [email protected]=1000 £ ic 2/1002
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon28/06/1994
Accounting reference date notified as 30/04
dot icon05/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Magdalena Murray
Director
01/10/2012 - Present
-
Murray, Kenneth Christopher
Director
05/10/1993 - Present
5

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 LABRADOR COAST LTD.

LABRADOR COAST LTD. is an(a) Active company incorporated on 05/10/1993 with the registered office located at 17 Grosvenor Crescent, Edinburgh EH12 5EL. There are currently 2 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 LABRADOR COAST LTD.?

toggle

LABRADOR COAST LTD. is currently Active. It was registered on 05/10/1993 .

Where is LABRADOR COAST LTD. located?

toggle

LABRADOR COAST LTD. is registered at 17 Grosvenor Crescent, Edinburgh EH12 5EL.

What does LABRADOR COAST LTD. do?

toggle

LABRADOR COAST LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LABRADOR COAST LTD.?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-02 with no updates.